Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUANTUM PHARMA HOLDINGS LIMITED
Company Information for

QUANTUM PHARMA HOLDINGS LIMITED

25 BEDFORD SQUARE, BLOOMSBURY, LONDON, WC1B 3HH,
Company Registration Number
09269818
Private Limited Company
Active

Company Overview

About Quantum Pharma Holdings Ltd
QUANTUM PHARMA HOLDINGS LIMITED was founded on 2014-10-17 and has its registered office in Bloomsbury. The organisation's status is listed as "Active". Quantum Pharma Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
QUANTUM PHARMA HOLDINGS LIMITED
 
Legal Registered Office
25 BEDFORD SQUARE
BLOOMSBURY
LONDON
WC1B 3HH
Other companies in NE16
 
Previous Names
QUANTUM PHARMA HOLDINGS PLC02/11/2017
QUANTUM PHARMA PLC02/11/2017
Filing Information
Company Number 09269818
Company ID Number 09269818
Date formed 2014-10-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 16:31:07
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of QUANTUM PHARMA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA MILLER
Company Secretary 2017-11-02
DAVID JOHN BRYANT
Director 2018-06-30
RICHARD JOHN PALING
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ROBERT SWINHOE
Director 2017-11-01 2018-06-30
GRAHAM RONALD THOMSON
Director 2017-11-01 2018-06-30
DEBRA AINGE
Director 2017-11-01 2018-05-18
CHRISTIAN ALEXANDER RIGG
Director 2016-03-08 2017-12-05
CRAIG ROBERT SWINHOE
Company Secretary 2014-10-17 2017-11-02
GERARD THOMAS MURRAY
Director 2017-01-23 2017-11-02
JOHN ROBERT BROWN
Director 2016-10-19 2017-11-01
IAN ROY JOHNSON
Director 2016-10-19 2017-11-01
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2016-10-19 2017-11-01
JOHN MILNE CLARKE
Director 2014-12-11 2016-10-19
SHEILA KELLY
Director 2014-12-11 2016-10-19
ANDREW JOHN SCAIFE
Director 2014-10-17 2016-07-30
MARTIN JOHN SUCH
Director 2014-10-17 2016-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BRYANT QUANTUM PHARMA GROUP LIMITED Director 2018-06-30 CURRENT 2008-12-17 Active
DAVID JOHN BRYANT QUANTUM PHARMA 2014 LIMITED Director 2018-06-30 CURRENT 2014-10-17 Active
DAVID JOHN BRYANT MULBERRY CAPITAL MANAGEMENT LTD Director 2015-03-24 CURRENT 2015-03-24 Active
RICHARD JOHN PALING QUANTUM PHARMA GROUP LIMITED Director 2018-06-30 CURRENT 2008-12-17 Active
RICHARD JOHN PALING LAMDA (UK) LIMITED Director 2018-06-30 CURRENT 2012-04-16 Active
RICHARD JOHN PALING LAMDA PHARMA LIMITED Director 2018-06-30 CURRENT 2015-02-04 Active
RICHARD JOHN PALING QUANTUM PHARMA 2014 LIMITED Director 2018-06-30 CURRENT 2014-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-08Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-08Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-08Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-26APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BRYANT
2023-11-21CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES
2023-05-03Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-05-03Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-05-03Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-05-03Audit exemption subsidiary accounts made up to 2022-06-30
2023-01-31Termination of appointment of Amanda Miller on 2023-01-16
2022-11-08Change of details for Clinigen Group Plc as a person with significant control on 2022-05-04
2022-11-08CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-08PSC05Change of details for Clinigen Group Plc as a person with significant control on 2022-05-04
2022-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/21 FROM 25 Bedford Square Bloomsbury London WC1B 3HW United Kingdom
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2021-01-25RP04CS01
2021-01-22SH0103/11/17 STATEMENT OF CAPITAL GBP 16956941
2020-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2020-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-03-21CH01Director's details changed for Mr Richard John Paling on 2019-03-19
2019-01-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092698180004
2018-07-09AP01DIRECTOR APPOINTED MR DAVID JOHN BRYANT
2018-07-09AP01DIRECTOR APPOINTED MR RICHARD JOHN PALING
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RONALD THOMSON
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBERT SWINHOE
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA AINGE
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 092698180004
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ALEXANDER RIGG
2017-11-29AA01Current accounting period extended from 31/01/18 TO 30/06/18
2017-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092698180003
2017-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092698180003
2017-11-03AP03Appointment of Amanda Miller as company secretary on 2017-11-02
2017-11-03PSC02Notification of Clinigen Group Plc as a person with significant control on 2017-11-01
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 16911764
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-03TM02Termination of appointment of Craig Robert Swinhoe on 2017-11-02
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARD THOMAS MURRAY
2017-11-03OCScheme of arrangement
2017-11-02CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2017-11-02MARRe-registration of memorandum and articles of association
2017-11-02RES02Resolutions passed:
  • Resolution of re-registration
2017-11-02RR02Re-registration from a public company to a private limited company
2017-11-02RES15CHANGE OF COMPANY NAME 07/02/19
2017-11-02CERTNMCOMPANY NAME CHANGED QUANTUM PHARMA PLC CERTIFICATE ISSUED ON 02/11/17
2017-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-01AP01DIRECTOR APPOINTED DR DEBRA AINGE
2017-11-01AP01DIRECTOR APPOINTED MR GRAHAM RONALD THOMSON
2017-11-01AP01DIRECTOR APPOINTED MR CRAIG ROBERT SWINHOE
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2017-10-31DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.1 for COAF: UK600104089Y2017 ASIN: GB00BRTL8Q42
2017-10-31EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.1 for COAF: UK600104090Y2017 ASIN: GB00BRTL8Q42
2017-10-30RES01ADOPT ARTICLES 23/10/2017
2017-10-30RES13APPROVED 23/10/2017
2017-10-23DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.1 for COAF: UK600104089Y2017 ASIN: GB00BRTL8Q42
2017-10-23EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.1 for COAF: UK600104090Y2017 ASIN: GB00BRTL8Q42
2017-09-29DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.1 for COAF: UK600104089Y2017 ASIN: GB00BRTL8Q42
2017-09-29EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.1 for COAF: UK600104090Y2017 ASIN: GB00BRTL8Q42
2017-09-13DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.1 for COAF: UK600104089Y2017 ASIN: GB00BRTL8Q42
2017-09-13EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.1 for COAF: UK600104090Y2017 ASIN: GB00BRTL8Q42
2017-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-07-12RES13POLITICAL DONATIONS 06/06/2017
2017-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-23AP01DIRECTOR APPOINTED MR GERARD THOMAS MURRAY
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 16911764
2016-12-02SH0111/11/16 STATEMENT OF CAPITAL GBP 16911764.00
2016-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-27AP01DIRECTOR APPOINTED DR JOHN ROBERT BROWN
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ALEXANDER RIGG / 19/10/2016
2016-10-26AP01DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS
2016-10-26AP01DIRECTOR APPOINTED MR IAN ROY JOHNSON
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA KELLY
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE
2016-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCAIFE
2016-07-15RES13COMPANY AND SUBSIDIARIES AUTHORISED TO MAKE POLITICAL DONATIONS TO POLITICAL PARTIES, COMPANY BUSINESS 12/07/2016
2016-07-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-15RES13COMPANY AND SUBSIDIARIES AUTHORISED TO MAKE POLITICAL DONATIONS TO POLITICAL PARTIES, COMPANY BUSINESS 12/07/2016
2016-07-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600090321Y2016 ASIN: GB00BRTL8Q42
2016-03-09AP01DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER RIGG
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SUCH
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 12499999.3
2015-11-24AR0106/11/15 FULL LIST
2015-11-19SH0111/12/14 STATEMENT OF CAPITAL GBP 12499999.30
2015-10-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600084367Y2015 ASIN: GB00BRTL8Q42
2015-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092698180002
2015-08-04AA01PREVSHO FROM 31/01/2016 TO 31/01/2015
2015-07-27RES13POLITICAL DONATIONS 21/07/2015
2015-07-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 092698180003
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 092698180002
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092698180001
2015-06-23Annotation
2015-05-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600080234Y2015 ASIN: GB00BRTL8Q42
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SCAIFE / 01/03/2015
2014-12-31RES13CANCEL SHARE PREM A/C 01/12/2014
2014-12-31RES06REDUCE ISSUED CAPITAL 01/12/2014
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 4367430.2
2014-12-31SH1931/12/14 STATEMENT OF CAPITAL GBP 4367430.20
2014-12-31CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2014-12-31OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-12-23SH0111/12/14 STATEMENT OF CAPITAL GBP 485144.67
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 092698180001
2014-12-11AP01DIRECTOR APPOINTED JOHN MILNE CLARKE
2014-12-11AP01DIRECTOR APPOINTED SHEILA KELLY
2014-12-10SH02CONSOLIDATION 01/12/14
2014-12-10RES13COMPANY BUSINESS 01/12/2014
2014-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-12-10SH0101/12/14 STATEMENT OF CAPITAL GBP 61840.095
2014-12-10SH0101/12/14 STATEMENT OF CAPITAL GBP 4367430.8796
2014-12-06RES01ADOPT ARTICLES 27/11/2014
2014-12-06AA01CURREXT FROM 31/10/2015 TO 31/01/2016
2014-10-24CERT8ACOMMENCE BUSINESS AND BORROW
2014-10-24SH50APPLICATION COMMENCE BUSINESS
2014-10-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to QUANTUM PHARMA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUANTUM PHARMA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of QUANTUM PHARMA HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of QUANTUM PHARMA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTUM PHARMA HOLDINGS LIMITED
Trademarks
We have not found any records of QUANTUM PHARMA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTUM PHARMA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as QUANTUM PHARMA HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUANTUM PHARMA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUANTUM PHARMA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUANTUM PHARMA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.