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.
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 | : |
|
Registered Address | : | Lawrence & Co, 132-134, College Road, Harrow, England, HA1 1BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 205, Cervantes House,, 5-9 Headstone Road, Harrow, England, HA1 1PD | Director | 20 August 2018 | Active |
39-40 St James's Place, London, SW1A 1NS | Corporate Secretary | 12 December 2006 | Active |
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ | Corporate Secretary | 30 July 2004 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Secretary | 30 July 2004 | Active |
Commerce House, 1 Bowring Road, Ramsey, Isle Of Man, IM8 2LQ | Corporate Secretary | 30 September 2008 | Active |
Commerce House, 1 Bowring Road, Ramsey, IM8 2LQ | Corporate Secretary | 19 May 2005 | Active |
Crosh Beg, Ballacross, Ramsey, IM7 3HG | Director | 30 July 2004 | Active |
1 Hawthorn Close, Birchill, Onchan, IM3 3HL | Director | 10 August 2007 | Active |
Watersmeet, Westfield Drive, Ramsey, IM8 3ER | Director | 19 March 2009 | Active |
56 Howe Road, Onchan, Douglas, IM3 2AZ | Director | 30 July 2004 | Active |
Lawrence & Co, 132-134, College Road, Harrow, England, HA1 1BQ | Director | 24 April 2015 | Active |
39-40 St James's Place, London, SW1A 1NS | Corporate Director | 12 December 2006 | Active |
39/40 St James's Place, London, SW1A 1NS | Corporate Director | 12 December 2006 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Director | 30 July 2004 | Active |
Commerce House, 1 Bowring Road, Ramsey, Isle Of Man, IM8 2LQ | Corporate Director | 30 September 2008 | Active |
Commerce House, 1 Bowring Road, Ramsey, IM8 2LQ | Corporate Director | 04 August 2005 | Active |
Commerce House, 1 Bowring Road, Ramsey, IM8 2LQ | Corporate Director | 04 August 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Address | Change sail address company with old address new address. | Download |
2022-07-22 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Address | Change sail address company with old address new address. | Download |
2018-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-08 | Officers | Appoint person director company with name date. | Download |
2018-09-08 | Officers | Termination secretary company with name termination date. | Download |
2018-09-08 | Officers | Termination director company with name termination date. | Download |
2018-09-08 | Officers | Termination director company with name termination date. | Download |
2018-09-08 | Address | Change registered office address company with date old address new address. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.