UKBizDB.co.uk

QUEEN MARY INNOVATION LIMITED

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

This company is commonly known as Queen Mary Innovation Limited. The company was founded 51 years ago and was given the registration number 01104598. The firm's registered office is in LONDON. You can find them at Queen Mary And Westfield College, Mile End Road, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:QUEEN MARY INNOVATION LIMITED
Company Number:01104598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1973
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Queen Mary And Westfield College, 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

Secretary25 October 2011Active
The Qmb Innovation Centre, 42 New Road, London, United Kingdom, E1 2AX

Director31 October 2022Active
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

Director25 April 2022Active
The Qmb Innovation Centre, 42 New Road, London, United Kingdom, E1 2AX

Director08 November 2023Active
The Qmb Innovation Centre, 42 New Road, London, United Kingdom, E1 2AX

Director25 April 2022Active
The Qmb Innovation Centre, 42 New Road, London, United Kingdom, E1 2AX

Director18 March 2024Active
4b Constitution Crescent, Gravesend, DA12 1JS

Secretary21 February 2005Active
69 Greenway, Totteridge, London, N20 8EL

Secretary05 December 2000Active
155 Stanley Avenue, Romford, RM2 5DB

Secretary06 June 2000Active
18 Poplar Close, South Ockendon, RM15 6TU

Secretary02 June 1998Active
32 Redwoods, Addlestone, KT15 1JN

Secretary27 May 2005Active
52 Mill Way, Bushey, WD23 2AG

Secretary-Active
16b Pellatt Road, East Dulwich, London, SE22 9JA

Secretary01 August 2007Active
35 Brookland Hill, London, NW11 6DU

Secretary21 August 2006Active
57 Ember Farm Way, East Molesey, KT8 0BH

Secretary31 January 1996Active
42 Station Road, Epping, CM16 4HN

Director04 September 1991Active
58, Gilbert Road, Cambridge, CB4 3PE

Director02 August 2007Active
1 The Pierhead, Wapping High Street, London, E1 4PN

Director-Active
67 South Hill Park, London, NW3 2SS

Director-Active
69 Greenway, Totteridge, London, N20 8EL

Director01 August 2003Active
11 Caesar Court, Palmers Road Bethnal Green, London, E2 0SG

Director10 December 2007Active
Queen Mary And Westfield College, Mile End Road, London, E1 4NS

Director02 July 2018Active
Queen Mary And Westfield College, Mile End Road, London, E1 4NS

Director18 October 2016Active
Queen Mary And Westfield College, Mile End Road, London, E1 4NS

Director10 December 2009Active
Queen Mary University Of London, Mile End Road, London, England, E1 4NS

Director30 September 2021Active
Harrington Lodge Sudbrook Lane, Petersham, TW10 7AT

Director-Active
Queen Mary And Westfield College, Mile End Road, London, E1 4NS

Director04 October 2010Active
Queens Building, Mile End Road, London, United Kingdom, E1 4NS

Director22 December 2015Active
10 Langham Place, Highwoods, Colchester, CO4 9GB

Director10 December 2007Active
Queen Mary And Westfield College, Mile End Road, London, E1 4NS

Director04 October 2010Active
28 Langford Green, Champion Hill, London, SE5 8BX

Director-Active
Queen Mary And Westfield College, Mile End Road, London, E1 4NS

Director27 July 2011Active
2 Argyll Road, Barnet, EN5 4DX

Director10 December 2007Active
17 Lade Braes, St Andrews, KY16 9ES

Director10 December 2007Active

People with Significant Control

Queen Mary University Of London
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
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Accounts

Accounts with accounts type full.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-10-30Mortgage

Mortgage satisfy charge full.

Download
2023-07-07Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-07-01Capital

Capital name of class of shares.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Address

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

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2021-10-03Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2020-08-09Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.