Get an alert when PROTHERICS UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-11-27 (in 6mo)

Last made up 2025-11-13

Watchouts

None on the register

Cash

£10M

+86% vs 2024

Net assets

£59M

-80.7% vs 2024

Employees

140

+0.7% vs 2024

Profit before tax

-£243M

-1,187.6% vs 2024

Name history

Renamed 2 times since incorporation

  1. PROTHERICS UK LIMITED 1999-11-02 → present
  2. THERAPEUTIC ANTIBODIES UK LTD. 1998-02-06 → 1999-11-02
  3. THERAPEUTIC ANTIBODIES U.K. LTD. 1997-11-12 → 1998-02-06

Accounts

2-year trend · latest reflected 2025-12-31

Metric Trend 2024-12-312025-12-31
Turnover £54,482,000£24,271,000
Operating profit £20,041,000£8,955,000
Profit before tax £22,316,000-£242,712,000
Net profit £16,732,000-£245,498,000
Cash £5,335,000£9,921,000
Total assets less current liabilities £305,414,000£60,101,000
Net assets £304,323,000£58,825,000
Equity £304,323,000£58,825,000
Average employees 139140
Wages £6,168,000£6,796,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-12-312025-12-31
Operating margin 36.8%36.9%
Net margin 30.7%-1011.5%
Return on capital employed 6.6%14.9%
Current ratio 5.73x1.66x
Interest cover 691.07x814.09x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Kreston Reeves Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On the basis of current financial projections and cash resources and facilities available, and after making due enquiries, the directors have a reasonable expectation that the Company has adequate resources to continue to operate for the foreseeable future. For this reason, they continue to adopt the going concern basis in preparing the financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 28 resigned

Name Role Appointed Born Nationality
JENKINSON, Samuel Director 2022-07-01 Oct 1976 British
PATEL, Janit Vishnuprasad Director 2025-01-01 Sep 1969 British
Show 28 resigned officers
Name Role Appointed Resigned
BROWN, Vance Ronald Secretary 2020-02-28 2021-03-01
COLLIER, Paul Robert Secretary 1998-01-09 2008-06-16
JOHNSTON, Elaine Maureen Secretary 2019-01-11 2020-02-28
JONES, Lygia Jane Secretary 2018-10-02 2019-01-11
JONES, Lygia Jane Secretary 2012-02-15 2016-09-20
MADDOX, Peter Geoffrey Secretary 2009-03-16 2012-02-15
MCINTYRE, Ian William Robert Secretary 1997-11-12 1998-01-09
MORRIS, David Charles Secretary 2016-09-20 2018-10-02
VICKERS, Julie Alison Secretary 2008-06-16 2009-03-16
ABOGADO NOMINEES LIMITED Corporate Secretary 2019-10-16 2021-03-01
COLLYER BRISTOW SECRETARIES LIMITED Corporate Secretary 2021-03-01 2025-06-11
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-11-12 1997-11-12
BROWN, Vance Ronald Director 2020-02-28 2021-03-01
CHARD, Timothy Director 1997-12-04 2001-03-23
CHRISTIE, James Campbell Director 1999-03-08 2010-12-31
HEATH, Andrew John William, Dr Director 1998-07-29 2008-12-04
HIGHAM, Anthony Director 2017-12-31 2024-12-31
JOHNSTON, Elaine Maureen Director 2017-12-31 2020-02-28
KAZIMI, Ahmad Joseph Director 1997-12-04 1998-09-01
LANDON, John, Professor Director 1997-12-04 1998-08-31
MAKIN, Pamela Louise, Dame Director 2008-12-19 2017-12-31
MARTEL, Timothy John Director 2017-12-31 2020-02-28
MONSON, Jonathan Richard Director 2020-02-28 2021-03-01
RILEY, Barrington Marshall Director 2001-03-28 2007-08-09
SODEN, Christine Helen Director 2008-12-19 2009-03-31
SODERSTROM, Rolf Kristian Berndtson Director 2007-08-09 2017-12-31
WILKINSON, Richard Brooke Director 2021-03-01 2022-06-30
WRIGHT, Timothy Marcus Director 1997-11-12 1997-12-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Charterhouse Gp Llp Corporate entity Shares 25–50%, ownership-of-shares-25-to-50-percent-as-firm, Appoints directors 2023-01-04 Active
Perseus Bidco Uk Ltd Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2021-06-28 Active
Charterhouse Capital Partners Llp Corporate entity Shares 25–50%, Voting 50–75% 2021-03-01 Ceased 2023-01-04
Btg International Healthcare Limited Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2019-12-11 Ceased 2021-06-28
Boston Scientific Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-08-19 Ceased 2021-03-01
Btg Management Services Limited Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-06 Ceased 2019-12-11

Filing timeline

Last 20 of 205 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-06-02 RESOLUTIONS Resolution
Date Type Category Description
2026-04-30 AA accounts Accounts with accounts type full
2026-01-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-12 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-12 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-12 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-12 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-24 TM02 officers Termination secretary company with name termination date PDF
2025-06-02 SH19 capital Capital statement capital company with date currency figure
2025-06-02 SH20 capital Legacy
2025-06-02 CAP-SS insolvency Legacy
2025-06-02 RESOLUTIONS resolution Resolution
2025-04-10 AA accounts Accounts with accounts type full
2025-01-09 AP01 officers Appoint person director company with name date PDF
2025-01-09 TM01 officers Termination director company with name termination date PDF
2024-11-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-14 AA accounts Accounts with accounts type full
2024-02-20 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-02-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-12-31 vs 2024-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page