UKBizDB.co.uk

QUOTIENT BIORESEARCH (RADIOCHEMICALS) LIMITED

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

This company is commonly known as Quotient Bioresearch (radiochemicals) Limited. The company was founded 15 years ago and was given the registration number 06874969. The firm's registered office is in HODDESDON. You can find them at Hertford Road, Hertford Road, Hoddesdon, Hertfordshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:QUOTIENT BIORESEARCH (RADIOCHEMICALS) LIMITED
Company Number:06874969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Hertford Road, Hertford Road, Hoddesdon, Hertfordshire, England, EN11 9BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hertford Road, Hertford Road, Hoddesdon, England, EN11 9BU

Secretary02 February 2016Active
Hertford Road, Hertford Road, Hoddesdon, England, EN11 9BU

Director02 February 2016Active
The Old, Glassworks, Nettlefold Road, Cardiff, Wales, CF24 5JQ

Secretary03 February 2011Active
Newmarket Road, Fordham, CB7 5WW

Secretary09 April 2009Active
Quotient Bioscience Limited, Newmarket Road, Fordham, Ely, CB7 5WW

Secretary22 January 2010Active
The Old, Glassworks, Nettlefold Road, Cardiff, Wales, CF24 5JQ

Director20 October 2010Active
Newmarket Road, Fordham, CB7 5WW

Director09 April 2009Active
Newmarket Road, Fordham, CB7 5WW

Director09 April 2009Active
Quotient Bioscience Limited, Newmarket Road, Fordham, United Kingdom, CB7 5WW

Director09 April 2009Active
The Old, Glassworks, Nettlefold Road, Cardiff, CF24 5JQ

Director05 January 2015Active
The Old, Glassworks, Nettlefold Road, Cardiff, CF24 5JQ

Director14 April 2014Active

People with Significant Control

Mr Boliang Lou
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:American
Country of residence:England
Address:Hertford Road, Hertford Road, Hoddesdon, England, EN11 9BU
Nature of control:
  • Significant influence or control
Pharmaron Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:The Old Glassworks, Nettlefold Road, Cardiff, Wales, CF24 5JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Address

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

Download
2017-06-23Accounts

Accounts with accounts type full.

Download
2016-12-23Capital

Legacy.

Download
2016-12-23Capital

Capital statement capital company with date currency figure.

Download
2016-12-23Insolvency

Legacy.

Download
2016-12-23Resolution

Resolution.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download
2016-02-24Accounts

Change account reference date company previous shortened.

Download
2016-02-04Officers

Appoint person director company with name date.

Download
2016-02-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.