Company NameProfactor Pharma Ltd
DirectorsIan Graham Fotheringham and Jaymin Amin
Company StatusActive
Company NumberSC367055
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Ian Graham Fotheringham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(2 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallace Building Roslin Biocentre
Roslin
Midlothian
EH25 9PP
Scotland
Director NameMr Jaymin Amin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(2 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ingenza Roslin Innovation Centre Charnock Brad
Easter Bush Campus, Bush Farm Road
Roslin
EH25 9RG
Scotland
Secretary NameMs Eugenia Wachters
StatusCurrent
Appointed10 October 2023(13 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressCharnock Bradley Building C/O Ingenza Limited Rosl
Easter Bush Campus, Bush Farm Road
Roslin
Midlothian
EH25 9RG
Scotland
Director NameDr Ian Garner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleManagemnt Consultant
Country of ResidenceScotland
Correspondence Address13 Lismore Avenue
Edinburgh
EH8 6DW
Scotland
Director NameMr Hugh Alexander Ilyine
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Hall Mitchellbrae Road
Haddington
East Lothian
EH41 4LB
Scotland
Director NameMr Richard John Cruse
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCharnock Bradley Building C/O Ingenza Limited Rosl
Easter Bush Campus, Bush Farm Road
Roslin
Midlothian
EH25 9RG
Scotland
Secretary NameMr Richard John Cruse
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCharnock Bradley Building C/O Ingenza Limited Rosl
Easter Bush Campus, Bush Farm Road
Roslin
Midlothian
EH25 9RG
Scotland
Director NameMr Bruce Vernon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(6 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 16 August 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence Address17 Margaret Rose Avenue
Edinburgh
EH10 7EG
Scotland
Director NameSunil Srivastava
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2011(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWallace Building Roslin Biocentre
Roslin
Midlothian
EH25 9PP
Scotland
Director NameMr John Brown Warnock Park
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Hallside Dunlop
Kilmarnock
Ayrshire
KA3 4BL
Scotland
Director NameDr David Brown
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(3 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnock Bradley Building C/O Ingenza Limited Rosl
Easter Bush Campus, Bush Farm Road
Roslin
Midlothian
EH25 9RG
Scotland
Director NameMr Hugh Alexander Ilyine
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Road
Haddington
EH41 3NU
Scotland
Director NameDr Vrolyr Paul Gerskowitch
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnock Bradley Building C/O Ingenza Limited Rosl
Easter Bush Campus, Bush Farm Road
Roslin
Midlothian
EH25 9RG
Scotland

Contact

Websiteprofactorpharma.co.uk

Location

Registered AddressCharnock Bradley Building C/O Ingenza Limited Roslin Innovation Centre
Easter Bush Campus, Bush Farm Road
Roslin
Midlothian
EH25 9RG
Scotland
ConstituencyMidlothian
WardMidlothian West

Financials

Year2012
Net Worth£24,778
Cash£27,441
Current Liabilities£19,037

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

19 October 2023Appointment of Ms Eugenia Wachters as a secretary on 10 October 2023 (2 pages)
19 October 2023Termination of appointment of Richard John Cruse as a secretary on 10 October 2023 (1 page)
19 October 2023Termination of appointment of Richard John Cruse as a director on 9 October 2023 (1 page)
19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
19 October 2023Termination of appointment of David Brown as a director on 10 October 2023 (1 page)
5 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
19 October 2022Confirmation statement made on 19 October 2022 with updates (7 pages)
12 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
12 August 2022Memorandum and Articles of Association (23 pages)
10 August 2022Statement of capital following an allotment of shares on 3 August 2022
  • GBP 40,619
(3 pages)
6 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
8 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
10 November 2020Confirmation statement made on 19 October 2020 with updates (7 pages)
12 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 37,815
(4 pages)
5 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
22 October 2019Director's details changed for Mr Jaymin Amin on 21 October 2019 (2 pages)
21 October 2019Secretary's details changed for Mr Richard John Cruse on 21 October 2019 (1 page)
21 October 2019Director's details changed for Mr Richard John Cruse on 21 October 2019 (2 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (7 pages)
25 September 2019Notification of a person with significant control statement (2 pages)
9 August 2019Termination of appointment of Hugh Alexander Ilyine as a director on 23 July 2019 (1 page)
9 August 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 30,766
(3 pages)
9 August 2019Cessation of Ingenza Biologics Ltd as a person with significant control on 23 July 2019 (1 page)
9 August 2019Termination of appointment of John Brown Warnock Park as a director on 23 July 2019 (1 page)
9 August 2019Appointment of Dr Vrolyr Paul Gerskowitch as a director on 23 July 2019 (2 pages)
31 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of 14063 ordinary shares in accordance with the terms of the subscription agreement is approved 23/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 July 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 30,766
(8 pages)
13 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
19 October 2018Registered 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 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 May 2018Appointment of Mr Hugh Alexander Ilyine as a director on 23 February 2017 (2 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 February 2017Registered 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 2017Registered 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 2017Termination of appointment of Ian Garner as a director on 9 January 2017 (1 page)
9 February 2017Termination of appointment of Ian Garner as a director on 9 January 2017 (1 page)
3 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
23 September 2016Statement of capital following an allotment of shares on 15 October 2015
  • GBP 21,962
(4 pages)
23 September 2016Statement of capital following an allotment of shares on 15 October 2015
  • GBP 21,962
(4 pages)
22 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 23,717
(8 pages)
22 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 23,717
(8 pages)
22 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 November 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 21,668
(3 pages)
24 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 21,962
(11 pages)
24 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 21,962
(11 pages)
24 November 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 21,668
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 21,668
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 21,668
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 21,668
(4 pages)
9 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of allotment in terms of subscription agreement 31/03/2015
(10 pages)
11 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 20,587
(11 pages)
11 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 20,587
(11 pages)
30 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 20,587
(4 pages)
30 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 20,587
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 17,058
(11 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 17,058
(11 pages)
11 October 2013Appointment of Dr David Brown as a director (2 pages)
11 October 2013Appointment of Dr David Brown as a director (2 pages)
10 October 2013Appointment of Mr John Park as a director (2 pages)
10 October 2013Appointment of Mr John Park as a director (2 pages)
19 September 2013Termination of appointment of Bruce Vernon as a director (1 page)
19 September 2013Termination of appointment of Sunil Srivastava as a director (1 page)
19 September 2013Termination of appointment of Bruce Vernon as a director (1 page)
19 September 2013Termination of appointment of Sunil Srivastava as a director (1 page)
27 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 17,058
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 17,058
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
25 April 2013Registered 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 2013Registered 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 2013Termination of appointment of Hugh Ilyine as a director (1 page)
21 April 2013Appointment of Dr Ian Garner as a director (2 pages)
21 April 2013Termination of appointment of Hugh Ilyine as a director (1 page)
21 April 2013Appointment of Dr Ian Garner as a director (2 pages)
9 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (10 pages)
9 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (10 pages)
5 November 2012Termination of appointment of Ian Garner as a director (1 page)
5 November 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 10,000
(3 pages)
5 November 2012Appointment of Dr Ian Graham Fotheringham as a director (2 pages)
5 November 2012Appointment of Dr Ian Graham Fotheringham as a director (2 pages)
5 November 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 10,000
(3 pages)
5 November 2012Termination of appointment of Ian Garner as a director (1 page)
5 November 2012Appointment of Mr Jaymin Amin as a director (2 pages)
5 November 2012Appointment of Sunil Srivastava as a director (2 pages)
5 November 2012Appointment of Mr Jaymin Amin as a director (2 pages)
5 November 2012Appointment of Sunil Srivastava as a director (2 pages)
5 November 2012Termination of appointment of Ian Garner as a director (1 page)
5 November 2012Termination of appointment of Ian Garner as a director (1 page)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
23 September 2011Registered office address changed from 12 Nile Grove Edinburgh EH104RF United Kingdom on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 12 Nile Grove Edinburgh EH104RF United Kingdom on 23 September 2011 (1 page)
21 June 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
21 June 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
26 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
28 May 2010Appointment of Mr Bruce Vernon as a director (2 pages)
28 May 2010Appointment of Mr Bruce Vernon as a director (2 pages)
18 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 5,000
(2 pages)
18 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 5,000
(2 pages)
18 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 5,000
(2 pages)
19 October 2009Incorporation (24 pages)
19 October 2009Incorporation (24 pages)