Pertinax Pharma Limited

DataGardener
pertinax pharma limited
in liquidation
Micro

Pertinax Pharma Limited

09557364Private Limited With Share Capital

2Nd Floor Abbey House, 32 Booth Street, Manchester, M24AB
Incorporated

23/04/2015

Company Age

11 years

Directors

3

Employees

SIC Code

72110

Risk

not scored

Company Overview

Registration, classification & business activity

Pertinax Pharma Limited (09557364) is a private limited with share capital incorporated on 23/04/2015 (11 years old) and registered in manchester, M24AB. The company operates under SIC code 72110 and is classified as Micro.

Pertinax pharma ltd is bristol based startup developing medical and veterinary applications of novel materials that provide sustained release of chlorhexidine (chx). a broad spectrum antiseptic, chx is effective against a wide range of bacteria, fungi and yeasts, but the efficacy of commercial formu...

Private Limited With Share Capital
SIC: 72110
Micro
Incorporated 23/04/2015
M24AB

Financial Overview

Total Assets

£47.0K

Liabilities

£1.4K

Net Assets

£45.6K

Cash

£46.7K

Key Metrics

3

Directors

18

Shareholders

Board of Directors

3

Filed Documents

71
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:15-07-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-07-2025
Resolution
Category:Resolution
Date:15-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2021
Appoint Corporate Director Company With Name Date
Category:Officers
Date:01-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2019
Resolution
Category:Resolution
Date:14-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2019
Capital Allotment Shares
Category:Capital
Date:17-04-2019
Resolution
Category:Resolution
Date:12-04-2019
Capital Allotment Shares
Category:Capital
Date:29-03-2019
Capital Allotment Shares
Category:Capital
Date:29-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2018
Capital Allotment Shares
Category:Capital
Date:06-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2018
Resolution
Category:Resolution
Date:29-01-2018
Capital Allotment Shares
Category:Capital
Date:25-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2017
Capital Allotment Shares
Category:Capital
Date:17-11-2017
Resolution
Category:Resolution
Date:14-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2017
Capital Allotment Shares
Category:Capital
Date:29-03-2017
Resolution
Category:Resolution
Date:20-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2016
Capital Allotment Shares
Category:Capital
Date:11-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2016
Capital Alter Shares Subdivision
Category:Capital
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Capital Allotment Shares
Category:Capital
Date:12-05-2016
Capital Allotment Shares
Category:Capital
Date:12-05-2016
Resolution
Category:Resolution
Date:09-05-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:08-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-02-2016
Capital Allotment Shares
Category:Capital
Date:06-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2015
Incorporation Company
Category:Incorporation
Date:23-04-2015

Innovate Grants

1

This company received a grant of £489000.0 for Icure Aid For Start Ups Cohort 3 - Pertinax Ltd. The project started on 01/02/2016 and ended on 31/01/2018.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date03/06/2025
Latest Accounts31/12/2024

Trading Addresses

2Nd Floor, Augustines Courtyard, Orchard Lane, Bristol, Avon, BS15DS
2Nd Floor Abbey House, 32 Booth Street, Manchester, M2 4Ab, M24ABRegistered

Contact

pertinaxpharma.com
2Nd Floor Abbey House, 32 Booth Street, Manchester, M24AB