Active
Company Information for PROGENICS LIMITED
14 DAVID MEWS, LONDON, W1U 6EQ,
|
Company Registration Number
05676974
Private Limited Company
Active |
Company Name | |
---|---|
PROGENICS LIMITED | |
Legal Registered Office | |
14 DAVID MEWS LONDON W1U 6EQ Other companies in W1U | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
PARUL KOTECHA |
||
JAYESH KOTECHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROHIT KOTECHA |
Company Secretary | ||
MICHAEL MARSLAND |
Company Secretary | ||
MICHAEL MARSLAND |
Director | ||
DAVID WARFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSPIRE DENTAL KARISHAAN LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
INSPIRE DENTAL ILFORD LIMITED | Director | 2017-10-10 | CURRENT | 2017-10-10 | Active | |
109 CHURCH STREET RTM COMPANY LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
LEWISHAM DENTAL PRACTICE LIMITED | Director | 2017-04-05 | CURRENT | 2011-01-10 | Active | |
CHARYBDIS & SCYLLA LIMITED | Director | 2016-09-30 | CURRENT | 2006-12-20 | Active | |
INSPIRE PROPERTIES SOUTHEND LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
INSPIRE DENTAL WALTHAMSTOW LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-22 | Active | |
CROWSTONE DENTAL CENTRE LIMITED | Director | 2014-04-01 | CURRENT | 2006-12-20 | Active | |
KNAPE LTD | Director | 2013-12-01 | CURRENT | 2007-04-05 | Active | |
INSPIRE DENTAL PHOENIX LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Active | |
INSPIRE DENTAL ROCHFORD LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
INSPIRE DENTAL CANVEY ISLAND LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
DANKA LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active | |
INSPIRE PROPERTIES INCORPORATED LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
ALAN LEWIS & ASSOCIATES LIMITED | Director | 2009-12-03 | CURRENT | 2008-03-26 | Active | |
INSPIRE DENTAL WICKFORD (DENTAL PRACTICE) LIMITED | Director | 2008-04-01 | CURRENT | 2008-04-01 | Active | |
LONDON HOME COUNTIES LIMITED | Director | 2007-10-01 | CURRENT | 2007-10-01 | Active | |
INSPIRE DENTAL EASTWOOD LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-12 | Active | |
INSPIRE DENTAL HOLDINGS LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-13 | Active | |
INSPIRE DENTAL DAGENHAM LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-12 | Active | |
INSPIRE DENTAL SOUTHALL LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-12 | Active | |
ABBEY DENTAL WHITECHAPEL LTD | Director | 2006-11-22 | CURRENT | 2006-11-20 | Active | |
EAST STREET DENTAL LTD | Director | 2006-11-22 | CURRENT | 2006-11-21 | Active | |
ABBEY DENTAL LTD | Director | 2006-11-22 | CURRENT | 2006-11-20 | Active | |
DENTAL SUITE LTD | Director | 2006-11-22 | CURRENT | 2006-11-21 | Active | |
IMPEX TRADERS LIMITED | Director | 1993-11-29 | CURRENT | 1993-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES | |
Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01 | ||
Director's details changed for Mr Jayesh Kotecha on 2023-01-01 | ||
CH01 | Director's details changed for Mr Jayesh Kotecha on 2023-01-01 | |
PSC04 | Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01 | |
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17 | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16 | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/14 FROM 25 Manchester Square London W1U 3PY | |
AP03 | SECRETARY APPOINTED MRS PARUL KOTECHA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROHIT KOTECHA | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/01/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 16/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 16/01/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROHIT KOTECHA | |
AA01 | CURREXT FROM 31/01/2012 TO 31/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MARSLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 31 WILMSLOW ROAD CHEADLE CHESHIRE SK8 1DR UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR JAYESH KOTECHA | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 30/08/2011 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL MARSLAND / 25/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 140 RAMSDEN ROAD BALHAM LONDON SW12 8RE | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/09 FULL LIST | |
AR01 | 16/01/08 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 128 GREENHOW STREET SHEFFIELD YORKSHIRE S6 3TP | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as PROGENICS LIMITED 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. |