Company Information for PETMEDIX LTD
THE GLENN BERGE BUILDING, BUILDING 940 BABRAHAM RESEARCH CAMPUS, BABRAHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB22 3FH,
|
Company Registration Number
11095804
Private Limited Company
Active |
Company Name | |
---|---|
PETMEDIX LTD | |
Legal Registered Office | |
THE GLENN BERGE BUILDING, BUILDING 940 BABRAHAM RESEARCH CAMPUS BABRAHAM CAMBRIDGE CAMBRIDGESHIRE CB22 3FH | |
Company Number | 11095804 | |
---|---|---|
Company ID Number | 11095804 | |
Date formed | 2017-12-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/08/2024 | |
Latest return | ||
Return next due | 02/01/2019 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB325612521 |
Last Datalog update: | 2023-12-05 16:51:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS ANDREW WEAVER |
||
THOMAS ANDREW WEAVER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKHAWK INNOVATION LIMITED | Director | 2017-08-29 | CURRENT | 2017-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Current accounting period shortened from 31/12/23 TO 30/11/23 | ||
Termination of appointment of Thomas Andrew Weaver on 2023-08-03 | ||
DIRECTOR APPOINTED MISS JULIE ANN LOUISE BILLINGTON | ||
DIRECTOR APPOINTED CHAD RAY | ||
DIRECTOR APPOINTED DR BEN BACKMANN | ||
APPOINTMENT TERMINATED, DIRECTOR ALLAN BRADLEY | ||
APPOINTMENT TERMINATED, DIRECTOR FABIAN MARTIN JOHANNES KAUSCHE | ||
APPOINTMENT TERMINATED, DIRECTOR SAMUEL BJORK | ||
APPOINTMENT TERMINATED, DIRECTOR PARKWALK ADVISORS LTD | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW WEAVER | ||
CESSATION OF PARKWALK ADVISORS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Zoetis Inc as a person with significant control on 2023-08-03 | ||
03/08/23 STATEMENT OF CAPITAL GBP 2149.1744 | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Second filing of capital allotment of shares GBP293.3333 | ||
Second filing of notification of person of significant controlParkwalk Advisors Ltd | ||
01/06/23 STATEMENT OF CAPITAL GBP 1907.6068 | ||
Director's details changed for Professor Allan Bradley on 2018-06-18 | ||
Notification of Kymab Limited as a person with significant control on 2019-02-21 | ||
CESSATION OF KYMAB LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Director's details changed for Samuel Bjork on 2021-08-27 | ||
Director's details changed for Dr Robert Giles Tansley on 2020-05-15 | ||
Director's details changed for Parkwalk Advisors Ltd on 2019-07-09 | ||
Director's details changed for Parkwalk Advisors Ltd on 2022-07-19 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
09/02/22 STATEMENT OF CAPITAL GBP 1904.9247 | ||
SH01 | 09/02/22 STATEMENT OF CAPITAL GBP 1904.9247 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES | |
PSC02 | Notification of Parkwalk Advisors Limited as a person with significant control on 2021-09-13 | |
PSC07 | CESSATION OF COMPANION FUND I LLC AS A PERSON OF SIGNIFICANT CONTROL | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 13/09/21 STATEMENT OF CAPITAL GBP 1902.5907 | |
AP01 | DIRECTOR APPOINTED SAMUEL BJORK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CYNTHIA COLE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC07 | CESSATION OF PARKWALK ADVISORS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED DR ROBERT GILES TANSLEY | |
SH01 | 15/05/20 STATEMENT OF CAPITAL GBP 1016.5562 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/20 FROM 940 Babraham Research Campus Babraham Cambridge CB22 3FH England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/20 FROM Merrimac 69 Milton Road Cambridge CB4 1XA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Companion Fund I Llc as a person with significant control on 2019-02-27 | |
AP01 | DIRECTOR APPOINTED DR FABIAN MARTIN JOHANNES KAUSCHE | |
AP02 | Appointment of Parkwalk Advisors Ltd as director on 2019-04-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HUGH LOWELL KILGOUR | |
AP01 | DIRECTOR APPOINTED CYNTHIA COLE | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR ALASTAIR HUGH LOWELL KILGOUR | |
PSC07 | CESSATION OF ALLAN BRADLEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Parkwalk Advisors Ltd as a person with significant control on 2019-02-27 | |
SH01 | 21/02/19 STATEMENT OF CAPITAL GBP 395.8647 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED PROFESSOR ALLAN BRADLEY | |
AP01 | DIRECTOR APPOINTED PROFESSOR ALLAN BRADLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN BRADLEY | |
RES10 | Resolutions passed:
| |
SH01 | 18/06/18 STATEMENT OF CAPITAL GBP 193.33 | |
SH02 | Sub-division of shares on 2018-06-18 | |
AP01 | DIRECTOR APPOINTED DR THOMAS ANDREW WEAVER | |
AP03 | Appointment of Dr Thomas Andrew Weaver as company secretary | |
RES13 | SUB DIV 18/06/2018 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
LATEST SOC | 05/12/17 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
|
|
|
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 PETMEDIX LTD
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as PETMEDIX LTD are:
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. |