About

Registered Number: 09557364
Date of Incorporation: 23/04/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: Research & Enterprise Development University Of Bristol, Cathedral Square, Bristol, BS1 5DD,

 

Pertinax Pharma Ltd was registered on 23 April 2015 and has its registered office in Bristol, it has a status of "Active". Pertinax Pharma Ltd has 3 directors listed as Darby, Rosalind May, Redmond, Michele Emily, Dr, Brooksby, Nigel in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBY, Rosalind May 01 June 2016 - 1
REDMOND, Michele Emily, Dr 18 September 2015 - 1
BROOKSBY, Nigel 30 September 2017 08 February 2018 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 16 April 2020
TM01 - Termination of appointment of director 14 April 2020
AD01 - Change of registered office address 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 09 July 2019
AA - Annual Accounts 28 June 2019
RESOLUTIONS - N/A 14 May 2019
CS01 - N/A 03 May 2019
SH01 - Return of Allotment of shares 17 April 2019
RESOLUTIONS - N/A 12 April 2019
SH01 - Return of Allotment of shares 29 March 2019
SH01 - Return of Allotment of shares 29 March 2019
AP01 - Appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
AA - Annual Accounts 20 September 2018
SH01 - Return of Allotment of shares 06 September 2018
CS01 - N/A 07 May 2018
PSC02 - N/A 04 May 2018
PSC07 - N/A 04 May 2018
TM01 - Termination of appointment of director 19 February 2018
RESOLUTIONS - N/A 29 January 2018
SH01 - Return of Allotment of shares 25 January 2018
TM01 - Termination of appointment of director 27 November 2017
SH01 - Return of Allotment of shares 17 November 2017
RESOLUTIONS - N/A 14 November 2017
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 April 2017
AD01 - Change of registered office address 06 April 2017
SH01 - Return of Allotment of shares 29 March 2017
RESOLUTIONS - N/A 20 March 2017
AD01 - Change of registered office address 16 November 2016
SH01 - Return of Allotment of shares 11 October 2016
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 06 September 2016
TM01 - Termination of appointment of director 15 August 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 May 2016
AR01 - Annual Return 12 May 2016
SH01 - Return of Allotment of shares 12 May 2016
SH01 - Return of Allotment of shares 12 May 2016
RESOLUTIONS - N/A 09 May 2016
AP02 - Appointment of corporate director 08 May 2016
AP01 - Appointment of director 08 May 2016
AA01 - Change of accounting reference date 24 February 2016
SH01 - Return of Allotment of shares 06 January 2016
AP01 - Appointment of director 15 December 2015
AD01 - Change of registered office address 24 September 2015
AP01 - Appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
NEWINC - New incorporation documents 23 April 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.