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

PROGENICS LIMITED

14 DAVID MEWS, LONDON, W1U 6EQ,
Company Registration Number
05676974
Private Limited Company
Active

Company Overview

About Progenics Ltd
PROGENICS LIMITED was founded on 2006-01-16 and has its registered office in London. The organisation's status is listed as "Active". Progenics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PROGENICS LIMITED
 
Legal Registered Office
14 DAVID MEWS
LONDON
W1U 6EQ
Other companies in W1U
 
Filing Information
Company Number 05676974
Company ID Number 05676974
Date formed 2006-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 20/03/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 03:04:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROGENICS LIMITED
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.
Companies with same name PROGENICS LIMITED
The following companies were found which have the same name as PROGENICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROGENICS LIFE SCIENCES LIMITED 8TH FLOOR 100 BISHOPSGATE LONDON EC2N 4AG Active - Proposal to Strike off Company formed on the 2006-10-17
PROGENICS FOUNDATION FOR CELLULAR THERAPY 701 SHEPPARD AVENUE EAST SUITE 310 TORONTO Ontario M2K 2Z3 Active Company formed on the 2007-02-27
ProGenics Research 5994 W. 29th ave. Edgewater CO 80214 Delinquent Company formed on the 2006-05-24
PROGENICS PHARMACEUTICALS NEVADA, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Active Company formed on the 2005-12-15
PROGENICS PHARMACEUTICALS INC Delaware Unknown
PROGENICS INC Delaware Unknown
PROGENICS INC 253 COREY AVENUE ST PETE BEACH FL 33706 Inactive Company formed on the 2018-09-04
Progenics Medispa By Heather LLC Indiana Unknown
PROGENICS INTERNATIONAL INC. 310-701 SHEPPARD AVE EAST TORONTO Ontario M2K 2Z3 Active Company formed on the 2019-12-18
PROGENICS CAPITAL MANAGEMENT LLC 5055 W PARK BLVD STE 400 PLANO TX 75093 Forfeited Company formed on the 2021-03-20
PROGENICS TECHNOLOGY CONSULTING LLC 317 CYPRESS HILL DR LITTLE ELM TX 75068 Active Company formed on the 2021-04-23
PROGENICS PTY LTD Active Company formed on the 2022-01-12

Company Officers of PROGENICS LIMITED

Current Directors
Officer Role Date Appointed
PARUL KOTECHA
Company Secretary 2014-08-14
JAYESH KOTECHA
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROHIT KOTECHA
Company Secretary 2011-11-10 2014-08-14
MICHAEL MARSLAND
Company Secretary 2006-01-16 2011-09-01
MICHAEL MARSLAND
Director 2006-01-16 2011-09-01
DAVID WARFIELD
Director 2006-01-16 2007-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYESH KOTECHA INSPIRE DENTAL KARISHAAN LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
JAYESH KOTECHA INSPIRE DENTAL ILFORD LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
JAYESH KOTECHA 109 CHURCH STREET RTM COMPANY LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
JAYESH KOTECHA LEWISHAM DENTAL PRACTICE LIMITED Director 2017-04-05 CURRENT 2011-01-10 Active
JAYESH KOTECHA CHARYBDIS & SCYLLA LIMITED Director 2016-09-30 CURRENT 2006-12-20 Active
JAYESH KOTECHA INSPIRE PROPERTIES SOUTHEND LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JAYESH KOTECHA INSPIRE DENTAL WALTHAMSTOW LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
JAYESH KOTECHA CROWSTONE DENTAL CENTRE LIMITED Director 2014-04-01 CURRENT 2006-12-20 Active
JAYESH KOTECHA KNAPE LTD Director 2013-12-01 CURRENT 2007-04-05 Active
JAYESH KOTECHA INSPIRE DENTAL PHOENIX LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
JAYESH KOTECHA INSPIRE DENTAL ROCHFORD LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
JAYESH KOTECHA INSPIRE DENTAL CANVEY ISLAND LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
JAYESH KOTECHA DANKA LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
JAYESH KOTECHA INSPIRE PROPERTIES INCORPORATED LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
JAYESH KOTECHA ALAN LEWIS & ASSOCIATES LIMITED Director 2009-12-03 CURRENT 2008-03-26 Active
JAYESH KOTECHA INSPIRE DENTAL WICKFORD (DENTAL PRACTICE) LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
JAYESH KOTECHA LONDON HOME COUNTIES LIMITED Director 2007-10-01 CURRENT 2007-10-01 Active
JAYESH KOTECHA INSPIRE DENTAL EASTWOOD LIMITED Director 2007-02-13 CURRENT 2007-02-12 Active
JAYESH KOTECHA INSPIRE DENTAL HOLDINGS LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
JAYESH KOTECHA INSPIRE DENTAL DAGENHAM LIMITED Director 2007-02-13 CURRENT 2007-02-12 Active
JAYESH KOTECHA INSPIRE DENTAL SOUTHALL LIMITED Director 2007-02-13 CURRENT 2007-02-12 Active
JAYESH KOTECHA ABBEY DENTAL WHITECHAPEL LTD Director 2006-11-22 CURRENT 2006-11-20 Active
JAYESH KOTECHA EAST STREET DENTAL LTD Director 2006-11-22 CURRENT 2006-11-21 Active
JAYESH KOTECHA ABBEY DENTAL LTD Director 2006-11-22 CURRENT 2006-11-20 Active
JAYESH KOTECHA DENTAL SUITE LTD Director 2006-11-22 CURRENT 2006-11-21 Active
JAYESH KOTECHA IMPEX TRADERS LIMITED Director 1993-11-29 CURRENT 1993-10-21 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
2024-04-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-04-06Audit exemption subsidiary accounts made up to 2023-03-31
2024-03-21Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-21Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-04-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-14Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-28Previous accounting period shortened from 31/03/22 TO 30/03/22
2023-03-28Previous accounting period shortened from 31/03/22 TO 30/03/22
2023-01-17CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-12Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01
2023-01-12Director's details changed for Mr Jayesh Kotecha on 2023-01-01
2023-01-12CH01Director's details changed for Mr Jayesh Kotecha on 2023-01-01
2023-01-12PSC04Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2017-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2017-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2017-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-27AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-21AR0116/01/15 ANNUAL RETURN FULL LIST
2014-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/14 FROM 25 Manchester Square London W1U 3PY
2014-09-08AP03SECRETARY APPOINTED MRS PARUL KOTECHA
2014-09-08TM02APPOINTMENT TERMINATED, SECRETARY ROHIT KOTECHA
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-21AR0116/01/14 FULL LIST
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-01-21AR0116/01/13 FULL LIST
2012-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-19AR0116/01/12 FULL LIST
2011-11-17AP03SECRETARY APPOINTED MR ROHIT KOTECHA
2011-11-17AA01CURREXT FROM 31/01/2012 TO 31/03/2012
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSLAND
2011-09-19TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MARSLAND
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 31 WILMSLOW ROAD CHEADLE CHESHIRE SK8 1DR UNITED KINGDOM
2011-09-19AP01DIRECTOR APPOINTED MR JAYESH KOTECHA
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-12RES01ADOPT ARTICLES 30/08/2011
2011-06-13AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-04AR0116/01/11 FULL LIST
2010-10-22AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-25AR0116/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL MARSLAND / 25/01/2010
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 140 RAMSDEN ROAD BALHAM LONDON SW12 8RE
2009-11-25AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-02AR0116/01/09 FULL LIST
2009-10-26AR0116/01/08 FULL LIST
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 128 GREENHOW STREET SHEFFIELD YORKSHIRE S6 3TP
2009-02-07AA31/01/08 TOTAL EXEMPTION SMALL
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-12288bDIRECTOR RESIGNED
2007-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-15363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to PROGENICS LIMITED 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 PROGENICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PROGENICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROGENICS LIMITED
Trademarks
We have not found any records of PROGENICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROGENICS LIMITED. 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 (86230 - Dental practice activities) as PROGENICS LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where PROGENICS LIMITED 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 PROGENICS LIMITED 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 PROGENICS LIMITED 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.