Roslin
Midlothian
EH25 9PP
Scotland
Director Name | Mr Jaymin Amin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2011(2 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ingenza Roslin Innovation Centre Charnock Brad Easter Bush Campus, Bush Farm Road Roslin EH25 9RG Scotland |
Secretary Name | Ms Eugenia Wachters |
---|---|
Status | Current |
Appointed | 10 October 2023(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | Charnock Bradley Building C/O Ingenza Limited Rosl Easter Bush Campus, Bush Farm Road Roslin Midlothian EH25 9RG Scotland |
Director Name | Dr Ian Garner |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Managemnt Consultant |
Country of Residence | Scotland |
Correspondence Address | 13 Lismore Avenue Edinburgh EH8 6DW Scotland |
Director Name | Mr Hugh Alexander Ilyine |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell Hall Mitchellbrae Road Haddington East Lothian EH41 4LB Scotland |
Director Name | Mr Richard John Cruse |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Charnock Bradley Building C/O Ingenza Limited Rosl Easter Bush Campus, Bush Farm Road Roslin Midlothian EH25 9RG Scotland |
Secretary Name | Mr Richard John Cruse |
---|---|
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Charnock Bradley Building C/O Ingenza Limited Rosl Easter Bush Campus, Bush Farm Road Roslin Midlothian EH25 9RG Scotland |
Director Name | Mr Bruce Vernon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 August 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 17 Margaret Rose Avenue Edinburgh EH10 7EG Scotland |
Director Name | Sunil Srivastava |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2011(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Wallace Building Roslin Biocentre Roslin Midlothian EH25 9PP Scotland |
Director Name | Mr John Brown Warnock Park |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Hallside Dunlop Kilmarnock Ayrshire KA3 4BL Scotland |
Director Name | Dr David Brown |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnock Bradley Building C/O Ingenza Limited Rosl Easter Bush Campus, Bush Farm Road Roslin Midlothian EH25 9RG Scotland |
Director Name | Mr Hugh Alexander Ilyine |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Haddington EH41 3NU Scotland |
Director Name | Dr Vrolyr Paul Gerskowitch |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnock Bradley Building C/O Ingenza Limited Rosl Easter Bush Campus, Bush Farm Road Roslin Midlothian EH25 9RG Scotland |
Website | profactorpharma.co.uk |
---|
Registered Address | Charnock Bradley Building C/O Ingenza Limited Roslin Innovation Centre Easter Bush Campus, Bush Farm Road Roslin Midlothian EH25 9RG Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Year | 2012 |
---|---|
Net Worth | £24,778 |
Cash | £27,441 |
Current Liabilities | £19,037 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
19 October 2023 | Appointment of Ms Eugenia Wachters as a secretary on 10 October 2023 (2 pages) |
---|---|
19 October 2023 | Termination of appointment of Richard John Cruse as a secretary on 10 October 2023 (1 page) |
19 October 2023 | Termination of appointment of Richard John Cruse as a director on 9 October 2023 (1 page) |
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
19 October 2023 | Termination of appointment of David Brown as a director on 10 October 2023 (1 page) |
5 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
19 October 2022 | Confirmation statement made on 19 October 2022 with updates (7 pages) |
12 August 2022 | Resolutions
|
12 August 2022 | Memorandum and Articles of Association (23 pages) |
10 August 2022 | Statement of capital following an allotment of shares on 3 August 2022
|
6 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
8 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
10 November 2020 | Confirmation statement made on 19 October 2020 with updates (7 pages) |
12 June 2020 | Resolutions
|
12 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
22 October 2019 | Director's details changed for Mr Jaymin Amin on 21 October 2019 (2 pages) |
21 October 2019 | Secretary's details changed for Mr Richard John Cruse on 21 October 2019 (1 page) |
21 October 2019 | Director's details changed for Mr Richard John Cruse on 21 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with updates (7 pages) |
25 September 2019 | Notification of a person with significant control statement (2 pages) |
9 August 2019 | Termination of appointment of Hugh Alexander Ilyine as a director on 23 July 2019 (1 page) |
9 August 2019 | Statement of capital following an allotment of shares on 23 July 2019
|
9 August 2019 | Cessation of Ingenza Biologics Ltd as a person with significant control on 23 July 2019 (1 page) |
9 August 2019 | Termination of appointment of John Brown Warnock Park as a director on 23 July 2019 (1 page) |
9 August 2019 | Appointment of Dr Vrolyr Paul Gerskowitch as a director on 23 July 2019 (2 pages) |
31 July 2019 | Resolutions
|
31 July 2019 | Statement of capital following an allotment of shares on 23 July 2019
|
13 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
19 October 2018 | Registered office address changed from Roslin Biocentre C/O Ingenza Ltd Roslin EH25 9PP Scotland to Charnock Bradley Building C/O Ingenza Limited Roslin Innovation Centre Easter Bush Campus, Bush Farm Road, Roslin Midlothian EH25 9RG on 19 October 2018 (1 page) |
22 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
17 May 2018 | Appointment of Mr Hugh Alexander Ilyine as a director on 23 February 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 February 2017 | Registered office address changed from C/O Dr Ian Garner 13 Lismore Avenue Edinburgh EH8 7DW to Roslin Biocentre C/O Ingenza Ltd Roslin EH25 9PP on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from C/O Dr Ian Garner 13 Lismore Avenue Edinburgh EH8 7DW to Roslin Biocentre C/O Ingenza Ltd Roslin EH25 9PP on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Ian Garner as a director on 9 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Ian Garner as a director on 9 January 2017 (1 page) |
3 November 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
23 September 2016 | Statement of capital following an allotment of shares on 15 October 2015
|
23 September 2016 | Statement of capital following an allotment of shares on 15 October 2015
|
22 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
22 September 2016 | Resolutions
|
8 September 2016 | Resolutions
|
8 September 2016 | Resolutions
|
8 September 2016 | Resolutions
|
8 September 2016 | Resolutions
|
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
24 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
9 April 2015 | Resolutions
|
11 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
30 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 October 2013 | Appointment of Dr David Brown as a director (2 pages) |
11 October 2013 | Appointment of Dr David Brown as a director (2 pages) |
10 October 2013 | Appointment of Mr John Park as a director (2 pages) |
10 October 2013 | Appointment of Mr John Park as a director (2 pages) |
19 September 2013 | Termination of appointment of Bruce Vernon as a director (1 page) |
19 September 2013 | Termination of appointment of Sunil Srivastava as a director (1 page) |
19 September 2013 | Termination of appointment of Bruce Vernon as a director (1 page) |
19 September 2013 | Termination of appointment of Sunil Srivastava as a director (1 page) |
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
27 August 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
25 April 2013 | Registered office address changed from C/O Ilyine Mitchell Hall Mitchellbrae Road Haddington East Lothian EH41 4LB Scotland on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from C/O Ilyine Mitchell Hall Mitchellbrae Road Haddington East Lothian EH41 4LB Scotland on 25 April 2013 (1 page) |
21 April 2013 | Termination of appointment of Hugh Ilyine as a director (1 page) |
21 April 2013 | Appointment of Dr Ian Garner as a director (2 pages) |
21 April 2013 | Termination of appointment of Hugh Ilyine as a director (1 page) |
21 April 2013 | Appointment of Dr Ian Garner as a director (2 pages) |
9 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (10 pages) |
9 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (10 pages) |
5 November 2012 | Termination of appointment of Ian Garner as a director (1 page) |
5 November 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
5 November 2012 | Appointment of Dr Ian Graham Fotheringham as a director (2 pages) |
5 November 2012 | Appointment of Dr Ian Graham Fotheringham as a director (2 pages) |
5 November 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
5 November 2012 | Termination of appointment of Ian Garner as a director (1 page) |
5 November 2012 | Appointment of Mr Jaymin Amin as a director (2 pages) |
5 November 2012 | Appointment of Sunil Srivastava as a director (2 pages) |
5 November 2012 | Appointment of Mr Jaymin Amin as a director (2 pages) |
5 November 2012 | Appointment of Sunil Srivastava as a director (2 pages) |
5 November 2012 | Termination of appointment of Ian Garner as a director (1 page) |
5 November 2012 | Termination of appointment of Ian Garner as a director (1 page) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
23 September 2011 | Registered office address changed from 12 Nile Grove Edinburgh EH104RF United Kingdom on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from 12 Nile Grove Edinburgh EH104RF United Kingdom on 23 September 2011 (1 page) |
21 June 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
21 June 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
26 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Appointment of Mr Bruce Vernon as a director (2 pages) |
28 May 2010 | Appointment of Mr Bruce Vernon as a director (2 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
19 October 2009 | Incorporation (24 pages) |
19 October 2009 | Incorporation (24 pages) |