PRECISION IMMUNOTHERAPEUTICS LIMITED
Research and experimental development on biotechnology
PRECISION IMMUNOTHERAPEUTICS LIMITED
Research and experimental development on biotechnology
Previous Company Names
Contact & Details
Contact
Registered Address
87 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HJ England
Full company profile for PRECISION IMMUNOTHERAPEUTICS LIMITED (11663294), an active company based in Newcastle Upon Tyne, England. Incorporated 6 Nov 2018. Research and experimental development on biotechnology. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Cash in Bank
N/A
Net Assets
-£13.86k
Total Liabilities
£13.91k
Turnover
N/A
Employees
N/A
Debt Ratio
29594%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Cc Secretaries Limited | Corporate-secretary | United Kingdom | Unknown | 6 Nov 2018 | Active |
| Colin Henry Self | Director | British | England | 6 Nov 2018 | Active |
| Declan Thomas Cunningham | Director | British | England | 6 Nov 2018 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Professor Colin Henry Self
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
William Gwyn Cole
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 3 Dec 2025 | Officers | Termination of Cc Secretaries Limited as director on 2 Dec 2025 | |
| 23 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 22 Oct 2025 | Confirmation Statement | Confirmation statement made on 22 Oct 2025 with updates | |
| 22 Sept 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Change Registered Office Address Company With Date Old Address New Address
Termination of Cc Secretaries Limited as director on 2 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 22 Oct 2025 with updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 17 Mar 2026
Termination of Cc Secretaries Limited as director on 2 Dec 2025
5 months ago on 3 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 23 Oct 2025
Confirmation statement made on 22 Oct 2025 with updates
6 months ago on 22 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 22 Sept 2025
