PROFACTOR PHARMA LTD: Filings
Overview
| Company Name | PROFACTOR PHARMA LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC367055 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for PROFACTOR PHARMA LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Malcolm Weir as a director on Jan 02, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Eugenia Wachters as a director on Jan 02, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of John Mcvey as a director on Jan 02, 2025 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Dr Ian Graham Fotheringham on Oct 17, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Jaymin Amin on Oct 17, 2025 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Moubray Building, Edinburgh Technopool C/O Ingenza Limited Milton Bridge Penicuik EH26 0GB Scotland to Moubray Building Edinburgh Technopole C/O Ingenza Limited Milton Bridge Penicuik EH26 0GB on Nov 07, 2025 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2024 | 7 pages | AA | ||||||||||||||
Registered office address changed from Charnock Bradley Building C/O Ingenza Limited Roslin Innovation Centre Easter Bush Campus, Bush Farm Road, Roslin Midlothian EH25 9RG Scotland to Moubray Building, Edinburgh Technopool C/O Ingenza Limited Milton Bridge Penicuik EH26 0GB on Apr 25, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 19, 2024 with updates | 7 pages | CS01 | ||||||||||||||
Micro company accounts made up to Oct 31, 2023 | 3 pages | AA | ||||||||||||||
Termination of appointment of Vrolyr Paul Gerskowitch as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Eugenia Wachters as a secretary on Oct 10, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Richard John Cruse as a secretary on Oct 10, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of David Brown as a director on Oct 10, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard John Cruse as a director on Oct 09, 2023 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Oct 19, 2022 with updates | 7 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 03, 2022
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Oct 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 6 pages | AA | ||||||||||||||
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