Background WavePink WaveYellow Wave

PROTHEA TECHNOLOGIES LIMITED (SC701542)

PROTHEA TECHNOLOGIES LIMITED (SC701542) is an active UK company. incorporated on 14 June 2021. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. PROTHEA TECHNOLOGIES LIMITED has been registered for 4 years. Current directors include BONNAMOUR, Yoann Stephen Jean Edouard, CARIGNAN, Charles Stanwood, Dr, DHALIWAL, Kanwaldeep, Professor and 4 others.

Company Number
SC701542
Status
active
Type
ltd
Incorporated
14 June 2021
Age
4 years
Address
City Point, Edinburgh, EH12 5HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BONNAMOUR, Yoann Stephen Jean Edouard, CARIGNAN, Charles Stanwood, Dr, DHALIWAL, Kanwaldeep, Professor, RAUEISER, Thomas Franz Josef, Dr, SIMON, Dominic Crispin Adam, STRATFORD, Peter William, Dr, YIANNI, Yiannakis Petrou, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTHEA TECHNOLOGIES LIMITED

PROTHEA TECHNOLOGIES LIMITED is an active company incorporated on 14 June 2021 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. PROTHEA TECHNOLOGIES LIMITED was registered 4 years ago.(SIC: 72110)

Status

active

Active since 4 years ago

Company No

SC701542

LTD Company

Age

4 Years

Incorporated 14 June 2021

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

City Point 3rd Floor, 65 Haymarket Terrace Edinburgh, EH12 5HD,

Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Oct 21
Owner Exit
Oct 21
Share Issue
Jan 23
Funding Round
Jan 23
Owner Exit
Jul 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Dec 25
9
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

THORNTONS LAW LLP

Active
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 14 Jun 2021

BONNAMOUR, Yoann Stephen Jean Edouard

Active
Lyon69002
Born November 1987
Director
Appointed 28 Mar 2024

CARIGNAN, Charles Stanwood, Dr

Active
3rd Floor, 65 Haymarket Terrace, EdinburghEH12 5HD
Born November 1964
Director
Appointed 28 Mar 2024

DHALIWAL, Kanwaldeep, Professor

Active
3rd Floor, 65 Haymarket Terrace, EdinburghEH12 5HD
Born May 1975
Director
Appointed 28 Mar 2024

RAUEISER, Thomas Franz Josef, Dr

Active
Kavalleriestrabe 22, Dusseldorf40213
Born May 1974
Director
Appointed 28 Mar 2024

SIMON, Dominic Crispin Adam

Active
3rd Floor, 65 Haymarket Terrace, EdinburghEH12 5HD
Born March 1958
Director
Appointed 30 Sept 2021

STRATFORD, Peter William, Dr

Active
3rd Floor, 65 Haymarket Terrace, EdinburghEH12 5HD
Born September 1963
Director
Appointed 28 Mar 2024

YIANNI, Yiannakis Petrou, Dr

Active
3rd Floor, 65 Haymarket Terrace, EdinburghEH12 5HD
Born December 1957
Director
Appointed 28 Mar 2024

LANG, Alastair James

Resigned
3rd Floor, 65 Haymarket Terrace, EdinburghEH12 5HD
Born January 1973
Director
Appointed 14 Jun 2021
Resigned 30 Sept 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Dominic Crispin Adam Simon

Ceased
3rd Floor, 65 Haymarket Terrace, EdinburghEH12 5HD
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2021
Ceased 27 Oct 2022
Doubledykes Road, St. AndrewsKY16 9DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2021
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Legacy
9 December 2025
RP01SH01RP01SH01
Resolution
8 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Memorandum Articles
3 July 2024
MAMA
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Resolution
31 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
5 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 April 2024
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
2 April 2024
RP04SH01RP04SH01
Memorandum Articles
22 March 2024
MAMA
Resolution
22 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
30 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 November 2023
RP04SH01RP04SH01
Resolution
31 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Resolution
25 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
14 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 June 2023
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 January 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
11 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
5 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Incorporation Company
14 June 2021
NEWINCIncorporation