Proteura Uk Limited
- Dissolved
- Incorporated on 27 Nov 2006
Reg Address: Unit 4, Alders Court, Watchmead, Welwyn Garden City AL7 1LT, England
- Summary The company with name "Proteura Uk Limited" is a ltd and located in Unit 4, Alders Court, Watchmead, Welwyn Garden City AL7 1LT. Proteura Uk Limited is currently in dissolved status and it was incorporated on 27 Nov 2006 (17 years 9 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Proteura Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Yael Duberstein | Director | 17 Feb 2017 | Canadian | Active |
2 | Marija Juvzenko | Director | 1 Apr 2016 | Latvian | Resigned 17 Feb 2017 |
3 | Lorraine Denise Malcolm | Director | 2 Jul 2012 | British | Resigned 28 Jun 2013 |
4 | ASHGROVE SECRETARIES LIMITED | Corporate Secretary | 2 Sep 2011 | - | Active |
5 | Yael Duberstein | Director | 1 Dec 2009 | Canadian | Resigned 1 Apr 2016 |
6 | INCORPORATE SECRETARIAT LIMITED | Corporate Nominee Secretary | 27 Nov 2006 | - | Resigned 27 Nov 2006 |
7 | Sergey Kim | Director | 27 Nov 2006 | Kazakhstan | Resigned 1 Dec 2009 |
8 | ARLINGTON CORPORATE AND TRUST SERVICES LIMITED | Corporate Secretary | 27 Nov 2006 | - | Resigned 2 Sep 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Rolf Burgi Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent As Trust Voting Rights 25 To 50 Percent As Trust Right To Appoint And Remove Directors | 6 Apr 2016 | Swiss | Active |
2 | Mr Sergei Zhukovsky Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | Russian | Active |
3 | Mr Semyon Vinokurov Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | Russian | Active |
4 | Verfides Professional Trustees Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Proteura Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 27 Nov 2018 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 11 Sep 2018 | Download PDF 1 Pages |
3 | Capital - Legacy | 4 Sep 2018 | Download PDF 1 Pages |
4 | Capital - Statement Company With Date Currency Figure | 4 Sep 2018 | Download PDF 3 Pages |
5 | Insolvency - Legacy | 4 Sep 2018 | Download PDF 1 Pages |
6 | Resolution | 4 Sep 2018 | Download PDF 1 Pages |
7 | Dissolution - Application Strike Off Company | 31 Aug 2018 | Download PDF 1 Pages |
8 | Accounts - Unaudited Abridged | 14 Mar 2018 | Download PDF 7 Pages |
9 | Confirmation Statement - Updates | 11 Sep 2017 | Download PDF 4 Pages |
10 | Confirmation Statement - Updates | 21 Jun 2017 | Download PDF 8 Pages |
11 | Accounts - Unaudited Abridged | 1 Jun 2017 | Download PDF 7 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 17 Feb 2017 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 17 Feb 2017 | Download PDF 1 Pages |
14 | Address - Change Registered Office Company With Date Old New | 1 Feb 2017 | Download PDF 1 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jun 2016 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Small | 26 May 2016 | Download PDF 5 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 7 Apr 2016 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 7 Apr 2016 | Download PDF 1 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Nov 2015 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Small | 31 Mar 2015 | Download PDF 4 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Mar 2015 | Download PDF 3 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Mar 2014 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Small | 12 Mar 2014 | Download PDF 4 Pages |
24 | Officers - Termination Director Company With Name | 28 Jun 2013 | Download PDF 1 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2013 | Download PDF 4 Pages |
26 | Accounts - Total Exemption Small | 1 May 2013 | Download PDF 4 Pages |
27 | Officers - Appoint Person Director Company With Name | 9 Aug 2012 | Download PDF 2 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 14 May 2012 | Download PDF 3 Pages |
29 | Accounts - Total Exemption Small | 26 Mar 2012 | Download PDF 3 Pages |
30 | Accounts - Change Account Reference Date Company Previous Extended | 7 Feb 2012 | Download PDF 1 Pages |
31 | Accounts - Amended Made Up Date | 9 Dec 2011 | Download PDF 3 Pages |
32 | Address - Change Registered Office Company With Date Old | 2 Sep 2011 | Download PDF 1 Pages |
33 | Officers - Appoint Corporate Secretary Company With Name | 2 Sep 2011 | Download PDF 2 Pages |
34 | Officers - Termination Secretary Company With Name | 2 Sep 2011 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2011 | Download PDF 4 Pages |
36 | Officers - Change Corporate Secretary Company With Change Date | 13 May 2011 | Download PDF 2 Pages |
37 | Accounts - Total Exemption Full | 23 Mar 2011 | Download PDF 9 Pages |
38 | Address - Change Registered Office Company With Date Old | 2 Mar 2011 | Download PDF 1 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2011 | Download PDF 3 Pages |
40 | Accounts - Dormant | 11 Jan 2010 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name | 6 Jan 2010 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name | 6 Jan 2010 | Download PDF 1 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Dec 2009 | Download PDF 4 Pages |
44 | Officers - Change Corporate Secretary Company With Change Date | 18 Dec 2009 | Download PDF 2 Pages |
45 | Officers - Change Person Director Company With Change Date | 18 Dec 2009 | Download PDF |
46 | Accounts - Dormant | 7 Sep 2009 | Download PDF 2 Pages |
47 | Annual Return - Legacy | 28 Jan 2009 | Download PDF 4 Pages |
48 | Accounts - Dormant | 15 Apr 2008 | Download PDF 2 Pages |
49 | Annual Return - Legacy | 27 Dec 2007 | Download PDF 2 Pages |
50 | Officers - Legacy | 27 Nov 2006 | Download PDF 1 Pages |
51 | Incorporation - Company | 27 Nov 2006 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Biothera Limited Mutual People: Yael Duberstein | dissolved |
2 | Euroforum Bioscience Limited Mutual People: Yael Duberstein | dissolved |
3 | Novopharm Ltd Mutual People: Yael Duberstein | dissolved |
4 | Genfa Ltd Mutual People: Yael Duberstein | dissolved |
5 | Proteura International Limited Mutual People: Yael Duberstein | dissolved |