UKBizDB.co.uk

QUEEN MARY BIOENTERPRISES LIMITED

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

This company is commonly known as Queen Mary Bioenterprises Limited. The company was founded 22 years ago and was given the registration number 04324033. The firm's registered office is in LONDON. You can find them at Queen Mary University Of London, 327 Mile End Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:QUEEN MARY BIOENTERPRISES LIMITED
Company Number:04324033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Queen Mary University Of London, 327 Mile End Road, London, E1 4NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Qmb Innovation Centre, 42 New Road, London, United Kingdom, E1 2AX

Secretary13 January 2023Active
The Qmb Innovation Centre, 42 New Road, London, United Kingdom, E1 2AX

Director27 November 2019Active
The Qmb Innovation Centre, 42 New Road, London, United Kingdom, E1 2AX

Director28 November 2018Active
Qmb Innovation Centre, 42 New Road, Whitechapel, London, United Kingdom, E1 2AX

Director16 May 2011Active
69 Greenway, Totteridge, London, N20 8EL

Secretary16 November 2001Active
32 Redwoods, Addlestone, KT15 1JN

Secretary27 May 2005Active
Queen Mary Bioenterprises Innovation Centre, 42 New Road, London, United Kingdom, E1 2AX

Secretary25 June 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 November 2001Active
42 Station Road, Epping, CM16 4HN

Director16 November 2001Active
3a Claverton Street, London, SW1V 3AY

Director28 October 2008Active
Queen Mary University Of London, 327 Mile End Road, London, E1 4NS

Director02 July 2018Active
69 Greenway, Totteridge, London, N20 8EL

Director28 October 2008Active
69 Greenway, Totteridge, London, N20 8EL

Director01 August 2003Active
31 Bayston Road, London, N16 7LU

Director28 October 2008Active
42, New Road, London, United Kingdom, E1 2AX

Director26 March 2014Active
Queen Mary University Of London, 327 Mile End Road, London, E1 4NS

Director02 July 2018Active
50 Haygarth, Knebworth, SG3 6HF

Director15 November 2007Active
Queens Building, Mile End Road, London, E1 4NS

Director18 April 2016Active
36 Cleveland Road, South Woodford, London, E18 2AL

Director18 July 2005Active
42 Byng Road, Barnet, EN5 4NS

Director12 December 2005Active
30 Temple Grove, London, NW11 7UA

Director25 July 2005Active
8 Foxglove Close, Bishops Stortford, CM23 4PU

Director14 July 2005Active
4 Holford Road, Hampstead, London, NW3 1AD

Director25 June 2007Active
Incubator Building, 48 Grafton Street, Manchester, M13 9XX

Director01 May 2010Active
35 Brookland Hill, London, NW11 6DU

Director25 November 2004Active
58 Noel Road, London, N1 8HB

Director16 November 2001Active
Queen Mary University Of London, 327 Mile End Road, London, E1 4NS

Director02 July 2018Active
Hythe Park(Colchester) Limited, 9 Black Horse Lane, Ipswich, IP1 2EF

Director01 June 2010Active
Queen Mary University Of London, 327 Mile End Road, London, E1 4NS

Director01 November 2013Active
Queens Building, 327 Mile End Road, London, Great Britain, E1 4NS

Director07 June 2012Active
57 Southborough Road, Bromley, BR1 2EL

Director01 August 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 November 2001Active

People with Significant Control

Queen Mary Innovation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Queens' Building, Mile End Road, London, England, E1 4NS
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-18Accounts

Accounts with accounts type small.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-01-27Officers

Appoint person secretary company with name date.

Download
2023-01-27Officers

Termination secretary company with name termination date.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2021-12-21Address

Change registered office address company with date old address new address.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-06-18Mortgage

Mortgage satisfy charge full.

Download
2020-06-18Mortgage

Mortgage charge whole release with charge number.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-04-12Accounts

Accounts with accounts type full.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.