Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROGEN LTD
Company Information for

PROGEN LTD

MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ,
Company Registration Number
01710606
Private Limited Company
Active

Company Overview

About Progen Ltd
PROGEN LTD was founded on 1983-03-29 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Progen Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROGEN LTD
 
Legal Registered Office
MATRIX HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4DZ
Other companies in RG21
 
Filing Information
Company Number 01710606
Company ID Number 01710606
Date formed 1983-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB386875821  
Last Datalog update: 2019-01-05 20:00:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROGEN LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROGEN LTD

Current Directors
Officer Role Date Appointed
KARIM BITAR
Director 2011-09-30
DENIS MARY NOONAN
Director 2010-07-27
STEPHEN DAVID WILSON
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART ALEXANDER RANKIN PROCTOR CRICHTON
Company Secretary 2007-09-28 2013-05-15
STEWART ALEXANDER RANKIN PROCTOR CRICHTON
Director 2007-09-28 2013-05-15
JOHN GRAHAM WORBY
Director 2009-02-18 2013-03-01
RICHARD KENNETH WOOD
Director 2005-09-23 2011-09-30
STEPHEN JOHN AMIES
Director 1999-12-20 2010-03-01
MARTIN BRETT BODEN
Director 2007-04-02 2009-02-26
NIGEL BRIAN SPICER
Company Secretary 1995-05-26 2007-09-28
NIGEL BRIAN SPICER
Director 1999-12-20 2007-09-28
DAVID PETER TIMMINS
Director 2005-09-23 2007-04-02
CHRISTOPHER BERRIMAN MARTIN
Director 1997-10-20 2000-06-22
FRANK LAUSTER
Director 1998-02-05 1999-12-21
JAMES O WEBER
Director 1995-09-05 1999-12-21
DAVID P MELLES
Director 1995-05-26 1997-12-31
IAN DAVID MCDOWELL
Director 1991-09-27 1997-10-20
CHRISTOPHER BERRIMAN MARTIN
Director 1991-09-27 1995-10-31
JACK E SHELTON
Director 1995-05-26 1995-09-22
EVANS WILLIAM DRAYTON
Company Secretary 1991-09-27 1995-05-26
EVANS WILLIAM DRAYTON
Director 1993-11-22 1995-05-26
JOHN NEIL FOSTER FAIREY
Director 1991-09-27 1995-05-26
CHRISTOPHER JOHN HARPER
Director 1991-09-27 1995-05-26
WILLIAM HENRY IVES
Director 1991-09-27 1995-05-26
DAVID ANTHONY DRAKE
Director 1991-09-27 1991-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIM BITAR EASICARE COMPUTERS LIMITED Director 2011-09-30 CURRENT 1964-12-08 Dissolved 2014-07-01
KARIM BITAR PROMAR STUDIES LIMITED Director 2011-09-30 CURRENT 1958-09-25 Dissolved 2014-07-01
KARIM BITAR SUPERSIRES LIMITED Director 2011-09-30 CURRENT 2004-04-21 Dissolved 2014-07-01
KARIM BITAR GENUS MANAGEMENT SERVICES LIMITED Director 2011-09-30 CURRENT 1984-04-17 Dissolved 2014-07-01
KARIM BITAR PIC FYFIELD INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1920-11-02 Dissolved 2014-06-24
KARIM BITAR FYFIELD (SM) LIMITED Director 2011-09-30 CURRENT 1971-10-06 Active
KARIM BITAR SYGEN INTERNATIONAL LIMITED Director 2011-09-30 CURRENT 1996-06-24 Active
KARIM BITAR BRAZILIAN HOLDINGS LIMITED Director 2011-09-30 CURRENT 1950-03-03 Active
KARIM BITAR GENUS BREEDING LIMITED Director 2011-09-30 CURRENT 1974-11-29 Active
KARIM BITAR PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2011-09-30 CURRENT 1981-09-03 Active
KARIM BITAR GENUS INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1986-06-16 Active
KARIM BITAR PROMAR INTERNATIONAL LIMITED Director 2011-09-30 CURRENT 1994-12-16 Active
KARIM BITAR GENUS TRUSTEES LIMITED Director 2011-09-30 CURRENT 1995-06-16 Active
KARIM BITAR GENUS QUEST TRUSTEES LIMITED Director 2011-09-30 CURRENT 1999-02-19 Active
KARIM BITAR BRAZILIAN PROPERTIES LIMITED Director 2011-09-30 CURRENT 2003-03-13 Active
KARIM BITAR FYFIELD DORMANT Director 2011-09-30 CURRENT 2004-12-21 Active
KARIM BITAR PIC (UK) LIMITED Director 2011-09-30 CURRENT 1977-10-14 Active - Proposal to Strike off
KARIM BITAR SPILLERS LIMITED Director 2011-09-30 CURRENT 1887-02-28 Active
KARIM BITAR SPILLERS OVERSEAS LIMITED Director 2011-09-30 CURRENT 1901-03-29 Active
KARIM BITAR PIC FYFIELD LIMITED Director 2011-09-30 CURRENT 1884-04-29 Active
KARIM BITAR PIGTALES LIMITED Director 2011-09-30 CURRENT 1962-05-11 Active
KARIM BITAR PIG IMPROVEMENT COMPANY UK LIMITED Director 2011-09-30 CURRENT 1962-02-26 Active
KARIM BITAR PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2011-09-30 CURRENT 1955-02-11 Active
KARIM BITAR GENUS PLC Director 2011-09-01 CURRENT 1994-09-26 Active
DENIS MARY NOONAN INIMEX GENETICS LIMITED Director 2017-06-23 CURRENT 1977-05-27 Active - Proposal to Strike off
DENIS MARY NOONAN PREMIUM GENETICS (UK) LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active - Proposal to Strike off
DENIS MARY NOONAN FYFIELD (SM) LIMITED Director 2010-07-27 CURRENT 1971-10-06 Active
DENIS MARY NOONAN SYGEN INTERNATIONAL LIMITED Director 2010-07-27 CURRENT 1996-06-24 Active
DENIS MARY NOONAN BRAZILIAN HOLDINGS LIMITED Director 2010-07-27 CURRENT 1950-03-03 Active
DENIS MARY NOONAN GENUS INVESTMENTS LIMITED Director 2010-07-27 CURRENT 1986-06-16 Active
DENIS MARY NOONAN GENUS TRUSTEES LIMITED Director 2010-07-27 CURRENT 1995-06-16 Active
DENIS MARY NOONAN GENUS QUEST TRUSTEES LIMITED Director 2010-07-27 CURRENT 1999-02-19 Active
DENIS MARY NOONAN BRAZILIAN PROPERTIES LIMITED Director 2010-07-27 CURRENT 2003-03-13 Active
DENIS MARY NOONAN FYFIELD DORMANT Director 2010-07-27 CURRENT 2004-12-21 Active
DENIS MARY NOONAN SPILLERS LIMITED Director 2010-07-27 CURRENT 1887-02-28 Active
DENIS MARY NOONAN SPILLERS OVERSEAS LIMITED Director 2010-07-27 CURRENT 1901-03-29 Active
DENIS MARY NOONAN PIG IMPROVEMENT COMPANY UK LIMITED Director 2010-05-18 CURRENT 1962-02-26 Active
DENIS MARY NOONAN GENUS BREEDING LIMITED Director 2008-03-28 CURRENT 1974-11-29 Active
DENIS MARY NOONAN PROMAR INTERNATIONAL LIMITED Director 2008-03-28 CURRENT 1994-12-16 Active
DENIS MARY NOONAN PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2007-10-31 CURRENT 1981-09-03 Active
DENIS MARY NOONAN PIC (UK) LIMITED Director 2007-10-31 CURRENT 1977-10-14 Active - Proposal to Strike off
DENIS MARY NOONAN PIC FYFIELD LIMITED Director 2007-10-31 CURRENT 1884-04-29 Active
DENIS MARY NOONAN PIGTALES LIMITED Director 2007-10-31 CURRENT 1962-05-11 Active
DENIS MARY NOONAN DALGETY PENSION TRUST LIMITED Director 1998-03-16 CURRENT 1956-05-17 Active
STEPHEN DAVID WILSON EASICARE COMPUTERS LIMITED Director 2013-03-01 CURRENT 1964-12-08 Dissolved 2014-07-01
STEPHEN DAVID WILSON PROMAR STUDIES LIMITED Director 2013-03-01 CURRENT 1958-09-25 Dissolved 2014-07-01
STEPHEN DAVID WILSON SUPERSIRES LIMITED Director 2013-03-01 CURRENT 2004-04-21 Dissolved 2014-07-01
STEPHEN DAVID WILSON GENUS MANAGEMENT SERVICES LIMITED Director 2013-03-01 CURRENT 1984-04-17 Dissolved 2014-07-01
STEPHEN DAVID WILSON PIC FYFIELD INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1920-11-02 Dissolved 2014-06-24
STEPHEN DAVID WILSON NATIONAL PIG DEVELOPMENT COMPANY LIMITED Director 2013-03-01 CURRENT 1970-02-02 Dissolved 2016-10-18
STEPHEN DAVID WILSON SPEDIVET LIMITED Director 2013-03-01 CURRENT 1996-01-24 Dissolved 2016-10-18
STEPHEN DAVID WILSON GENUS ANIMAL HEALTH LIMITED Director 2013-03-01 CURRENT 1959-04-16 Dissolved 2016-10-18
STEPHEN DAVID WILSON GENUS CONSULTING LIMITED Director 2013-03-01 CURRENT 1956-02-04 Dissolved 2016-10-18
STEPHEN DAVID WILSON FYFIELD (SM) LIMITED Director 2013-03-01 CURRENT 1971-10-06 Active
STEPHEN DAVID WILSON SYGEN INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1996-06-24 Active
STEPHEN DAVID WILSON BRAZILIAN HOLDINGS LIMITED Director 2013-03-01 CURRENT 1950-03-03 Active
STEPHEN DAVID WILSON GENUS BREEDING LIMITED Director 2013-03-01 CURRENT 1974-11-29 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2013-03-01 CURRENT 1981-09-03 Active
STEPHEN DAVID WILSON GENUS INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1986-06-16 Active
STEPHEN DAVID WILSON PROMAR INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1994-12-16 Active
STEPHEN DAVID WILSON GENUS TRUSTEES LIMITED Director 2013-03-01 CURRENT 1995-06-16 Active
STEPHEN DAVID WILSON GENUS QUEST TRUSTEES LIMITED Director 2013-03-01 CURRENT 1999-02-19 Active
STEPHEN DAVID WILSON BRAZILIAN PROPERTIES LIMITED Director 2013-03-01 CURRENT 2003-03-13 Active
STEPHEN DAVID WILSON FYFIELD DORMANT Director 2013-03-01 CURRENT 2004-12-21 Active
STEPHEN DAVID WILSON PIC (UK) LIMITED Director 2013-03-01 CURRENT 1977-10-14 Active - Proposal to Strike off
STEPHEN DAVID WILSON SPILLERS LIMITED Director 2013-03-01 CURRENT 1887-02-28 Active
STEPHEN DAVID WILSON SPILLERS OVERSEAS LIMITED Director 2013-03-01 CURRENT 1901-03-29 Active
STEPHEN DAVID WILSON PIC FYFIELD LIMITED Director 2013-03-01 CURRENT 1884-04-29 Active
STEPHEN DAVID WILSON PIGTALES LIMITED Director 2013-03-01 CURRENT 1962-05-11 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT COMPANY UK LIMITED Director 2013-03-01 CURRENT 1962-02-26 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2013-03-01 CURRENT 1955-02-11 Active
STEPHEN DAVID WILSON GENUS PLC Director 2013-01-14 CURRENT 1994-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-07-10CH01Director's details changed for Mr Denis Noonan on 2017-03-15
2017-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 250000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 250000
2015-10-20AR0127/09/15 ANNUAL RETURN FULL LIST
2015-09-04CH01Director's details changed for Mr Denis Noonan on 2015-08-10
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/15 FROM Belvedere House, Basing View Basingstoke Hampshire RG21 4HG
2015-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 250000
2014-10-06AR0127/09/14 ANNUAL RETURN FULL LIST
2014-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 250000
2013-10-18AR0127/09/13 ANNUAL RETURN FULL LIST
2013-10-18AP01DIRECTOR APPOINTED MR STEPHEN DAVID WILSON
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CRICHTON
2013-05-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEWART CRICHTON
2013-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-10-17AR0127/09/12 ANNUAL RETURN FULL LIST
2012-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-10-26AR0127/09/11 ANNUAL RETURN FULL LIST
2011-10-10AP01DIRECTOR APPOINTED MR KARIM BITAR
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD
2011-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-28AR0127/09/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ALEXANDER RANKIN PROCTOR CRICHTON / 26/09/2010
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEWART ALEXANDER RANKIN PROCTOR CRICHTON / 26/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WOOD / 26/09/2010
2010-08-18AP01DIRECTOR APPOINTED MR DENIS NOONAN
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AMIES
2009-10-22AR0127/09/09 FULL LIST
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-25288aDIRECTOR APPOINTED JOHN GRAHAM WORBY
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BODEN
2008-10-21363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-03-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-21363sRETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2007-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-21363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-04-28288bDIRECTOR RESIGNED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-11-09363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2005-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-10225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-09-29363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-09-29353LOCATION OF REGISTER OF MEMBERS
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-22363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-24363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-06-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-24287REGISTERED OFFICE CHANGED ON 24/12/02 FROM: WESTMERE DRIVE CREWE CHESHIRE CW1 6ZY
2002-10-11363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2001-11-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-28363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-10-28288bDIRECTOR RESIGNED
2001-10-28363(288)DIRECTOR RESIGNED
2001-04-24287REGISTERED OFFICE CHANGED ON 24/04/01 FROM: CLAYHILL LYNDHURST HAMPSHIRE SO43 7PN
2001-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-24363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2001-02-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-08225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
2000-02-05288bDIRECTOR RESIGNED
2000-02-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROGEN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROGEN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROGEN LTD

Intangible Assets
Patents
We have not found any records of PROGEN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROGEN LTD
Trademarks
We have not found any records of PROGEN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROGEN LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PROGEN LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PROGEN LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROGEN LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROGEN LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.