UKBizDB.co.uk

IQUR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH

Secretary01 July 2023Active
The London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH

Secretary28 September 2016Active
The London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH

Director09 November 2005Active
9 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1ER

Director28 February 2003Active
8 Amberslade Walk, Dibden Purlieu, Southampton, SO45 4NW

Secretary14 April 2006Active
8 Amberslade Walk, Dibden Purlieu, Southampton, SO45 4NW

Secretary28 February 2003Active
2 Venture Road, Chilworth, Southampton, SO16 7NP

Secretary08 February 2006Active
Pennington House, 27a Marryat Road, Wimbledon, London, SW19 5BE

Secretary13 June 2007Active
Lains Cottage, Quarley, Andover, SP11 8PX

Secretary13 September 2006Active
The London Bioscience Innovation Centre, 2 Royal College Street, London, United Kingdom, NW1 0NH

Secretary30 November 2010Active
29 Mill Street, Steventon, Abingdon, OX13 6SP

Secretary14 February 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 February 2003Active
25 Pembroke Gardens, London, W8 6HU

Director15 July 2004Active
Penington, 70 Burkes Road, Beaconsfield, HP9 1EP

Director21 April 2003Active
61 Aston Street, Oxford, OX4 1EW

Director27 March 2003Active
Lains Cottage, Quarley, Andover, SP11 8PX

Director13 September 2006Active
53 St John's Street, Oxford, OX1 2LQ

Director26 September 2004Active
Stoneacre, Binscombe, Godalming, GU7 3QL

Director13 June 2007Active
Malt House Kiln Lane, Old Alresford, Alresford, SO24 9DU

Director28 February 2003Active
15, High Street, Orwell, Royston, SG8 5QN

Director01 July 2009Active
Cedar House, 168 Westley Road, Bury St. Edmunds, England, IP33 3SE

Director08 September 2014Active
The London Bioscience Innovation Centre, 2 Royal College Street, London, United Kingdom, NW1 0NH

Director28 October 2013Active
Tellis Farm, East Coker, Yeovil, BA22 9JP

Director01 September 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 February 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Appoint person secretary company with name date.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Capital

Capital statement capital company with date currency figure.

Download
2021-02-12Resolution

Resolution.

Download
2020-06-30Capital

Legacy.

Download
2020-06-30Insolvency

Legacy.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Capital

Capital allotment shares.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Miscellaneous

Legacy.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.