PROAXSIS LTD
BELFAST PROAX-SIS LTD


Company number NI619901
Status Active
Incorporation Date 16 August 2013
Company Type Private Limited Company
Address UNIT 1B, CONCOURSE BUILDING 3 CATALYST INC, QUEENS ROAD, TITANIC QUARTER, BELFAST, NORTHERN IRELAND, BT3 9DT
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology, 74909 - Other professional, scientific and technical activities n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registered office address changed from 63 University Road Belfast BT7 1NF to Unit 1B, Concourse Building 3 Catalyst Inc Queens Road, Titanic Quarter Belfast BT3 9DT on 20 October 2016; Confirmation statement made on 16 August 2016 with updates; Appointment of Mr Ian Postlethwaite as a director on 15 June 2016. The most likely internet sites of PROAXSIS LTD are www.proaxsis.co.uk, and www.proaxsis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Proaxsis Ltd is a Private Limited Company. The company registration number is NI619901. Proaxsis Ltd has been working since 16 August 2013. The present status of the company is Active. The registered address of Proaxsis Ltd is Unit 1b Concourse Building 3 Catalyst Inc Queens Road Titanic Quarter Belfast Northern Ireland Bt3 9dt. . MARTELET, Francois Regis, Dr is a Director of the company. MARTIN, Lorraine, Dr is a Director of the company. MOORE, David is a Director of the company. POSTLETHWAITE, Ian is a Director of the company. RIBEIRO, David, Dr is a Director of the company. SCHNEIDER, Ernest is a Director of the company. WALKER, Brian, Professor is a Director of the company. Director BARATHAN, Vijay, Dr has been resigned. Director GOUGH, David Anthony has been resigned. Director HECKFORD, Nicholas Charles has been resigned. Director LEE, Kathryn, Dr has been resigned. Director MCCLOSKEY, Paschal, Dr has been resigned. Director MCCOMISKEY, Patrick, Dr has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
MARTELET, Francois Regis, Dr
Appointed Date: 11 September 2015
65 years old

Director
MARTIN, Lorraine, Dr
Appointed Date: 16 August 2013
54 years old

Director
MOORE, David
Appointed Date: 25 February 2016
62 years old

Director
POSTLETHWAITE, Ian
Appointed Date: 15 June 2016
62 years old

Director
RIBEIRO, David, Dr
Appointed Date: 31 December 2015
53 years old

Director
SCHNEIDER, Ernest
Appointed Date: 01 January 2016
67 years old

Director
WALKER, Brian, Professor
Appointed Date: 16 August 2013
71 years old

Resigned Directors

Director
BARATHAN, Vijay, Dr
Resigned: 31 December 2015
Appointed Date: 01 April 2015
45 years old

Director
GOUGH, David Anthony
Resigned: 31 December 2015
Appointed Date: 21 February 2014
75 years old

Director
HECKFORD, Nicholas Charles
Resigned: 01 April 2015
Appointed Date: 21 February 2014
76 years old

Director
LEE, Kathryn, Dr
Resigned: 25 February 2016
Appointed Date: 03 November 2015
55 years old

Director
MCCLOSKEY, Paschal, Dr
Resigned: 11 September 2015
Appointed Date: 21 February 2014
54 years old

Director
MCCOMISKEY, Patrick, Dr
Resigned: 03 November 2015
Appointed Date: 21 February 2014
68 years old

Persons With Significant Control

Netscientific Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PROAXSIS LTD Events

20 Oct 2016
Registered office address changed from 63 University Road Belfast BT7 1NF to Unit 1B, Concourse Building 3 Catalyst Inc Queens Road, Titanic Quarter Belfast BT3 9DT on 20 October 2016
19 Aug 2016
Confirmation statement made on 16 August 2016 with updates
02 Aug 2016
Appointment of Mr Ian Postlethwaite as a director on 15 June 2016
19 Jul 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Appointment of Mr David Moore as a director on 25 February 2016
...
... and 19 more events
11 Mar 2014
Appointment of Dr Paschal Mccloskey as a director
11 Mar 2014
Change of share class name or designation
11 Mar 2014
Statement of capital following an allotment of shares on 21 February 2014
  • GBP 10,000.00

11 Mar 2014
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted