Get an alert when PORTON BIOPHARMA 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

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2026-12-11 (in 7mo)

Last made up 2025-11-27

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
WR Partners
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Group is funded using its own cash reserves and had cash at bank and in hand of £44.1 million as at 30 September 2025, a decrease of £3.2 million since 30 September 2024. ... In addition, the Group benefits from an indemnity from UKHSA that supports the business as a going concern for 12 months from the signing of these financial statements until 31 December 2028 at the earliest. As such, the Company's Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future and therefore they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Group structure

  1. PORTON BIOPHARMA LIMITED · parent
    1. Porton Biopharma Limited 100% · Cork · Enable Porton Biopharma Limited to hold a Marketing Authorisation for Crisantapase in Europe post-Brexit

Significant events

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

People

3 active · 16 resigned

Name Role Appointed Born Nationality
BURN, Andrew James Sebastian Director 2025-01-13 May 1974 British
JONES, Alex Director 2025-01-13 Apr 1976 British
SMITH, Richard Paul Director 2025-02-10 Nov 1986 British
Show 16 resigned officers
Name Role Appointed Resigned
MACKIE, Nigel Richard Mowbray Secretary 2015-08-18 2021-03-31
ANDREWS, Martin Director 2020-06-01 2024-05-08
AUSTIN, Michael Director 2021-11-23 2024-12-04
BRODIE, Michael Director 2014-11-27 2019-08-30
BROOKSBY, Nigel Stanley Director 2016-06-01 2019-06-30
CLARE, Barry Director 2018-12-03 2022-08-05
GLEAVE, Donald Richard Director 2014-11-27 2020-07-14
HARRISON, Michael James Director 2017-05-08 2019-02-15
HINDLE, Martin Director 2015-03-31 2019-10-31
HINTON, Roger James Director 2015-03-12 2020-12-07
MILLS, Patrick Mark Herbert Director 2015-10-07 2017-01-31
MUIR, Ian Stuart Director 2021-01-18 2021-11-16
PRITCHARD, Bruce Philip Director 2020-06-01 2024-05-03
SHEPHERD, Donald Anthony Director 2019-11-12 2025-02-10
WEST, Martin Director 2022-08-08 2025-08-26
WILSON, Rebecca Director 2020-02-11 2025-01-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Secretary Of State For Health Legal person Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 76 total filings

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

  • 2025-10-07 RESOLUTIONS Resolution
Date Type Category Description
2026-04-27 AA accounts Accounts with accounts type group
2025-12-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-04 CH01 officers Change person director company with change date PDF
2025-10-07 RESOLUTIONS resolution Resolution
2025-09-02 TM01 officers Termination director company with name termination date PDF
2025-07-03 AA accounts Accounts with accounts type group
2025-02-10 TM01 officers Termination director company with name termination date PDF
2025-02-10 AP01 officers Appoint person director company with name date PDF
2025-01-24 TM01 officers Termination director company with name termination date PDF
2025-01-13 AP01 officers Appoint person director company with name date PDF
2025-01-13 AP01 officers Appoint person director company with name date PDF
2024-12-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-12 TM01 officers Termination director company with name termination date PDF
2024-06-20 AA01 accounts Change account reference date company current extended PDF
2024-05-22 TM01 officers Termination director company with name termination date PDF
2024-05-16 TM01 officers Termination director company with name termination date PDF
2024-03-18 AA accounts Accounts with accounts type group
2023-12-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-23 AA accounts Accounts with accounts type group
2022-12-08 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page