London
W1S 1HQ
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2012(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 30 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Thomas Philip Palmer Anderson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2017(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 April 2019) |
Role | Senior Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2007(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (closed 30 April 2019) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Sir John Sparrow |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 1998) |
Role | Chairman |
Correspondence Address | Padbury Lodge Padbury Buckingham MK18 2AJ |
Director Name | Prof Robert Leslie Smith |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 12 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2005) |
Role | Professor Of Biochemical Pharm |
Correspondence Address | 18 Guildown Avenue Woodside Park London N12 7DQ |
Director Name | Mr Robert Tristram Ricketts |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1993) |
Role | Chief Executive |
Correspondence Address | 47 Lancaster Avenue London SE27 9EL |
Director Name | Mr Robert Tristram Ricketts |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1993) |
Role | Chief Executive |
Correspondence Address | 47 Lancaster Avenue London SE27 9EL |
Director Name | Dr Brian Widdop |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 January 2002) |
Role | Scientist |
Correspondence Address | 207 Langley Way West Wickham Kent BR4 0DN |
Director Name | Neville Dunnett |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Director Of Laboratory |
Correspondence Address | 9 Chapel Lane Reach Cambridge CB5 0JJ |
Director Name | Mr Rodney Lee Brack |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 12 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2005) |
Role | Chief Executive |
Correspondence Address | 22 Dunstall Road Wimbledon London SW20 0HR |
Secretary Name | Elizabeth Kay Pritchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 150 Ashley Gardens Thirleby Road London SW1P 1HW |
Director Name | Sir John Weddell Robb |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | The Heath House Queens Drive Oxshott Leatherhead Surrey KT22 0PB |
Director Name | Dr Brian Sheard |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(10 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 162 Westley Road Bury St Edmunds Suffolk IP33 3SE |
Director Name | Robert Valentine Hughes |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | Highbury Parish Lane Kingsthorn Herefordshire |
Director Name | Maj Michael Gerald Wyatt |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pippin Park Lidgate Newmarket Suffolk CB8 9PP |
Director Name | Mr David Jameson Hall |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | French's Hill Pond Hall Road, Hadleigh Ipswich IP7 5PQ |
Director Name | Dr Edward Houghton |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2006) |
Role | Research Scientist |
Correspondence Address | 4 Silver Street Burwell Cambridgeshire CB25 0EF |
Director Name | Steven John Maynard |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 January 2007) |
Role | Lab Manager |
Correspondence Address | Bramley Chapel Street, Barford Norwich Norfolk NR9 4AB |
Secretary Name | Anne Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 2005) |
Role | Accountant |
Correspondence Address | 46 Drury Lane Wicken Ely Cambridgeshire CB7 5XY |
Director Name | Anne Stringer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2005) |
Role | Accountant |
Correspondence Address | 46 Drury Lane Wicken Ely Cambridgeshire CB7 5XY |
Director Name | Dr Stephen Pleasance |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 2007) |
Role | Scientist |
Correspondence Address | Old Rectory Lodge Longstowe Cambridgehire CB3 7UG |
Director Name | Dr David Alan Griffiths |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 65 High Street Wilden Bedford MK44 2QD |
Secretary Name | Nicholas John Burroughs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2007) |
Role | Accountant |
Correspondence Address | 35 Redfern Close Cambridge Cambridgeshire CB4 2DT |
Director Name | Christopher Frederick Deuters |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 January 2007) |
Role | Retired |
Correspondence Address | Slatch Farm Stud Bosbury Ledbury Herefordshire HR8 1JS Wales |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Farm Street London W1J 5RS |
Director Name | Christopher Hugh Bradley-Watson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 October 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Elvendon Road Goring Oxfordshire RG8 0DR |
Director Name | Desmond Joseph Paul Edward Cowan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 124 West Heath Road London NW3 7TU |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(21 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 13 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Duncan Charles Eades Walker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 July 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Website | quotientbioscience.com |
---|
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10m at £1 | Helical (Fordham) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £289,545 |
Gross Profit | £243,788 |
Net Worth | £16,699,723 |
Cash | £18,610 |
Current Liabilities | £10,866 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 February 2012 | Delivered on: 10 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
31 August 2007 | Delivered on: 5 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery. F.h property k/a the horse racing forensic laboratory new market road fordham t/no CB119083. See the mortgage charge document for full details. Outstanding |
20 October 2017 | Statement of capital on 20 October 2017
|
---|---|
20 October 2017 | Statement by Directors (1 page) |
20 October 2017 | Solvency Statement dated 05/10/17 (1 page) |
20 October 2017 | Resolutions
|
3 October 2017 | Full accounts made up to 31 March 2017 (12 pages) |
27 July 2017 | Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 November 2015 | Appointment of Mr Duncan Charles Eades Walker as a director on 27 November 2015 (2 pages) |
23 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
23 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
7 January 2015 | Termination of appointment of Desmond Joseph Paul Edward Cowan as a director on 14 October 2014 (1 page) |
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
7 January 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
2 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
5 November 2014 | Termination of appointment of Christopher Hugh Bradley-Watson as a director on 23 October 2014 (1 page) |
28 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
27 January 2014 | Director's details changed for Desmond Joseph Paul Edward Cowan on 13 December 2013 (2 pages) |
27 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
4 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
27 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Registered office address changed from 15 Farm Street London W1J 5RS on 21 December 2012 (1 page) |
17 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
30 November 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
30 November 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
17 April 2012 | Resolutions
|
10 February 2012 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
28 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
30 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Christopher Hugh Bradley-Watson on 13 December 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Helical Registrars Limited on 13 December 2009 (2 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
21 October 2009 | Appointment of Mr John Charles Inwood as a director (2 pages) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
14 April 2009 | Full accounts made up to 31 March 2008 (17 pages) |
9 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (19 pages) |
4 February 2008 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
13 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
13 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
13 September 2007 | Resolutions
|
5 September 2007 | Particulars of mortgage/charge (5 pages) |
25 April 2007 | New director appointed (3 pages) |
27 February 2007 | New director appointed (6 pages) |
27 February 2007 | New director appointed (5 pages) |
27 February 2007 | New director appointed (7 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (3 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: newmarket road fordham cambridgeshire CB7 5WW (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
20 February 2007 | Resolutions
|
26 January 2007 | Company name changed hfl LIMITED\certificate issued on 26/01/07 (2 pages) |
23 January 2007 | Resolutions
|
16 January 2007 | Director resigned (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Return made up to 13/12/06; full list of members (3 pages) |
8 November 2006 | New director appointed (2 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
6 October 2006 | Director resigned (1 page) |
15 December 2005 | Return made up to 13/12/05; full list of members (4 pages) |
3 November 2005 | Memorandum and Articles of Association (34 pages) |
1 November 2005 | New director appointed (2 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (1 page) |
17 June 2005 | Secretary resigned;director resigned (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 13/12/04; full list of members (11 pages) |
26 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
29 January 2004 | Return made up to 13/12/03; full list of members
|
19 August 2003 | New director appointed (1 page) |
19 August 2003 | New director appointed (2 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
13 January 2003 | Return made up to 13/12/02; full list of members (10 pages) |
26 November 2002 | Secretary resigned (1 page) |
1 November 2002 | £ nc 100/10000000 02/10/02 (1 page) |
1 November 2002 | Ad 02/10/02--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 52 grosvenor gardens london SW1W 0AU (1 page) |
1 November 2002 | Memorandum and Articles of Association (33 pages) |
1 November 2002 | Resolutions
|
24 October 2002 | Company name changed horseracing forensic laboratory LIMITED\certificate issued on 24/10/02 (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
14 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
18 December 2001 | Return made up to 13/12/01; full list of members (8 pages) |
4 October 2001 | New director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
10 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
20 December 2000 | Return made up to 13/12/00; full list of members (8 pages) |
10 November 2000 | New director appointed (4 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
16 December 1999 | Return made up to 13/12/99; full list of members
|
2 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
14 January 1999 | Return made up to 13/12/98; no change of members (6 pages) |
6 October 1998 | New director appointed (3 pages) |
9 September 1998 | Director resigned (1 page) |
24 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Return made up to 13/12/97; no change of members
|
13 January 1998 | Memorandum and Articles of Association (34 pages) |
30 October 1997 | Director's particulars changed (1 page) |
7 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
21 February 1997 | Director's particulars changed (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Return made up to 13/12/96; full list of members (10 pages) |
3 January 1997 | New director appointed (2 pages) |
10 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
7 June 1996 | Return made up to 13/12/95; full list of members
|
13 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
26 January 1994 | Return made up to 13/12/93; no change of members
|
23 February 1988 | Return made up to 30/12/87; full list of members (8 pages) |
16 December 1985 | Incorporation (18 pages) |