This company is commonly known as Iqur Limited. The company was founded 21 years ago and was given the registration number 04665665. The firm's registered office is in LONDON. You can find them at The London Bioscience Innovation Centre, 2 Royal College Street, London, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | IQUR LIMITED |
---|---|---|
Company Number | : | 04665665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH | Secretary | 01 July 2023 | Active |
The London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH | Secretary | 28 September 2016 | Active |
The London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH | Director | 09 November 2005 | Active |
9 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1ER | Director | 28 February 2003 | Active |
8 Amberslade Walk, Dibden Purlieu, Southampton, SO45 4NW | Secretary | 14 April 2006 | Active |
8 Amberslade Walk, Dibden Purlieu, Southampton, SO45 4NW | Secretary | 28 February 2003 | Active |
2 Venture Road, Chilworth, Southampton, SO16 7NP | Secretary | 08 February 2006 | Active |
Pennington House, 27a Marryat Road, Wimbledon, London, SW19 5BE | Secretary | 13 June 2007 | Active |
Lains Cottage, Quarley, Andover, SP11 8PX | Secretary | 13 September 2006 | Active |
The London Bioscience Innovation Centre, 2 Royal College Street, London, United Kingdom, NW1 0NH | Secretary | 30 November 2010 | Active |
29 Mill Street, Steventon, Abingdon, OX13 6SP | Secretary | 14 February 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 February 2003 | Active |
25 Pembroke Gardens, London, W8 6HU | Director | 15 July 2004 | Active |
Penington, 70 Burkes Road, Beaconsfield, HP9 1EP | Director | 21 April 2003 | Active |
61 Aston Street, Oxford, OX4 1EW | Director | 27 March 2003 | Active |
Lains Cottage, Quarley, Andover, SP11 8PX | Director | 13 September 2006 | Active |
53 St John's Street, Oxford, OX1 2LQ | Director | 26 September 2004 | Active |
Stoneacre, Binscombe, Godalming, GU7 3QL | Director | 13 June 2007 | Active |
Malt House Kiln Lane, Old Alresford, Alresford, SO24 9DU | Director | 28 February 2003 | Active |
15, High Street, Orwell, Royston, SG8 5QN | Director | 01 July 2009 | Active |
Cedar House, 168 Westley Road, Bury St. Edmunds, England, IP33 3SE | Director | 08 September 2014 | Active |
The London Bioscience Innovation Centre, 2 Royal College Street, London, United Kingdom, NW1 0NH | Director | 28 October 2013 | Active |
Tellis Farm, East Coker, Yeovil, BA22 9JP | Director | 01 September 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 February 2003 | Active |
Mr Leonard Samuel Licht | ||
Notified on | : | 30 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | Apt B.O.1.3, 100 Knightsbridge, London, United Kingdom, SW1X 7LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Officers | Appoint person secretary company with name date. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-12 | Resolution | Resolution. | Download |
2020-06-30 | Capital | Legacy. | Download |
2020-06-30 | Insolvency | Legacy. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Capital | Capital allotment shares. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Miscellaneous | Legacy. | Download |
2018-12-28 | Accounts | Accounts with accounts type small. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type small. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.