UKBizDB.co.uk

QUGEN LIMITED

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

This company is commonly known as Qugen Limited. The company was founded 19 years ago and was given the registration number 05194030. The firm's registered office is in HARROW. You can find them at Lawrence & Co, 132-134, College Road, Harrow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:QUGEN LIMITED
Company Number:05194030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lawrence & Co, 132-134, College Road, Harrow, England, HA1 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 205, Cervantes House,, 5-9 Headstone Road, Harrow, England, HA1 1PD

Director20 August 2018Active
39-40 St James's Place, London, SW1A 1NS

Corporate Secretary12 December 2006Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Secretary30 July 2004Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Secretary30 July 2004Active
Commerce House, 1 Bowring Road, Ramsey, Isle Of Man, IM8 2LQ

Corporate Secretary30 September 2008Active
Commerce House, 1 Bowring Road, Ramsey, IM8 2LQ

Corporate Secretary19 May 2005Active
Crosh Beg, Ballacross, Ramsey, IM7 3HG

Director30 July 2004Active
1 Hawthorn Close, Birchill, Onchan, IM3 3HL

Director10 August 2007Active
Watersmeet, Westfield Drive, Ramsey, IM8 3ER

Director19 March 2009Active
56 Howe Road, Onchan, Douglas, IM3 2AZ

Director30 July 2004Active
Lawrence & Co, 132-134, College Road, Harrow, England, HA1 1BQ

Director24 April 2015Active
39-40 St James's Place, London, SW1A 1NS

Corporate Director12 December 2006Active
39/40 St James's Place, London, SW1A 1NS

Corporate Director12 December 2006Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Director30 July 2004Active
Commerce House, 1 Bowring Road, Ramsey, Isle Of Man, IM8 2LQ

Corporate Director30 September 2008Active
Commerce House, 1 Bowring Road, Ramsey, IM8 2LQ

Corporate Director04 August 2005Active
Commerce House, 1 Bowring Road, Ramsey, IM8 2LQ

Corporate Director04 August 2005Active

People with Significant Control

Dr Keerti Narian Mathur
Notified on:03 August 2018
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Unit 205, Cervantes House, 5-9 Headstone Road, Harrow, England, HA1 1PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lj Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Old Burlington Street, London, England, W1S 3AG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Address

Change sail address company with old address new address.

Download
2022-07-22Address

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

Download
2022-01-13Address

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

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Address

Change sail address company with old address new address.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-09-08Officers

Termination secretary company with name termination date.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-09-08Address

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

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.