Active
Company Information for QUANTUM PHARMA 2014 LIMITED
25 Bedford Square, Bloomsbury, LONDON, WC1B 3HH,
|
Company Registration Number
09269809
Private Limited Company
Active |
Company Name | |
---|---|
QUANTUM PHARMA 2014 LIMITED | |
Legal Registered Office | |
25 Bedford Square Bloomsbury LONDON WC1B 3HH | |
Company Number | 09269809 | |
---|---|---|
Company ID Number | 09269809 | |
Date formed | 2014-10-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-11-03 | |
Return next due | 2024-11-17 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-08 12:12:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA MILLER |
||
DAVID JOHN BRYANT |
||
RICHARD JOHN PALING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG ROBERT SWINHOE |
Director | ||
GRAHAM RONALD THOMSON |
Director | ||
CRAIG ROBERT SWINHOE |
Company Secretary | ||
GERARD THOMAS MURRAY |
Director | ||
CHRISTIAN ALEXANDER RIGG |
Director | ||
ANDREW JOHN SCAIFE |
Director | ||
MARTIN JOHN SUCH |
Director | ||
MARTIN JOHN SUCH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUANTUM PHARMA GROUP LIMITED | Director | 2018-06-30 | CURRENT | 2008-12-17 | Active | |
QUANTUM PHARMA HOLDINGS LIMITED | Director | 2018-06-30 | CURRENT | 2014-10-17 | Active | |
MULBERRY CAPITAL MANAGEMENT LTD | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active | |
QUANTUM PHARMA GROUP LIMITED | Director | 2018-06-30 | CURRENT | 2008-12-17 | Active | |
LAMDA (UK) LIMITED | Director | 2018-06-30 | CURRENT | 2012-04-16 | Active | |
QUANTUM PHARMA HOLDINGS LIMITED | Director | 2018-06-30 | CURRENT | 2014-10-17 | Active | |
LAMDA PHARMA LIMITED | Director | 2018-06-30 | CURRENT | 2015-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BRYANT | ||
CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Termination of appointment of Amanda Miller on 2023-01-16 | ||
CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/21 FROM 25 Bedford Square Bloomsbury London WC1B 3HW United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/21 FROM Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard John Paling on 2019-03-19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092698090004 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN BRYANT | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN PALING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM RONALD THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBERT SWINHOE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092698090004 | |
AA01 | Current accounting period extended from 31/01/18 TO 30/06/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092698090003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092698090003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES | |
PSC05 | Change of details for Quantum Pharma Plc as a person with significant control on 2017-11-01 | |
AP03 | Appointment of Amanda Miller as company secretary on 2017-11-02 | |
AP01 | DIRECTOR APPOINTED MR CRAIG ROBERT SWINHOE | |
AP01 | DIRECTOR APPOINTED MR GRAHAM RONALD THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RIGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD MURRAY | |
TM02 | Termination of appointment of Craig Robert Swinhoe on 2017-11-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
AP01 | DIRECTOR APPOINTED MR GERARD THOMAS MURRAY | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 6181.00374 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SCAIFE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
AP01 | DIRECTOR APPOINTED CHRISTIAN ALEXANDER RIGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SUCH | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 6181.00374 | |
AR01 | 06/11/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092698090002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092698090003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092698090002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092698090001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SCAIFE / 01/03/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN SUCH | |
AP03 | SECRETARY APPOINTED CRAIG ROBERT SWINHOE | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 6181.00374 | |
AR01 | 17/12/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092698090001 | |
RES01 | ADOPT ARTICLES 27/11/2014 | |
AA01 | CURREXT FROM 31/10/2015 TO 31/01/2016 | |
SH01 | 27/11/14 STATEMENT OF CAPITAL GBP 6181.00 | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 6181 | |
SH19 | 28/11/14 STATEMENT OF CAPITAL GBP 6181.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 27/11/14 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | SHARE PREMIUM ACCOUNT REDUCED TO NIL 27/11/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as QUANTUM PHARMA 2014 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |