About

Registered Number: 07965055
Date of Incorporation: 24/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: DELOITTE LLP, Hill House, 1, Little New Street, London, EC4A 3TR,

 

Based in London, Ptc Therapeutics Ltd was registered on 24 February 2012. Boulding, Mark Elliott, Haigh, Adrian James, Peltz, Stuart Walter, Schmertzler, Michael are listed as the directors of the organisation. 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
HAIGH, Adrian James 09 November 2014 - 1
PELTZ, Stuart Walter 24 February 2012 - 1
SCHMERTZLER, Michael 24 February 2012 10 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BOULDING, Mark Elliott 24 February 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 06 March 2019
CH01 - Change of particulars for director 22 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 06 October 2017
CH01 - Change of particulars for director 18 August 2017
MR04 - N/A 31 March 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 01 December 2016
AD01 - Change of registered office address 15 August 2016
AD01 - Change of registered office address 11 August 2016
TM02 - Termination of appointment of secretary 11 August 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 15 March 2016
TM01 - Termination of appointment of director 12 February 2016
AR01 - Annual Return 24 February 2015
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 22 October 2014
AA01 - Change of accounting reference date 08 July 2014
AA01 - Change of accounting reference date 08 July 2014
CH04 - Change of particulars for corporate secretary 08 May 2014
AR01 - Annual Return 26 March 2014
AP04 - Appointment of corporate secretary 26 March 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 10 April 2013
AA01 - Change of accounting reference date 10 April 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AD01 - Change of registered office address 17 December 2012
NEWINC - New incorporation documents 24 February 2012

Mortgages & Charges

Description Date Status Charge by
A floating charge 13 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.