Company NamePCR Max Limited
Company StatusActive
Company Number08710122
CategoryPrivate Limited Company
Incorporation Date30 September 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Bernd Brust
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed14 October 2015(2 years after company formation)
Appointment Duration8 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJon Salkin
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed10 March 2018(4 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCOO
Country of ResidenceUnited States
Correspondence AddressCole-Parmer Instrument Company Llc 625 East Bunker
Vernon Hills
Illinois
60061
Director NameMr Philip Rinaldi
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence Address9 Orion Court, Ambuscade Road, Colmworth Business
Eaton Socon
St Neots
Cambridgeshire
PE19 8YX
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 October 2015(2 years after company formation)
Appointment Duration8 years, 6 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Atillia Natalia Irma
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(same day as company formation)
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHobbiton Glenmore Road
Crowborough
TN6 1TN
Director NameDr Brian John Page
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Birch House
Brambleside
Uckfield
TN22 1QQ
Secretary NameMrs Attilia Natalia Page
StatusResigned
Appointed07 April 2014(6 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 June 2014)
RoleCompany Director
Correspondence Address2 Birch House
Brambleside
Uckfield
TN22 1QQ
Director NameMr Simon Paul Nicklin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(6 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 26 June 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Felstead Gardens Ferry Street
London
E14 3BS
Director NameMr Adam David Robson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(8 months, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 April 2015)
RolePartner
Country of ResidenceEngland
Correspondence Address1st Floor Cayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameDr James Gerard Heffernan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(8 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBibby Scientific Limited Beacon Road
Stone
Staffs
ST15 0SA
Director NameMr Andrew Timothy Waldes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2018)
RoleDirector Emea
Country of ResidenceEngland
Correspondence AddressUnit 3 River Brent Business Park Trumpers Way
Hanwell
London
W7 2QA
Director NameMr Jamie Ronald Gallifant
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameJamestown Investments Limited (Corporation)
StatusResigned
Appointed17 September 2014(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 14 October 2015)
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS

Contact

Websitebibby-scientific.com
Telephone01785 812121
Telephone regionStafford

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £0.01Bibby Scientific Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,370,751
Cash£5,760
Current Liabilities£1,337,978

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 4 days from now)

Charges

29 July 2014Delivered on: 15 August 2014
Satisfied on: 6 November 2015
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: A registered charge
Particulars: None.
Fully Satisfied

Filing History

13 October 2023Accounts for a dormant company made up to 31 December 2022 (12 pages)
15 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
6 January 2023Accounts for a dormant company made up to 31 December 2021 (10 pages)
16 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
23 February 2022Accounts for a dormant company made up to 31 December 2020 (10 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
19 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
20 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
22 May 2019Termination of appointment of Jamie Ronald Gallifant as a director on 8 May 2019 (1 page)
22 May 2019Appointment of Philip Rinaldi as a director on 8 May 2019 (2 pages)
7 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
11 May 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
21 March 2018Appointment of Jon Salkin as a director on 10 March 2018 (2 pages)
21 March 2018Appointment of Mr Jamie Ronald Gallifant as a director on 10 March 2018 (2 pages)
21 March 2018Termination of appointment of Andrew Timothy Waldes as a director on 10 March 2018 (1 page)
1 February 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 277,796,831
(4 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (8 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (8 pages)
9 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
2 November 2016Second filing for the appointment of Bernd Brust as a director (6 pages)
2 November 2016Second filing for the appointment of Bernd Brust as a director (6 pages)
27 September 2016Director's details changed for Bernd Brust on 14 October 2015 (2 pages)
27 September 2016Director's details changed for Bernd Brust on 14 October 2015 (2 pages)
6 July 2016Full accounts made up to 30 September 2015 (13 pages)
6 July 2016Full accounts made up to 30 September 2015 (13 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(6 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(6 pages)
27 November 2015Appointment of Andrew Timothy Waldes as a director on 14 October 2015 (3 pages)
27 November 2015Appointment of Andrew Timothy Waldes as a director on 14 October 2015 (3 pages)
17 November 2015Termination of appointment of James Gerard Heffernan as a director on 14 October 2015 (2 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 November 2015Termination of appointment of James Gerard Heffernan as a director on 14 October 2015 (2 pages)
17 November 2015Appointment of Bernd Brust as a director on 14 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/11/2016
(4 pages)
17 November 2015Termination of appointment of Jamestown Investments Limited as a secretary on 14 October 2015 (2 pages)
17 November 2015Termination of appointment of Jamestown Investments Limited as a secretary on 14 October 2015 (2 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 November 2015Appointment of Bernd Brust as a director on 14 October 2015 (3 pages)
17 November 2015Appointment of Bernd Brust as a director on 14 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/11/2016
(4 pages)
6 November 2015Satisfaction of charge 087101220001 in full (1 page)
6 November 2015Satisfaction of charge 087101220001 in full (1 page)
30 October 2015Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 30 October 2015 (1 page)
30 October 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 October 2015 (2 pages)
30 October 2015Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 30 October 2015 (1 page)
30 October 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 October 2015 (2 pages)
2 September 2015Director's details changed for Dr James Gerard Heffernan on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Dr James Gerard Heffernan on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Dr James Gerard Heffernan on 1 September 2015 (2 pages)
3 July 2015Full accounts made up to 30 September 2014 (14 pages)
3 July 2015Full accounts made up to 30 September 2014 (14 pages)
2 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10
(4 pages)
2 June 2015Director's details changed for Dr James Gerard Heffernan on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Dr James Gerard Heffernan on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Dr James Gerard Heffernan on 2 June 2015 (2 pages)
2 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10
(4 pages)
2 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10
(4 pages)
1 May 2015Termination of appointment of Adam David Robson as a director on 12 April 2015 (2 pages)
1 May 2015Termination of appointment of Adam David Robson as a director on 12 April 2015 (2 pages)
16 October 2014Appointment of Jamestown Investments Limited as a secretary on 17 September 2014 (3 pages)
16 October 2014Appointment of Jamestown Investments Limited as a secretary on 17 September 2014 (3 pages)
6 October 2014Previous accounting period shortened from 26 June 2015 to 30 September 2014 (3 pages)
6 October 2014Previous accounting period shortened from 26 June 2015 to 30 September 2014 (3 pages)
15 August 2014Registration of charge 087101220001, created on 29 July 2014 (15 pages)
15 August 2014Registration of charge 087101220001, created on 29 July 2014 (15 pages)
17 July 2014Termination of appointment of Simon Paul Nicklin as a director on 26 June 2014 (2 pages)
17 July 2014Appointment of Dr James Gerard Heffernan as a director on 26 June 2014 (3 pages)
17 July 2014Registered office address changed from 2 Birch House Brambleside Uckfield TN22 1QQ to 4 Felstead Gardens Ferry Street London E14 3BS on 17 July 2014 (2 pages)
17 July 2014Appointment of Adam David Robson as a director on 26 June 2014 (4 pages)
17 July 2014Termination of appointment of Attilia Natalia Page as a secretary on 26 June 2014 (2 pages)
17 July 2014Termination of appointment of Simon Paul Nicklin as a director on 26 June 2014 (2 pages)
17 July 2014Appointment of Adam David Robson as a director on 26 June 2014 (4 pages)
17 July 2014Termination of appointment of Attilia Natalia Page as a secretary on 26 June 2014 (2 pages)
17 July 2014Appointment of Dr James Gerard Heffernan as a director on 26 June 2014 (3 pages)
17 July 2014Registered office address changed from 2 Birch House Brambleside Uckfield TN22 1QQ to 4 Felstead Gardens Ferry Street London E14 3BS on 17 July 2014 (2 pages)
11 July 2014Total exemption small company accounts made up to 26 June 2014 (5 pages)
11 July 2014Total exemption small company accounts made up to 26 June 2014 (5 pages)
30 June 2014Previous accounting period extended from 31 March 2014 to 26 June 2014 (1 page)
30 June 2014Previous accounting period extended from 31 March 2014 to 26 June 2014 (1 page)
4 June 2014Appointment of Mrs Attilia Natalia Page as a secretary (2 pages)
4 June 2014Appointment of Mrs Attilia Natalia Page as a secretary (2 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10
(3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10
(3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10
(3 pages)
22 April 2014Termination of appointment of Brian Page as a director (1 page)
22 April 2014Termination of appointment of Brian Page as a director (1 page)
16 April 2014Appointment of Mr Simon Paul Nicklin as a director (2 pages)
16 April 2014Appointment of Mr Simon Paul Nicklin as a director (2 pages)
16 April 2014Termination of appointment of Atillia Irma as a director (1 page)
16 April 2014Termination of appointment of Atillia Irma as a director (1 page)
11 December 2013Appointment of Dr Brian John Page as a director (3 pages)
11 December 2013Appointment of Dr Brian John Page as a director (3 pages)
8 October 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
8 October 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
30 September 2013Incorporation (25 pages)
30 September 2013Incorporation (25 pages)