PERTINAX PHARMA LIMITED
Overview
| Company Name | PERTINAX PHARMA LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 09557364 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PERTINAX PHARMA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PERTINAX PHARMA LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for PERTINAX PHARMA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Isabel Dodd as a director on Feb 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mercia Fund Managers (Nominees) Limited as a director on Feb 01, 2021 | 2 pages | AP02 | ||||||||||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Termination of appointment of Stuart James Gibson as a director on Apr 10, 2020 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Simon Hubbert as a director on Feb 10, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Hubbert as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Who are the officers of PERTINAX PHARMA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DARBY, Rosalind May | Director | Abbey House 32 Booth Street M2 4AB Manchester 2nd Floor | United Kingdom | British | 208825180001 | |||||||||
| REDMOND, Michele Emily, Dr | Director | Abbey House 32 Booth Street M2 4AB Manchester 2nd Floor | England | British | 201251500001 | |||||||||
| MERCIA FUND MANAGERS (NOMINEES) LIMITED | Director | High Street B95 5AA Henley-In-Arden Forward House England |
| 279156670001 | ||||||||||
| ALEXANDROFF, James Michael | Director | Tyndall Avenue BS8 1TH Bristol Red, Senate House England | United Kingdom | British | 65678420002 | |||||||||
| BROOKSBY, Nigel | Director | Filton Road Stoke Gifford BS34 8RB Bristol Future Space Uwe North Gate England | England | British | 238547800001 | |||||||||
| COOPER, Ashley Stephen Charles | Director | Cherry Tree Close Speen HP27 0TB Princes Risborough 5 Buckinghamshire England | England | British | 123673320001 | |||||||||
| DODD, Isabel | Director | 17 High Street B95 5AA Henley In Arden Forward House Warwickshire England | United Kingdom | British | 256805790001 | |||||||||
| GIBSON, Stuart James | Director | Bartlow Road Hadstock CB21 4PF Cambridge White House England | England | British | 65989170003 | |||||||||
| HUBBERT, Simon | Director | Filton Road Stoke Gifford BS34 8RB Bristol Future Space Uwe North Gate England | England | English | 234190920001 | |||||||||
| SUNDSTROM, Susan Margaret | Director | Tyndall Avenue BS8 1TH Bristol Red, Senate House England | United Kingdom | British | 228124290001 | |||||||||
| MERCIA FUND MANAGEMENT (NOMINEES) LIMITED | Director | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands England |
| 136741180001 |
Who are the persons with significant control of PERTINAX PHARMA LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| R&H Trust Co (Jersey) Ltd Perivoli Innovations | Jan 23, 2018 | 31 Pier Road St Helier JE4 8PW Jersey Ordinance House Jeresy | No | ||||
| |||||||
Natures of Control
| |||||||
| University Of Bristol | Apr 06, 2016 | Tyndall Avenue BS8 1TH Bristol Red, Senate House England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Does PERTINAX PHARMA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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