PERTINAX PHARMA LIMITED - ORCHARD LANE
Company Profile | Company Filings |
Overview
PERTINAX PHARMA LIMITED is a Private Limited Company from ORCHARD LANE ENGLAND and has the status: Active.
PERTINAX PHARMA LIMITED was incorporated 9 years ago on 23/04/2015 and has the registered number: 09557364. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PERTINAX PHARMA LIMITED was incorporated 9 years ago on 23/04/2015 and has the registered number: 09557364. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PERTINAX PHARMA LIMITED - ORCHARD LANE
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
72110 - Research and experimental development on biotechnology
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
RESEARCH & ENTERPRISE DEVELOPMENT UNIVERSITY OF BRISTOL
ORCHARD LANE
BRISTOL
BS1 5DS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MERCIA FUND MANAGERS (NOMINEES) LIMITED | Corporate Director | 2021-02-01 | CURRENT | ||
MRS ROSALIND MAY DARBY | Jul 1967 | British | Director | 2016-06-01 | CURRENT |
DR MICHELE EMILY REDMOND | Jul 1976 | British | Director | 2015-09-18 | CURRENT |
SUSAN MARGARET SUNDSTROM | May 1957 | British | Director | 2015-04-23 UNTIL 2016-06-01 | RESIGNED |
MR SIMON HUBBERT | Jul 1967 | English | Director | 2019-07-01 UNTIL 2020-02-10 | RESIGNED |
MS ISABEL DODD | Jul 1976 | British | Director | 2019-03-21 UNTIL 2021-02-01 | RESIGNED |
MR STUART JAMES GIBSON | Mar 1967 | British | Director | 2015-12-08 UNTIL 2020-04-10 | RESIGNED |
MR ASHLEY STEPHEN CHARLES COOPER | Oct 1960 | British | Director | 2015-09-18 UNTIL 2017-11-03 | RESIGNED |
MR NIGEL BROOKSBY | Aug 1950 | British | Director | 2017-09-30 UNTIL 2018-02-08 | RESIGNED |
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED | Corporate Director | 2016-04-04 UNTIL 2019-03-21 | RESIGNED | ||
MR JAMES MICHAEL ALEXANDROFF | Feb 1958 | Director | 2016-04-04 UNTIL 2016-08-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
R&H Trust Co (Jersey) Ltd Perivoli Innovations | 2018-01-23 | Jersey | Ownership of shares 25 to 50 percent as trust | |
University Of Bristol | 2016-04-06 - 2018-01-23 | Bristol | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pertinax Pharma Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-10 | 31-12-2023 | £58,424 Cash |
Pertinax Pharma Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-09 | 31-12-2022 | £69,813 Cash £77,589 equity |
Pertinax Pharma Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-07 | 31-12-2021 | £81,570 Cash £88,549 equity |
Pertinax Pharma Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-22 | 31-12-2020 | £102,546 Cash £102,420 equity |
Pertinax Pharma Limited - Accounts to registrar (filleted) - small 18.2 | 2020-04-17 | 31-12-2019 | £83,544 Cash £176,579 equity |
Pertinax Pharma Limited - Accounts to registrar - small 17.2 | 2017-09-29 | 31-12-2016 | £139,918 Cash £150,256 equity |
Accounts filed on 31-12-2015 | 2016-09-07 | 31-12-2015 | £10 Cash £10 equity |