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

PHICO THERAPEUTICS LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
04062313
Private Limited Company
Liquidation

Company Overview

About Phico Therapeutics Ltd
PHICO THERAPEUTICS LIMITED was founded on 2000-08-30 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Phico Therapeutics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHICO THERAPEUTICS LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in CB22
 
Filing Information
Company Number 04062313
Company ID Number 04062313
Date formed 2000-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB759886742  
Last Datalog update: 2024-10-05 22:44:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHICO THERAPEUTICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MARTIN GEE LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   THE STONEBRIDGE PARTNERSHIP 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.

Company Officers of PHICO THERAPEUTICS LIMITED

Current Directors
Officer Role Date Appointed
LUCY ELIZABETH BLOCK
Company Secretary 2006-04-28
LUCY ELIZABETH BLOCK
Director 2000-08-30
ALEXANDER EASTON
Director 2017-01-01
HEATHER MARIE FAIRHEAD
Director 2000-08-30
ALLAN JEROME HIRST
Director 2005-08-26
ANTHONY FRANCIS MARTIN
Director 2010-05-01
ROBERT DWYER NOLAN
Director 2007-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
FELICITY JANE GABBAY
Director 2002-06-21 2016-09-08
CHRISTOPHER JONATHAN BRITTEN
Director 2014-05-01 2016-05-31
IVO THERESE FRANCISCUS TIMMERMANS
Director 2004-07-05 2006-12-01
CATHRYN ELAINE EGGINGTON
Company Secretary 2004-11-08 2006-04-28
MARTIN DAVID HOWARD BLOOM
Director 2002-06-21 2005-08-26
SUSAN ELIZABETH DIXON
Company Secretary 2003-09-18 2004-11-08
LUCY ELIZABETH BLOCK
Company Secretary 2000-08-30 2003-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER EASTON DERBY DEVELOPMENTS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
ALEXANDER EASTON NAU SECURITIES LTD Director 2016-12-05 CURRENT 2010-01-18 Active - Proposal to Strike off
ALEXANDER EASTON JPMORGAN EMERGING EUROPE, MIDDLE EAST & AFRICA SECURITIES PLC Director 2010-09-01 CURRENT 2002-10-18 Active
ROBERT DWYER NOLAN ALDERLEY EDGE SCHOOL FOR GIRLS Director 2002-11-07 CURRENT 1991-11-01 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
2025-05-14Voluntary liquidation Statement of receipts and payments to 2025-03-14
2024-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040623130002
2024-06-16Appointment of a voluntary liquidator
2024-06-16Removal of liquidator by court order
2024-04-06Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-03Voluntary liquidation Statement of affairs
2024-04-02Appointment of a voluntary liquidator
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM Bertarelli Building Bourn Hall High Street Bourn Cambridgeshire CB23 2TN United Kingdom
2023-10-25Director's details changed for Professor Mark Harvey Wilcox on 2023-10-19
2023-10-25Director's details changed for Mr Richard Nagle on 2023-10-19
2023-10-24CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-10-17Second filing of capital allotment of shares GBP6,053.224
2023-10-17Second filing of capital allotment of shares GBP5,875.919
2023-08-0716/09/22 STATEMENT OF CAPITAL GBP 5875.253
2023-08-0723/03/23 STATEMENT OF CAPITAL GBP 5875.253
2023-05-2331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02REGISTRATION OF A CHARGE / CHARGE CODE 040623130002
2022-10-07CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-05-10AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22AP01DIRECTOR APPOINTED MR IAN DOWNING
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REA
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS MARTIN
2021-06-02AP01DIRECTOR APPOINTED MR RICHARD NAGLE
2021-05-25AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20SH0113/10/20 STATEMENT OF CAPITAL GBP 5542.02
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-10-01SH0124/09/20 STATEMENT OF CAPITAL GBP 5541.726
2020-09-10SH0113/08/20 STATEMENT OF CAPITAL GBP 5236.363
2020-09-10AP01DIRECTOR APPOINTED MR TIMOTHY REA
2020-09-10PSC02Notification of Bgf Gp Limited as a person with significant control on 2020-08-13
2020-09-10PSC09Withdrawal of a person with significant control statement on 2020-09-10
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JEROME HIRST
2020-09-03MEM/ARTSARTICLES OF ASSOCIATION
2020-09-03RES13Resolutions passed:
  • Restriction on auth share cap is revoked and deleted 13/08/2020
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2020-09-02SH10Particulars of variation of rights attached to shares
2020-08-07RP04SH01Second filing of capital allotment of shares GBP2,862.826
2020-07-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • 24/05/2019
2020-07-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-07-21MEM/ARTSARTICLES OF ASSOCIATION
2020-06-12RP04SH01Second filing of capital allotment of shares GBP2,862.82
2020-04-14SH0114/04/20 STATEMENT OF CAPITAL GBP 2863.793
2020-03-31AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06SH0106/01/20 STATEMENT OF CAPITAL GBP 2862.82
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DWYER NOLAN
2019-10-07SH0107/10/19 STATEMENT OF CAPITAL GBP 2734.92
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-07-04SH0104/07/19 STATEMENT OF CAPITAL GBP 2734.253
2019-05-14SH0114/05/19 STATEMENT OF CAPITAL GBP 2484.253
2019-02-14SH0114/02/19 STATEMENT OF CAPITAL GBP 2484.075
2019-02-13AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10AP01DIRECTOR APPOINTED MR DAVID COLIN BEADLE
2019-01-04SH0104/01/19 STATEMENT OF CAPITAL GBP 2471.4
2018-12-18AP01DIRECTOR APPOINTED PROFESSOR MARK HARVEY WILCOX
2018-09-12TM02Termination of appointment of Lucy Elizabeth Block on 2018-09-05
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ELIZABETH BLOCK
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EASTON
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 2471.044
2018-05-23SH0123/05/18 STATEMENT OF CAPITAL GBP 2471.044
2018-05-04SH0104/05/18 STATEMENT OF CAPITAL GBP 2470.044
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 2469.644
2018-03-02SH0102/03/18 STATEMENT OF CAPITAL GBP 2469.644
2018-01-16AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 2402.198
2018-01-09SH0109/01/18 STATEMENT OF CAPITAL GBP 2402.198
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 2401.976
2017-09-28SH0128/09/17 STATEMENT OF CAPITAL GBP 2401.976
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 2291.779
2017-08-31SH0131/08/17 STATEMENT OF CAPITAL GBP 2291.779
2017-08-17MEM/ARTSARTICLES OF ASSOCIATION
2017-08-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2017-08-17RES01ALTER ARTICLES 04/08/2017
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/17 FROM Babraham Research Campus Babraham Cambridge Cambs CB22 3AT
2017-05-15AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2291.423
2017-04-27SH0127/04/17 STATEMENT OF CAPITAL GBP 2291.423
2017-03-03AP01DIRECTOR APPOINTED MR ALEXANDER EASTON
2017-03-03AP01DIRECTOR APPOINTED MR ALEXANDER EASTON
2017-02-03SH0103/02/17 STATEMENT OF CAPITAL GBP 2208.09
2017-02-03SH0103/02/17 STATEMENT OF CAPITAL GBP 2208.09
2017-01-10RP04SH01SECOND FILED SH01 - 15/12/16 STATEMENT OF CAPITAL GBP 2155.608
2017-01-10RP04SH01SECOND FILED SH01 - 15/12/16 STATEMENT OF CAPITAL GBP 2155.608
2017-01-10ANNOTATIONClarification
2017-01-10ANNOTATIONClarification
2017-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-07RES01ADOPT ARTICLES 12/12/2016
2017-01-07RES01ADOPT ARTICLES 12/12/2016
2016-12-16SH0115/12/16 STATEMENT OF CAPITAL GBP 2155.761
2016-11-28SH0128/11/16 STATEMENT OF CAPITAL GBP 2153.567
2016-10-28SH0128/10/16 STATEMENT OF CAPITAL GBP 2152.567
2016-09-26MEM/ARTSARTICLES OF ASSOCIATION
2016-09-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY GABBAY
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1960.215
2016-08-24SH0124/08/16 STATEMENT OF CAPITAL GBP 1960.215
2016-08-17MEM/ARTSARTICLES OF ASSOCIATION
2016-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-17RES0105/07/2016
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTEN
2016-05-04AA31/08/15 TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1846.086
2016-03-01SH0126/02/16 STATEMENT OF CAPITAL GBP 1846.086
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1845.297
2015-10-27SH0127/10/15 STATEMENT OF CAPITAL GBP 1845.297
2015-09-03AR0130/08/15 FULL LIST
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1844.508
2015-07-14SH0103/07/15 STATEMENT OF CAPITAL GBP 1844.508
2015-06-10SH0110/06/15 STATEMENT OF CAPITAL GBP 1816.752
2015-06-01MEM/ARTSARTICLES OF ASSOCIATION
2015-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-01RES01ALTER ARTICLES 27/04/2015
2015-05-08AA31/08/14 TOTAL EXEMPTION SMALL
2015-03-19SH0119/03/15 STATEMENT OF CAPITAL GBP 1815.568
2015-03-03MEM/ARTSARTICLES OF ASSOCIATION
2015-03-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-03RES01ALTER ARTICLES 30/01/2015
2014-12-11SH0111/12/14 STATEMENT OF CAPITAL GBP 1788.008
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1786.43
2014-09-04AR0130/08/14 FULL LIST
2014-08-19SH0119/08/14 STATEMENT OF CAPITAL GBP 1786.43
2014-07-30SH0117/07/14 STATEMENT OF CAPITAL GBP 1730.934
2014-06-09MEM/ARTSARTICLES OF ASSOCIATION
2014-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-09RES01ALTER ARTICLES 01/05/2014
2014-06-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-28SH0128/05/14 STATEMENT OF CAPITAL GBP 1648.761
2014-05-13AP01DIRECTOR APPOINTED DR CHRISTOPHER JONATHAN BRITTEN
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY ELIZABETH BLOCK / 31/03/2014
2014-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MS LUCY ELIZABETH BLOCK / 31/03/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARIE FAIRHEAD / 31/03/2014
2014-02-14AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-17SH0117/12/13 STATEMENT OF CAPITAL GBP 1647.812
2013-12-13SH0113/12/13 STATEMENT OF CAPITAL GBP 1635.591
2013-11-06SH0105/11/13 STATEMENT OF CAPITAL GBP 1634.882
2013-09-09AR0130/08/13 FULL LIST
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JEROME HIRST / 28/01/2013
2013-08-15SH0115/08/13 STATEMENT OF CAPITAL GBP 1633.007
2013-08-07SH0117/07/13 STATEMENT OF CAPITAL GBP 1632.298
2013-07-15SH0115/07/13 STATEMENT OF CAPITAL GBP 1620.58
2013-07-05MEM/ARTSARTICLES OF ASSOCIATION
2013-07-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-05RES13COMPANY BUSINESS 19/06/2013
2013-04-25SH0125/04/13 STATEMENT OF CAPITAL GBP 1468.21
2013-01-31AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-11SH0119/12/12 STATEMENT OF CAPITAL GBP 1467.51
2012-12-18SH0118/12/12 STATEMENT OF CAPITAL GBP 1412.845
2012-09-28AR0130/08/12 FULL LIST
2012-08-21SH0121/08/12 STATEMENT OF CAPITAL GBP 1412.145
2012-06-08SH0104/05/12 STATEMENT OF CAPITAL GBP 1411.445
2012-05-31SH0104/05/12 STATEMENT OF CAPITAL GBP 1410.663
2012-04-13SH0113/04/12 STATEMENT OF CAPITAL GBP 1403.921
2012-04-04SH0130/03/12 STATEMENT OF CAPITAL GBP 1403.221
2012-02-02SH0102/02/12 STATEMENT OF CAPITAL GBP 1379.404
2012-01-04AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-14SH0114/12/11 STATEMENT OF CAPITAL GBP 1376.682
2011-12-06SH0106/12/11 STATEMENT OF CAPITAL GBP 1307.747
2011-09-06AR0130/08/11 FULL LIST
2011-08-25SH0125/08/11 STATEMENT OF CAPITAL GBP 1307.047
2011-06-09SH0109/06/11 STATEMENT OF CAPITAL GBP 1306.347
2011-05-18SH0106/05/11 STATEMENT OF CAPITAL GBP 1304.125
2011-05-10SH0106/05/11 STATEMENT OF CAPITAL GBP 1291.368
2011-03-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-17RES01ADOPT ARTICLES 17/01/2011
2011-03-10SH0122/02/11 STATEMENT OF CAPITAL GBP 1290.83
2011-01-27SH0127/01/11 STATEMENT OF CAPITAL GBP 1195.297
2010-12-16AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-29SH0129/10/10 STATEMENT OF CAPITAL GBP 1194.759
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DWYER NOLAN / 09/09/2010
2010-09-09AR0130/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JEROME HIRST / 30/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARIE FAIRHEAD / 30/08/2010
2010-09-07AP01DIRECTOR APPOINTED DR ANTHONY FRANCIS MARTIN
2010-04-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-08RES04NC INC ALREADY ADJUSTED 29/03/2010
2010-04-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-26SH0130/09/09 STATEMENT OF CAPITAL GBP 1193.593
2009-12-31AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / ALLAN HIRST / 10/03/2009
2009-06-08AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-30MEM/ARTSARTICLES OF ASSOCIATION
2009-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-30RES13COMPANY BUSINESS 03/04/2009
2009-04-23123GBP NC 1230/1530 03/04/09
2008-09-25MEM/ARTSARTICLES OF ASSOCIATION
2008-09-25RES04NC INC ALREADY ADJUSTED
2008-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-24363sRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-09-23123GBP NC 1100/1230 23/09/08
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM BABRAHAM HALL BABRAHAM CAMBRIDGE CB22 3AT
2008-04-23MEM/ARTSARTICLES OF ASSOCIATION
2008-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-14123GBP NC 900/1100 03/04/08
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-19363sRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-22MEM/ARTSARTICLES OF ASSOCIATION
2007-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-28288aNEW DIRECTOR APPOINTED
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: BABRAHAM HALL BABRAHAM CAMBRIDGE CB2 4AT
2007-01-10288bDIRECTOR RESIGNED
2006-11-10363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-05-09288bSECRETARY RESIGNED
2006-05-09288aNEW SECRETARY APPOINTED
2006-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-16288bDIRECTOR RESIGNED
2005-09-16363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-09-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology



Licences & Regulatory approval
We could not find any licences issued to PHICO THERAPEUTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-05-24
Resolutions for Winding-up2024-05-24
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2024-04-04
Meetings of Creditors2024-02-23
Fines / Sanctions
No fines or sanctions have been issued against PHICO THERAPEUTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF INTELLECTUAL PROPERTY RIGHTS 2001-11-09 Satisfied CAMBRIDGE RESEARCH AND INNOVATION LIMITED
Creditors
Creditors Due After One Year 2013-08-31 £ 1,998,900
Creditors Due After One Year 2012-08-31 £ 1,998,900
Creditors Due After One Year 2012-08-31 £ 1,998,900
Creditors Due After One Year 2011-08-31 £ 2,130,000
Creditors Due Within One Year 2013-08-31 £ 89,698
Creditors Due Within One Year 2012-08-31 £ 54,545
Creditors Due Within One Year 2012-08-31 £ 54,545
Creditors Due Within One Year 2011-08-31 £ 96,555

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 PHICO THERAPEUTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,633
Called Up Share Capital 2012-08-31 £ 1,412
Called Up Share Capital 2012-08-31 £ 1,412
Called Up Share Capital 2011-08-31 £ 1,306
Cash Bank In Hand 2013-08-31 £ 1,472,270
Cash Bank In Hand 2012-08-31 £ 579,497
Cash Bank In Hand 2012-08-31 £ 579,497
Cash Bank In Hand 2011-08-31 £ 1,123,360
Current Assets 2013-08-31 £ 1,535,931
Current Assets 2012-08-31 £ 657,324
Current Assets 2012-08-31 £ 657,324
Current Assets 2011-08-31 £ 1,209,880
Debtors 2013-08-31 £ 63,661
Debtors 2012-08-31 £ 77,827
Debtors 2012-08-31 £ 77,827
Debtors 2011-08-31 £ 86,520
Tangible Fixed Assets 2013-08-31 £ 12,188
Tangible Fixed Assets 2012-08-31 £ 17,750
Tangible Fixed Assets 2012-08-31 £ 17,750
Tangible Fixed Assets 2011-08-31 £ 33,404

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by PHICO THERAPEUTICS LIMITED

PHICO THERAPEUTICS LIMITED has registered 1 patents

GB2451750 ,

Domain Names

PHICO THERAPEUTICS LIMITED owns 1 domain names.

phicotherapeutics.co.uk  

Trademarks
We have not found any records of PHICO THERAPEUTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHICO THERAPEUTICS 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 (21100 - Manufacture of basic pharmaceutical products) as PHICO THERAPEUTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHICO THERAPEUTICS 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.
Import/Export of Goods
Goods imported/exported by PHICO THERAPEUTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0190279010Microtomes
2011-11-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2011-07-0129420000Separate chemically defined organic compounds, n.e.s.
2011-01-0130029010Human blood
2010-12-0130029010Human blood
2010-12-0130029030Animal blood prepared for therapeutic, prophylactic or diagnostic uses
2010-12-0130029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)
2010-11-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2010-10-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2010-08-0129420000Separate chemically defined organic compounds, n.e.s.
2010-08-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2010-06-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2010-06-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2010-04-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2010-03-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2010-02-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHICO THERAPEUTICS 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 PHICO THERAPEUTICS 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.