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

RIOTECH PHARMACEUTICALS LIMITED

49 ARRIVATO PLAZA,, HALL STREET, ST HELENS, WA10 1GH,
Company Registration Number
04316377
Private Limited Company
Active

Company Overview

About Riotech Pharmaceuticals Ltd
RIOTECH PHARMACEUTICALS LIMITED was founded on 2001-11-05 and has its registered office in St Helens. The organisation's status is listed as "Active". Riotech Pharmaceuticals Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RIOTECH PHARMACEUTICALS LIMITED
 
Legal Registered Office
49 ARRIVATO PLAZA,
HALL STREET
ST HELENS
WA10 1GH
Other companies in OX26
 
Filing Information
Company Number 04316377
Company ID Number 04316377
Date formed 2001-11-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB817710532  
Last Datalog update: 2023-09-05 11:57:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIOTECH PHARMACEUTICALS 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 RIOTECH PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
LINDA HUGL
Company Secretary 2015-12-03
DEREK GARNER JOHN
Director 2005-08-22
IAN TIMOTHY WILLIAM MATTHEWS
Director 2008-12-17
HOWARD CHRISTOPHER THOMAS
Director 2002-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANNE WESSELBAUM
Company Secretary 2011-09-12 2015-12-03
MARK THURSZ
Director 2002-04-28 2015-12-03
THEODORA HAROLD
Company Secretary 2006-01-23 2011-09-12
THEODORA HAROLD
Director 2008-12-17 2009-09-03
STEPHEN CAMERON
Director 2005-10-07 2008-12-17
ROBERT HAROLD BAHNS
Director 2006-03-27 2008-10-06
MATTHEW JOHN NORTON SPEERS
Director 2006-02-06 2006-04-05
CAROLINE LESLEY VAUGHAN
Director 2002-07-31 2006-02-06
JANE ELIZABETH WHITROW
Company Secretary 2005-02-21 2006-01-23
ROBERT GRAHAM FELDMAN
Director 2004-09-13 2005-07-31
SEAN GARDEN
Company Secretary 2004-09-13 2005-02-21
MICHAEL PETER SHORT
Company Secretary 2002-07-30 2004-07-31
MICHAEL PETER SHORT
Director 2002-04-28 2004-07-31
MITRE SECRETARIES LIMITED
Nominated Secretary 2001-11-05 2002-07-30
SIMON JAMES HOWLEY
Director 2001-11-05 2002-04-28
MICHAEL WILLIAM RICH
Nominated Director 2001-11-05 2002-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK GARNER JOHN DEVONSHIRE SECURITIES LIMITED Director 2003-05-01 CURRENT 2003-05-01 Dissolved 2014-11-18
DEREK GARNER JOHN BIRKBECK AND WILLIAM ELLIS SCHOOLS TRUST Director 2002-08-22 CURRENT 2002-08-22 Active
DEREK GARNER JOHN MARY FEILDING GUILD Director 1992-05-21 CURRENT 1892-07-11 Active - Proposal to Strike off
IAN TIMOTHY WILLIAM MATTHEWS CHEMOVATION LIMITED Director 2004-12-20 CURRENT 2004-12-20 Active
HOWARD CHRISTOPHER THOMAS CAXTON TRUSTEE LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active - Proposal to Strike off

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
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-10CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-07-19CH01Director's details changed for Professor Howard Christopher Thomas on 2021-07-10
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM 7 Wimblehurst Road Horsham RH12 2EA
2017-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1600.3
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1600.3
2015-12-03AR0105/11/15 ANNUAL RETURN FULL LIST
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK THURSZ
2015-12-03AP03Appointment of Dr Linda Hugl as company secretary on 2015-12-03
2015-12-03TM02Termination of appointment of Judith Anne Wesselbaum on 2015-12-03
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 7 WIMBLEHURST ROAD 7 WIMBLEHURST ROAD HORSHAM WEST SUSSEX RH12 2EA ENGLAND
2015-06-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 5 SPENCER CLOSE BICESTER OXFORDSHIRE OX26 2FA
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1592.35
2014-11-10AR0105/11/14 ANNUAL RETURN FULL LIST
2014-08-18AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1592.35
2013-11-06AR0105/11/13 ANNUAL RETURN FULL LIST
2013-01-17AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0105/11/12 ANNUAL RETURN FULL LIST
2012-02-23AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0105/11/11 ANNUAL RETURN FULL LIST
2011-11-08CH01Director's details changed for Professor Howard Christopher Thomas on 2011-11-04
2011-11-07CH01Director's details changed for Dr Mark Thursz on 2011-11-04
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 6 ALBERT STREET CAMBRIDGE CB4 3BE
2011-09-13AP03SECRETARY APPOINTED MRS JUDITH ANNE WESSELBAUM
2011-09-13TM02APPOINTMENT TERMINATED, SECRETARY THEODORA HAROLD
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-15AR0105/11/10 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-12RES04NC INC ALREADY ADJUSTED 12/11/2009
2010-04-08SH0125/03/10 STATEMENT OF CAPITAL GBP 1534.25
2009-11-09AR0105/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK THURSZ / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HOWARD CHRISTOPHER THOMAS / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TIMOTHY WILLIAM MATTHEWS / 05/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK GARNER JOHN / 05/11/2009
2009-09-28AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR THEODORA HAROLD
2009-02-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CAMERON
2009-01-26288aDIRECTOR APPOINTED IAN TIMOTHY WILLIAM MATTHEWS
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM SUITE 66 61 PRAED STREET LONDON W2 1NS
2009-01-22363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2009-01-13288aDIRECTOR APPOINTED THEODORA HAROLD
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BAHNS
2008-05-29AA30/11/07 TOTAL EXEMPTION FULL
2007-12-06363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-09363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-04-18288bDIRECTOR RESIGNED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-22288bSECRETARY RESIGNED
2006-02-22288bDIRECTOR RESIGNED
2006-02-01288aNEW SECRETARY APPOINTED
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: GASTROENTEROLOGY & HEPATOLOGY FACULTY OF MEDICINE IMPERIAL COLLEGE ST MARYS CAMPUS LONDON W2 1PG
2006-01-1788(2)RAD 15/08/05--------- £ SI 2790@.05
2006-01-10363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2006-01-03288aNEW DIRECTOR APPOINTED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-08-31288bDIRECTOR RESIGNED
2005-06-2188(2)RAD 25/05/05--------- £ SI 4000@.05=200 £ IC 1499/1699
2005-05-1388(2)RAD 16/11/04--------- £ SI 3334@.05=166 £ IC 1333/1499
2005-03-18288aNEW SECRETARY APPOINTED
2005-03-18288bSECRETARY RESIGNED
2005-01-19363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-12-2188(2)RAD 12/11/04--------- £ SI 780@.0005 £ IC 1333/1333
2004-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-24122S-DIV 11/11/04
2004-11-24123£ NC 1767/2267 11/11/04
2004-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-24RES12VARYING SHARE RIGHTS AND NAMES
2004-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-24RES04NC INC ALREADY ADJUSTED 11/11/04
2004-11-24RES13SUBDIVISION 11/11/04
2004-10-05288aNEW DIRECTOR APPOINTED
2004-09-28288aNEW SECRETARY APPOINTED
2004-09-28287REGISTERED OFFICE CHANGED ON 28/09/04 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-27363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 RIOTECH PHARMACEUTICALS 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 RIOTECH PHARMACEUTICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIOTECH PHARMACEUTICALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 RIOTECH PHARMACEUTICALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 1,592
Called Up Share Capital 2011-11-30 £ 1,592
Cash Bank In Hand 2012-11-30 £ 21,345
Cash Bank In Hand 2011-11-30 £ 22,561
Current Assets 2012-11-30 £ 21,345
Current Assets 2011-11-30 £ 22,561
Shareholder Funds 2012-11-30 £ 18,255
Shareholder Funds 2011-11-30 £ 9,305

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIOTECH PHARMACEUTICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIOTECH PHARMACEUTICALS LIMITED
Trademarks
We have not found any records of RIOTECH PHARMACEUTICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIOTECH PHARMACEUTICALS 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 (72110 - Research and experimental development on biotechnology) as RIOTECH PHARMACEUTICALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIOTECH PHARMACEUTICALS 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 RIOTECH PHARMACEUTICALS 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 RIOTECH PHARMACEUTICALS 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.