Company NameQuotient Bioresearch (Radiochemicals) Limited
DirectorBoliang Lou
Company StatusActive
Company Number06874969
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Boliang Lou
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2016(6 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHertford Road Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Secretary NameMr Stephen Christopher Lewinton
StatusCurrent
Appointed02 February 2016(6 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressHertford Road Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMr Gordon Biggart Cameron
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewmarket Road
Fordham
Cambridgeshire
CB7 5WW
Director NameMr Desmond Joseph Paul Edward Cowan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressQuotient Bioscience Limited Newmarket Road
Fordham
Cambridgeshire
CB7 5WW
Secretary NameMr Gordon Biggart Cameron
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewmarket Road
Fordham
Cambridgeshire
CB7 5WW
Secretary NameMichelle Kennedy
StatusResigned
Appointed22 January 2010(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 03 February 2011)
RoleCompany Director
Correspondence AddressQuotient Bioscience Limited Newmarket Road
Fordham
Ely
CB7 5WW
Director NameMr Roger Leonard Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 February 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Glassworks
Nettlefold Road
Cardiff
CF24 5JQ
Wales
Secretary NameMr Gordon Biggart Cameron
StatusResigned
Appointed03 February 2011(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 02 February 2016)
RoleCompany Director
Correspondence AddressThe Old Glassworks
Nettlefold Road
Cardiff
CF24 5JQ
Wales
Director NameMr Stephen Christopher Lewinton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Glassworks
Nettlefold Road
Cardiff
CF24 5JQ
Wales
Director NameMr Simon Robert Hemmings
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 February 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Glassworks
Nettlefold Road
Cardiff
CF24 5JQ
Wales

Contact

Websitequotientbioscience.com

Location

Registered AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Shareholders

10.8m at £1Quotient Bioresearch Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,758,000
Gross Profit£3,876,000
Net Worth£17,265,000
Cash£1,435,000
Current Liabilities£2,059,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

9 August 2013Delivered on: 12 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 August 2009Delivered on: 2 September 2009
Satisfied on: 18 January 2013
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
6 October 2017Registered office address changed from The Old Glassworks Nettlefold Road Cardiff CF24 5JQ to Hertford Road Hertford Road Hoddesdon Hertfordshire EN11 9BU on 6 October 2017 (1 page)
6 October 2017Registered office address changed from The Old Glassworks Nettlefold Road Cardiff CF24 5JQ to Hertford Road Hertford Road Hoddesdon Hertfordshire EN11 9BU on 6 October 2017 (1 page)
23 June 2017Full accounts made up to 31 December 2016 (27 pages)
23 June 2017Full accounts made up to 31 December 2016 (27 pages)
23 December 2016Statement by Directors (1 page)
23 December 2016Statement of capital on 23 December 2016
  • GBP 1
(3 pages)
23 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2016Solvency Statement dated 21/12/16 (1 page)
23 December 2016Statement by Directors (1 page)
23 December 2016Statement of capital on 23 December 2016
  • GBP 1
(3 pages)
23 December 2016Solvency Statement dated 21/12/16 (1 page)
18 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
29 September 2016Full accounts made up to 31 December 2015 (30 pages)
29 September 2016Full accounts made up to 31 December 2015 (30 pages)
24 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 February 2016Appointment of Dr Boliang Lou as a director on 2 February 2016 (2 pages)
4 February 2016Appointment of Dr Boliang Lou as a director on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Simon Robert Hemmings as a director on 2 February 2016 (1 page)
2 February 2016Appointment of Mr Stephen Christopher Lewinton as a secretary on 2 February 2016 (2 pages)
2 February 2016Appointment of Mr Stephen Christopher Lewinton as a secretary on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Simon Robert Hemmings as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Gordon Biggart Cameron as a secretary on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Stephen Christopher Lewinton as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Roger Leonard Burdett as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Gordon Biggart Cameron as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Roger Leonard Burdett as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Stephen Christopher Lewinton as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Gordon Biggart Cameron as a secretary on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Gordon Biggart Cameron as a director on 2 February 2016 (1 page)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,758,227
(5 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,758,227
(5 pages)
8 July 2015Full accounts made up to 31 March 2015 (21 pages)
8 July 2015Full accounts made up to 31 March 2015 (21 pages)
19 March 2015Auditor's resignation (1 page)
19 March 2015Auditor's resignation (1 page)
5 January 2015Appointment of Mr Simon Robert Hemmings as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Simon Robert Hemmings as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Simon Robert Hemmings as a director on 5 January 2015 (2 pages)
31 December 2014Full accounts made up to 31 March 2014 (20 pages)
31 December 2014Full accounts made up to 31 March 2014 (20 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,758,227
(5 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,758,227
(5 pages)
30 April 2014Appointment of Mr Stephen Christopher Lewinton as a director (2 pages)
30 April 2014Appointment of Mr Stephen Christopher Lewinton as a director (2 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
25 September 2013Full accounts made up to 31 March 2013 (19 pages)
25 September 2013Full accounts made up to 31 March 2013 (19 pages)
27 August 2013Registered office address changed from Newmarket Road Fordham Ely Cambridgeshire CB7 5WW United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Newmarket Road Fordham Ely Cambridgeshire CB7 5WW United Kingdom on 27 August 2013 (1 page)
12 August 2013Registration of charge 068749690002 (6 pages)
12 August 2013Registration of charge 068749690002 (6 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2012Full accounts made up to 31 March 2012 (18 pages)
17 August 2012Full accounts made up to 31 March 2012 (18 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
21 December 2011Full accounts made up to 31 March 2011 (20 pages)
21 December 2011Full accounts made up to 31 March 2011 (20 pages)
1 September 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 10,758,227
(3 pages)
1 September 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 10,758,227
(3 pages)
3 June 2011Full accounts made up to 31 March 2010 (22 pages)
3 June 2011Full accounts made up to 31 March 2010 (22 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Registered office address changed from Quotient Bioscience Limited Newmarket Road Fordham Ely CB7 5WW on 11 April 2011 (1 page)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 April 2011Registered office address changed from Quotient Bioscience Limited Newmarket Road Fordham Ely CB7 5WW on 11 April 2011 (1 page)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
4 February 2011Appointment of Mr Gordon Biggart Cameron as a secretary (1 page)
4 February 2011Appointment of Mr Gordon Biggart Cameron as a secretary (1 page)
3 February 2011Termination of appointment of Michelle Kennedy as a secretary (1 page)
3 February 2011Termination of appointment of Michelle Kennedy as a secretary (1 page)
4 November 2010Appointment of Mr Roger Leonard Burdett as a director (2 pages)
4 November 2010Appointment of Mr Roger Leonard Burdett as a director (2 pages)
4 November 2010Termination of appointment of Desmond Cowan as a director (1 page)
4 November 2010Termination of appointment of Desmond Cowan as a director (1 page)
27 April 2010Appointment of Gordon Biggart Cameron as a director (1 page)
27 April 2010Appointment of Gordon Biggart Cameron as a director (1 page)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
26 April 2010Appointment of Michelle Kennedy as a secretary (1 page)
26 April 2010Termination of appointment of Gordon Cameron as a director (1 page)
26 April 2010Appointment of Michelle Kennedy as a secretary (1 page)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
26 April 2010Termination of appointment of Gordon Cameron as a director (1 page)
9 March 2010Termination of appointment of Gordon Cameron as a secretary (2 pages)
9 March 2010Termination of appointment of Gordon Cameron as a secretary (2 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 21/08/2009
(2 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 21/08/2009
(2 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
25 August 2009Memorandum and Articles of Association (11 pages)
25 August 2009Memorandum and Articles of Association (11 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of entry into various documents 19/08/2009
(2 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of entry into various documents 19/08/2009
(2 pages)
30 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
30 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
14 May 2009Secretary appointed gordon biggart cameron (2 pages)
14 May 2009Secretary appointed gordon biggart cameron (2 pages)
9 April 2009Incorporation (18 pages)
9 April 2009Incorporation (18 pages)