PLOUGHSHARE INNOVATIONS LTD - PORTON DOWN
Company Profile | Company Filings |
Overview
PLOUGHSHARE INNOVATIONS LTD is a Private Limited Company from PORTON DOWN and has the status: Active.
PLOUGHSHARE INNOVATIONS LTD was incorporated 22 years ago on 22/03/2002 and has the registered number: 04401901. The accounts status is SMALL and accounts are next due on 31/12/2024.
PLOUGHSHARE INNOVATIONS LTD was incorporated 22 years ago on 22/03/2002 and has the registered number: 04401901. The accounts status is SMALL and accounts are next due on 31/12/2024.
PLOUGHSHARE INNOVATIONS LTD - PORTON DOWN
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
72110 - Research and experimental development on biotechnology
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
PORTON SCIENCE PARK
PORTON DOWN
WILTSHIRE
SP4 0BF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2023 | 03/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN JOHN CALLISTER | Jan 1965 | British | Director | 2009-09-01 | CURRENT |
MR ROBERT MALCOLM DRUMMOND | Jun 1945 | British | Director | 2010-09-01 | CURRENT |
PROFESSOR DAME WENDY HALL | Oct 1952 | British | Director | 2012-09-25 | CURRENT |
MRS JENNIFER MARIA HENDERSON | Mar 1973 | British | Director | 2012-05-29 | CURRENT |
MR JAMES MICHAEL KIRBY | Feb 1961 | British | Director | 2014-07-01 | CURRENT |
MR PIERS ADAM WHITE | Mar 1962 | British | Director | 2013-04-01 | CURRENT |
MITRE SECRETARIES LIMITED | Corporate Secretary | 2005-04-06 | CURRENT | ||
PROFESSOR PATRICK JOSEPH DOWLING | Mar 1939 | British | Director | 2007-05-15 UNTIL 2008-11-24 | RESIGNED |
MR NICHOLAS HUGH WINTERTON | May 1947 | British | Director | 2009-01-26 UNTIL 2013-03-31 | RESIGNED |
STEPHEN ANDREW WILLIAMS | Jun 1953 | British | Director | 2009-09-28 UNTIL 2010-03-30 | RESIGNED |
DR ANDREW MALCOLM TULLOCH | Oct 1963 | British | Director | 2005-04-06 UNTIL 2009-08-31 | RESIGNED |
JAMES ALEXANDER GUSTAVE HAROLD STEWART | Apr 1962 | British | Director | 2005-08-03 UNTIL 2009-07-17 | RESIGNED |
DR MICHAEL FRANK STEEDEN | Mar 1952 | British | Director | 2007-07-17 UNTIL 2011-11-30 | RESIGNED |
DR FRANCES CAROLYN SAUNDERS | Jun 1954 | British | Director | 2005-04-06 UNTIL 2007-07-17 | RESIGNED |
DR DAVID ANDREW ARLWYDD OWEN | Feb 1944 | British | Director | 2005-04-06 UNTIL 2011-01-31 | RESIGNED |
MR HOWARD JONATHAN HYMAN | Oct 1949 | British | Director | 2002-03-22 UNTIL 2005-04-06 | RESIGNED |
DR PETER MARTIN HOTTEN | May 1956 | British | Director | 2009-10-01 UNTIL 2014-06-30 | RESIGNED |
MARK ANDREW HONE | Dec 1961 | British | Director | 2005-04-06 UNTIL 2009-03-27 | RESIGNED |
DR RALPH ECCLESTONE | Jul 1955 | British | Director | 2005-06-27 UNTIL 2013-01-31 | RESIGNED |
NIGEL KEITH DAVIS | May 1961 | British | Director | 2005-06-25 UNTIL 2010-09-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-03-22 UNTIL 2002-03-22 | RESIGNED | ||
ANNE MOIRA HYMAN | Jul 1951 | British | Secretary | 2002-03-22 UNTIL 2005-04-06 | RESIGNED |
MR MARK CHARLES HUGH ORKELL ALEXANDER | Nov 1958 | British | Director | 2010-03-30 UNTIL 2015-11-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Defence Science And Technology Laboratory | 2016-04-06 | Salisbury Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-08-25 | 31-03-2023 | 9,377,050 Cash 3,529,671 equity |
ACCOUNTS - Final Accounts | 2021-11-19 | 31-03-2021 | 1,667,782 Cash 2,195,423 equity |
ACCOUNTS - Final Accounts | 2020-06-17 | 31-03-2020 | 1,892,932 Cash 1,832,063 equity |
ACCOUNTS - Final Accounts | 2019-06-08 | 31-03-2019 | 1,688,099 Cash -915,766 equity |