About

Registered Number: 04255391
Date of Incorporation: 19/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: C/O Ucl Business Plc Network, Building 97 Tottenham Court Road, London, W1T 4TP

 

Pentraxin Therapeutics Ltd was registered on 19 July 2001, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 2 directors listed as Hawkins, Philip Nigel, Professor, Wood, Stephen Paul, Professor for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Philip Nigel, Professor 19 October 2011 - 1
WOOD, Stephen Paul, Professor 19 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 02 August 2019
TM01 - Termination of appointment of director 12 April 2019
TM02 - Termination of appointment of secretary 12 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 31 July 2017
PSC07 - N/A 28 July 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 12 August 2013
RESOLUTIONS - N/A 02 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 02 August 2013
SH08 - Notice of name or other designation of class of shares 02 August 2013
RP04 - N/A 28 May 2013
SH01 - Return of Allotment of shares 08 May 2013
AA - Annual Accounts 07 May 2013
RP04 - N/A 01 November 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 30 January 2012
RP04 - N/A 14 December 2011
RESOLUTIONS - N/A 03 November 2011
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
SH08 - Notice of name or other designation of class of shares 03 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 16 May 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 03 September 2007
287 - Change in situation or address of Registered Office 19 June 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 08 March 2004
288a - Notice of appointment of directors or secretaries 01 August 2003
363s - Annual Return 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
AA - Annual Accounts 07 May 2003
RESOLUTIONS - N/A 27 January 2003
RESOLUTIONS - N/A 27 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
363s - Annual Return 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
CERTNM - Change of name certificate 08 October 2001
NEWINC - New incorporation documents 19 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.