QUOTIENT SCIENCES (ALNWICK) LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
QUOTIENT SCIENCES (ALNWICK) LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
QUOTIENT SCIENCES (ALNWICK) LIMITED was incorporated 8 years ago on 08/09/2015 and has the registered number: 09767194. The accounts status is FULL and accounts are next due on 30/09/2024.
QUOTIENT SCIENCES (ALNWICK) LIMITED was incorporated 8 years ago on 08/09/2015 and has the registered number: 09767194. The accounts status is FULL and accounts are next due on 30/09/2024.
QUOTIENT SCIENCES (ALNWICK) LIMITED - NOTTINGHAM
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
72110 - Research and experimental development on biotechnology
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O QUOTIENT SCIENCES LIMITED TRENT HOUSE MERE WAY, RUDDINGTON FIELDS BUSINESS PARK
NOTTINGHAM
NG11 6JS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ARC TRINOVA LIMITED (until 28/06/2021)
ARC TRINOVA LIMITED (until 28/06/2021)
TRINOVA BIOPHARM LIMITED (until 04/12/2015)
CROSSCO (1405) LIMITED (until 26/11/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/08/2023 | 28/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THIERRY ANDRE VAN NIEUWENHOVE | Mar 1973 | Belgian | Director | 2023-10-16 | CURRENT |
MR DESMOND KENNETH NEIL GLASS | Nov 1969 | Irish | Director | 2022-05-18 | CURRENT |
MR PAUL CHRISTOPHER RYAN | Apr 1965 | British | Director | 2015-12-11 UNTIL 2021-02-11 | RESIGNED |
JAMES HENRY PASS | Apr 1964 | British | Director | 2015-09-08 UNTIL 2015-12-11 | RESIGNED |
DR MARK PHILIP CHADWICK | Mar 1971 | British | Director | 2018-07-10 UNTIL 2021-02-11 | RESIGNED |
MR ROGER MICHAEL KILBURN | Feb 1965 | British | Director | 2019-09-26 UNTIL 2021-02-11 | RESIGNED |
MR BARRY WILLIAM JACKSON | May 1981 | British | Director | 2018-06-11 UNTIL 2018-09-28 | RESIGNED |
DR GARETH NICHOLAS JENKINS | Apr 1969 | British | Director | 2018-07-10 UNTIL 2021-02-11 | RESIGNED |
DR MICHAEL JOHN HUDSON | Nov 1958 | British | Director | 2018-06-11 UNTIL 2019-06-03 | RESIGNED |
DR MARK EGERTON | Dec 1963 | British | Director | 2021-02-11 UNTIL 2023-10-16 | RESIGNED |
MR ROBERT PAUL DUNGWORTH | Mar 1961 | British | Director | 2018-07-10 UNTIL 2021-02-11 | RESIGNED |
MR GORDON BIGGART CAMERON | Mar 1966 | British | Director | 2021-02-11 UNTIL 2022-05-18 | RESIGNED |
MR MARK GUNNAR BRYANT | Jan 1962 | British | Director | 2018-09-28 UNTIL 2021-02-11 | RESIGNED |
STEPHEN BAGSHAW | Jan 1964 | British | Director | 2020-07-15 UNTIL 2021-02-11 | RESIGNED |
MR IAN DERMOT SHOTT | Feb 1957 | British | Director | 2015-12-11 UNTIL 2021-02-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Quotient Sciences Limited | 2021-02-11 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bgf Gp Limited | 2018-06-11 - 2021-02-11 | London | Significant influence or control | |
Mr Ian Dermot Shott | 2016-09-06 - 2021-02-11 | 2/1957 | Ownership of shares 25 to 50 percent | |
Mr Paul Christopher Ryan | 2016-09-06 - 2021-02-11 | 4/1965 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ARC_TRINOVA_LIMITED - Accounts | 2018-03-30 | 31-12-2017 | £1,272,732 Cash £3,992,790 equity |
ARC_TRINOVA_LIMITED - Accounts | 2017-05-31 | 31-12-2016 | £1,301,625 Cash £3,197,229 equity |