Humber Road
London
NW2 6EW
Director Name | Ms De Lourdes Guerra Weltzien |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 August 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 16 The Edge Business Centre Humber Road London NW2 6EW |
Director Name | Ms Julie Diana Smith |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 March 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 16 The Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mr Andrew Scott Kitzmiller |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 March 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 16 The Edge Business Centre Humber Road London NW2 6EW |
Director Name | Eugene Lewis Legrand |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Bluebell Cottage Cutlers Green Thaxted Dunmow Essex CM6 2QD |
Secretary Name | Simon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Brent Way London N3 1AR |
Director Name | Mr Marco Joseph Calzavara |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Downage Hendon London NW4 1AH |
Secretary Name | Victor Calzavara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(5 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | 19 The Vale Golders Green London NW11 8SE |
Director Name | Mr Alan Michael Parker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Bath Road Maidenhead Berkshire SL6 4LA |
Director Name | Miss Kasturben Hirani |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 January 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wimborne Drive London NW9 9UA |
Director Name | Mr John Andrew Kraeutler |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2012(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 January 2018) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 16 The Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mr Richard Lee Eberly |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2012(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 February 2018) |
Role | Chief Commercial Officer |
Country of Residence | United States |
Correspondence Address | 16 Edge Business Centre, Humber Road London NW2 6EW |
Secretary Name | Mr Alan Parker |
---|---|
Status | Resigned |
Appointed | 14 September 2012(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 March 2022) |
Role | Company Director |
Correspondence Address | 16 The Edge Business Centre Humber Road London NW2 6EW |
Director Name | Ms Melissa Ann Lueke |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2017(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 16 The Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mr Harald Henri Ottenhof |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 June 2018(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 2020) |
Role | Vice President Commercial Operations |
Country of Residence | United States |
Correspondence Address | 16 The Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mr Eric Scott Rasmussen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 June 2019) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 16 The Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mr Bryan Baldasare |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2019(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2021) |
Role | Corporate Controller And Treasurer |
Country of Residence | United States |
Correspondence Address | 16 The Edge Business Centre Humber Road London NW2 6EW |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2007) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | bioline.com |
---|---|
Telephone | 020 88305300 |
Telephone region | London |
Registered Address | 16 The Edge Business Centre Humber Road London NW2 6EW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
700 at £1 | Meridian Bioscience International Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,900,384 |
Gross Profit | £4,174,477 |
Net Worth | £6,148,571 |
Cash | £3,080,108 |
Current Liabilities | £746,265 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
31 January 2023 | Delivered on: 3 February 2023 Persons entitled: Standard Chartered Bank as the Security Agent Classification: A registered charge Particulars: Pursuant to section 2(a) of the instrument, the company charged a trademark with registered number 5243398 (rn), 79191636 (sn) named “jetseqâ€. For further details, please refer to the instrument. Outstanding |
---|---|
31 January 2023 | Delivered on: 3 February 2023 Persons entitled: Standard Chartered Bank as the Security Agent Classification: A registered charge Particulars: Pursuant to clause 3.1(a) and clause 3.1(b)(i) of the instrument, the company charged by way of first legal mortgage and first fixed charge all its material real property. For further details, please refer to the instrument. Pursuant to clause 3.1(b)(iv) of the instrument, the company charged all its intellectual property, including a trademark with registered number UK00801308805 named “jetseqâ€. For further details, please refer to the instrument. Outstanding |
31 January 2023 | Delivered on: 2 February 2023 Persons entitled: Pnc Bank, National Association Classification: A registered charge Outstanding |
31 January 2023 | Delivered on: 2 February 2023 Persons entitled: Pnc Bank, National Association, as Agent and Trustee for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: "Jetseqâ€, no. UK00801308805, registered 17.05.16 and such further intellectual property as listed in schedule 6 of the debenture. Outstanding |
25 July 2023 | Full accounts made up to 30 September 2022 (26 pages) |
---|---|
3 July 2023 | Termination of appointment of John Patrick Kenny as a director on 30 June 2023 (1 page) |
3 July 2023 | Appointment of Mr Emerson Moser as a director on 1 July 2023 (2 pages) |
13 May 2023 | Memorandum and Articles of Association (8 pages) |
11 April 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
10 February 2023 | Resolutions
|
3 February 2023 | Registration of charge 048388840003, created on 31 January 2023 (65 pages) |
3 February 2023 | Registration of charge 048388840004, created on 31 January 2023 (15 pages) |
2 February 2023 | Registration of charge 048388840002, created on 31 January 2023 (16 pages) |
2 February 2023 | Registration of charge 048388840001, created on 31 January 2023 (65 pages) |
31 January 2023 | Termination of appointment of Julie Diana Smith as a director on 31 January 2023 (1 page) |
7 November 2022 | Amended full accounts made up to 30 September 2021 (27 pages) |
28 October 2022 | Total exemption full accounts made up to 30 September 2021 (15 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
29 March 2022 | Termination of appointment of Alan Michael Parker as a director on 23 March 2022 (1 page) |
29 March 2022 | Appointment of Ms. Julie Diana Smith as a director on 23 March 2022 (2 pages) |
29 March 2022 | Appointment of Mr Andrew Scott Kitzmiller as a director on 23 March 2022 (2 pages) |
29 March 2022 | Termination of appointment of Alan Parker as a secretary on 23 March 2022 (1 page) |
24 March 2022 | Termination of appointment of Bryan Baldasare as a director on 31 December 2021 (1 page) |
2 September 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
27 May 2021 | Full accounts made up to 30 September 2020 (30 pages) |
7 October 2020 | Full accounts made up to 30 September 2019 (31 pages) |
24 September 2020 | Appointment of Ms De Lourdes Guerra Weltzien as a director on 28 August 2020 (2 pages) |
1 September 2020 | Termination of appointment of Harald Henri Ottenhof as a director on 28 August 2020 (1 page) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
17 January 2020 | Director's details changed for Mr Harald Henri Ottenhof on 17 January 2020 (2 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
26 June 2019 | Termination of appointment of Eric Scott Rasmussen as a director on 21 June 2019 (1 page) |
26 June 2019 | Appointment of Mr Bryan Baldasare as a director on 25 June 2019 (2 pages) |
15 February 2019 | Full accounts made up to 30 September 2018 (28 pages) |
25 January 2019 | Appointment of Mr Eric Scott Rasmussen as a director on 25 January 2019 (2 pages) |
17 December 2018 | Termination of appointment of Melissa Ann Lueke as a director on 13 December 2018 (1 page) |
1 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
13 June 2018 | Appointment of Mr Harald Henri Ottenhof as a director on 12 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Marco Joseph Calzavara as a director on 12 June 2018 (1 page) |
6 June 2018 | Full accounts made up to 30 September 2017 (27 pages) |
27 February 2018 | Termination of appointment of Richard Lee Eberly as a director on 20 February 2018 (1 page) |
25 January 2018 | Appointment of Mr John Patrick Kenny as a director on 23 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of John Andrew Kraeutler as a director on 23 January 2018 (1 page) |
13 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
3 February 2017 | Appointment of Ms Melissa Ann Lueke as a director on 26 January 2017 (2 pages) |
3 February 2017 | Appointment of Ms Melissa Ann Lueke as a director on 26 January 2017 (2 pages) |
15 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
18 March 2016 | Full accounts made up to 30 September 2015 (19 pages) |
18 March 2016 | Full accounts made up to 30 September 2015 (19 pages) |
4 February 2016 | Termination of appointment of Kasturben Hirani as a director on 29 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Kasturben Hirani as a director on 29 January 2016 (1 page) |
9 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 August 2015 | Full accounts made up to 30 September 2014 (18 pages) |
3 August 2015 | Full accounts made up to 30 September 2014 (18 pages) |
10 September 2014 | Statement of capital following an allotment of shares on 1 October 2012
|
10 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Statement of capital following an allotment of shares on 1 October 2012
|
10 September 2014 | Statement of capital following an allotment of shares on 1 October 2012
|
4 April 2014 | Full accounts made up to 30 September 2013 (18 pages) |
4 April 2014 | Full accounts made up to 30 September 2013 (18 pages) |
13 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
8 February 2013 | Full accounts made up to 30 September 2012 (17 pages) |
8 February 2013 | Full accounts made up to 30 September 2012 (17 pages) |
18 September 2012 | Appointment of Mr Richard Lee Eberly as a director (2 pages) |
18 September 2012 | Appointment of Mr John Andrew Kraeutler as a director (2 pages) |
18 September 2012 | Appointment of Mr John Andrew Kraeutler as a director (2 pages) |
18 September 2012 | Appointment of Mr Richard Lee Eberly as a director (2 pages) |
17 September 2012 | Appointment of Mr Alan Parker as a secretary (1 page) |
17 September 2012 | Appointment of Mr Alan Parker as a secretary (1 page) |
17 September 2012 | Termination of appointment of Victor Calzavara as a secretary (1 page) |
17 September 2012 | Termination of appointment of Victor Calzavara as a secretary (1 page) |
28 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
27 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
5 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 19 July 2009 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 19 July 2009 with a full list of shareholders (6 pages) |
14 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
14 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
8 February 2010 | Company name changed quantace LIMITED\certificate issued on 08/02/10
|
8 February 2010 | Change of name notice (2 pages) |
8 February 2010 | Change of name notice (2 pages) |
8 February 2010 | Company name changed quantace LIMITED\certificate issued on 08/02/10
|
2 February 2010 | Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP on 2 February 2010 (1 page) |
9 September 2009 | Director appointed mr alan michael parker (2 pages) |
9 September 2009 | Director appointed miss kasturben hirani (1 page) |
9 September 2009 | Director appointed miss kasturben hirani (1 page) |
9 September 2009 | Director appointed mr alan michael parker (2 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
8 May 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
8 May 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
1 May 2009 | Appointment terminated director eugene legrand (1 page) |
1 May 2009 | Appointment terminated director eugene legrand (1 page) |
21 January 2009 | Return made up to 19/07/08; full list of members; amend (12 pages) |
21 January 2009 | Return made up to 19/07/08; full list of members; amend (12 pages) |
1 December 2008 | Appointment terminated secretary simon taylor (1 page) |
1 December 2008 | Appointment terminated secretary simon taylor (1 page) |
20 October 2008 | Return made up to 19/07/07; no change of members (10 pages) |
20 October 2008 | Return made up to 19/07/07; no change of members (10 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from temple house 20 holywell row london EC2A 4XH (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from temple house 20 holywell row london EC2A 4XH (2 pages) |
15 October 2008 | Return made up to 19/07/08; no change of members (10 pages) |
15 October 2008 | Return made up to 19/07/08; no change of members (10 pages) |
9 September 2008 | Secretary appointed victor calzara (2 pages) |
9 September 2008 | Secretary appointed victor calzara (2 pages) |
9 September 2008 | Director appointed eugene lewis legrand (2 pages) |
9 September 2008 | Director appointed eugene lewis legrand (2 pages) |
14 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
14 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
15 April 2008 | Director appointed marco calzavara (2 pages) |
15 April 2008 | Appointment terminated director eugene legrand (1 page) |
15 April 2008 | Director appointed marco calzavara (2 pages) |
15 April 2008 | Appointment terminated director eugene legrand (1 page) |
9 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
9 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
19 December 2006 | Return made up to 19/07/06; full list of members (8 pages) |
19 December 2006 | Return made up to 19/07/06; full list of members (8 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 1 station approach rickmansworth road watford hertfordshire WD18 7FR (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 1 station approach rickmansworth road watford hertfordshire WD18 7FR (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
26 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
6 July 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
6 July 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
8 February 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
8 February 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
23 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
7 August 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Incorporation (19 pages) |
19 July 2003 | Incorporation (19 pages) |