PERTINAX PHARMA LIMITED

PERTINAX PHARMA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePERTINAX PHARMA LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09557364
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PERTINAX PHARMA LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is PERTINAX PHARMA LIMITED located?

    Registered Office Address
    2nd Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERTINAX PHARMA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PERTINAX PHARMA LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for PERTINAX PHARMA LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB to 2nd Floor Abbey House 32 Booth Street Manchester M2 4AB on Feb 10, 2026

    3 pagesAD01

    Registered office address changed from Research & Enterprise Development University of Bristol 2nd Floor, Augustines Courtyard Orchard Lane Bristol BS1 5DS England to Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on Jul 15, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2025

    LRESSP

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Research & Enterprise Development University of Bristol Cathedral Square Bristol BS1 5DD England to Research & Enterprise Development University of Bristol 2nd Floor, Augustines Courtyard Orchard Lane Bristol BS1 5DS on Sep 28, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Isabel Dodd as a director on Feb 01, 2021

    1 pagesTM01

    Appointment of Mercia Fund Managers (Nominees) Limited as a director on Feb 01, 2021

    2 pagesAP02

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Termination of appointment of Stuart James Gibson as a director on Apr 10, 2020

    1 pagesTM01

    Registered office address changed from Future Space Uwe North Gate Filton Road Stoke Gifford Bristol BS34 8RB England to Research & Enterprise Development University of Bristol Cathedral Square Bristol BS1 5DD on Feb 13, 2020

    1 pagesAD01

    Termination of appointment of Simon Hubbert as a director on Feb 10, 2020

    1 pagesTM01

    Appointment of Mr Simon Hubbert as a director on Jul 01, 2019

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Who are the officers of PERTINAX PHARMA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARBY, Rosalind May
    Abbey House
    32 Booth Street
    M2 4AB Manchester
    2nd Floor
    Director
    Abbey House
    32 Booth Street
    M2 4AB Manchester
    2nd Floor
    United KingdomBritish208825180001
    REDMOND, Michele Emily, Dr
    Abbey House
    32 Booth Street
    M2 4AB Manchester
    2nd Floor
    Director
    Abbey House
    32 Booth Street
    M2 4AB Manchester
    2nd Floor
    EnglandBritish201251500001
    MERCIA FUND MANAGERS (NOMINEES) LIMITED
    High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Director
    High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Identification TypeUK Limited Company
    Registration Number06813379
    279156670001
    ALEXANDROFF, James Michael
    Tyndall Avenue
    BS8 1TH Bristol
    Red, Senate House
    England
    Director
    Tyndall Avenue
    BS8 1TH Bristol
    Red, Senate House
    England
    United KingdomBritish65678420002
    BROOKSBY, Nigel
    Filton Road
    Stoke Gifford
    BS34 8RB Bristol
    Future Space Uwe North Gate
    England
    Director
    Filton Road
    Stoke Gifford
    BS34 8RB Bristol
    Future Space Uwe North Gate
    England
    EnglandBritish238547800001
    COOPER, Ashley Stephen Charles
    Cherry Tree Close
    Speen
    HP27 0TB Princes Risborough
    5
    Buckinghamshire
    England
    Director
    Cherry Tree Close
    Speen
    HP27 0TB Princes Risborough
    5
    Buckinghamshire
    England
    EnglandBritish123673320001
    DODD, Isabel
    17 High Street
    B95 5AA Henley In Arden
    Forward House
    Warwickshire
    England
    Director
    17 High Street
    B95 5AA Henley In Arden
    Forward House
    Warwickshire
    England
    United KingdomBritish256805790001
    GIBSON, Stuart James
    Bartlow Road
    Hadstock
    CB21 4PF Cambridge
    White House
    England
    Director
    Bartlow Road
    Hadstock
    CB21 4PF Cambridge
    White House
    England
    EnglandBritish65989170003
    HUBBERT, Simon
    Filton Road
    Stoke Gifford
    BS34 8RB Bristol
    Future Space Uwe North Gate
    England
    Director
    Filton Road
    Stoke Gifford
    BS34 8RB Bristol
    Future Space Uwe North Gate
    England
    EnglandEnglish234190920001
    SUNDSTROM, Susan Margaret
    Tyndall Avenue
    BS8 1TH Bristol
    Red, Senate House
    England
    Director
    Tyndall Avenue
    BS8 1TH Bristol
    Red, Senate House
    England
    United KingdomBritish228124290001
    MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number06813379
    136741180001

    Who are the persons with significant control of PERTINAX PHARMA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    R&H Trust Co (Jersey) Ltd Perivoli Innovations
    31 Pier Road
    St Helier
    JE4 8PW Jersey
    Ordinance House
    Jeresy
    Jan 23, 2018
    31 Pier Road
    St Helier
    JE4 8PW Jersey
    Ordinance House
    Jeresy
    No
    Legal FormTrustee
    Legal AuthorityJersey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    University Of Bristol
    Tyndall Avenue
    BS8 1TH Bristol
    Red, Senate House
    England
    Apr 06, 2016
    Tyndall Avenue
    BS8 1TH Bristol
    Red, Senate House
    England
    Yes
    Legal FormChartered Corporation
    Legal AuthorityRoyal Charter
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does PERTINAX PHARMA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2025Commencement of winding up
    Jun 09, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Bowes
    2nd Floor Abbey House 32 Booth Street
    M2 4AB Manchester
    practitioner
    2nd Floor Abbey House 32 Booth Street
    M2 4AB Manchester
    Simon Farr
    2nd Floor Abbey House 32 Booth Street
    M2 4AB Manchester
    practitioner
    2nd Floor Abbey House 32 Booth Street
    M2 4AB Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0