Hoddesdon
Hertfordshire
EN11 9BU
Secretary Name | Mr Stephen Christopher Lewinton |
---|---|
Status | Current |
Appointed | 02 February 2016(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Hertford Road Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Mr Gordon Biggart Cameron |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Newmarket Road Fordham Cambridgeshire CB7 5WW |
Director Name | Mr Desmond Joseph Paul Edward Cowan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Quotient Bioscience Limited Newmarket Road Fordham Cambridgeshire CB7 5WW |
Secretary Name | Mr Gordon Biggart Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Newmarket Road Fordham Cambridgeshire CB7 5WW |
Secretary Name | Michelle Kennedy |
---|---|
Status | Resigned |
Appointed | 22 January 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 February 2011) |
Role | Company Director |
Correspondence Address | Quotient Bioscience Limited Newmarket Road Fordham Ely CB7 5WW |
Director Name | Mr Roger Leonard Burdett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 February 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Glassworks Nettlefold Road Cardiff CF24 5JQ Wales |
Secretary Name | Mr Gordon Biggart Cameron |
---|---|
Status | Resigned |
Appointed | 03 February 2011(1 year, 10 months after company formation) |
Appointment Duration | 5 years (resigned 02 February 2016) |
Role | Company Director |
Correspondence Address | The Old Glassworks Nettlefold Road Cardiff CF24 5JQ Wales |
Director Name | Mr Stephen Christopher Lewinton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Glassworks Nettlefold Road Cardiff CF24 5JQ Wales |
Director Name | Mr Simon Robert Hemmings |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Glassworks Nettlefold Road Cardiff CF24 5JQ Wales |
Website | quotientbioscience.com |
---|
Registered Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
10.8m at £1 | Quotient Bioresearch Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,758,000 |
Gross Profit | £3,876,000 |
Net Worth | £17,265,000 |
Cash | £1,435,000 |
Current Liabilities | £2,059,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
9 August 2013 | Delivered on: 12 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 August 2009 | Delivered 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 |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
6 October 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (27 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
23 December 2016 | Statement by Directors (1 page) |
23 December 2016 | Statement of capital on 23 December 2016
|
23 December 2016 | Resolutions
|
23 December 2016 | Resolutions
|
23 December 2016 | Solvency Statement dated 21/12/16 (1 page) |
23 December 2016 | Statement by Directors (1 page) |
23 December 2016 | Statement of capital on 23 December 2016
|
23 December 2016 | Solvency Statement dated 21/12/16 (1 page) |
18 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
24 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 February 2016 | Appointment of Dr Boliang Lou as a director on 2 February 2016 (2 pages) |
4 February 2016 | Appointment of Dr Boliang Lou as a director on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Simon Robert Hemmings as a director on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Stephen Christopher Lewinton as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Stephen Christopher Lewinton as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Simon Robert Hemmings as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Gordon Biggart Cameron as a secretary on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Stephen Christopher Lewinton as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Roger Leonard Burdett as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Gordon Biggart Cameron as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Roger Leonard Burdett as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Stephen Christopher Lewinton as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Gordon Biggart Cameron as a secretary on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Gordon Biggart Cameron as a director on 2 February 2016 (1 page) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
8 July 2015 | Full accounts made up to 31 March 2015 (21 pages) |
8 July 2015 | Full accounts made up to 31 March 2015 (21 pages) |
19 March 2015 | Auditor's resignation (1 page) |
19 March 2015 | Auditor's resignation (1 page) |
5 January 2015 | Appointment of Mr Simon Robert Hemmings as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Simon Robert Hemmings as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Simon Robert Hemmings as a director on 5 January 2015 (2 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
16 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 April 2014 | Appointment of Mr Stephen Christopher Lewinton as a director (2 pages) |
30 April 2014 | Appointment of Mr Stephen Christopher Lewinton as a director (2 pages) |
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
25 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
27 August 2013 | Registered office address changed from Newmarket Road Fordham Ely Cambridgeshire CB7 5WW United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Newmarket Road Fordham Ely Cambridgeshire CB7 5WW United Kingdom on 27 August 2013 (1 page) |
12 August 2013 | Registration of charge 068749690002 (6 pages) |
12 August 2013 | Registration of charge 068749690002 (6 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
17 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
3 June 2011 | Full accounts made up to 31 March 2010 (22 pages) |
3 June 2011 | Full accounts made up to 31 March 2010 (22 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Registered office address changed from Quotient Bioscience Limited Newmarket Road Fordham Ely CB7 5WW on 11 April 2011 (1 page) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Registered office address changed from Quotient Bioscience Limited Newmarket Road Fordham Ely CB7 5WW on 11 April 2011 (1 page) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Appointment of Mr Gordon Biggart Cameron as a secretary (1 page) |
4 February 2011 | Appointment of Mr Gordon Biggart Cameron as a secretary (1 page) |
3 February 2011 | Termination of appointment of Michelle Kennedy as a secretary (1 page) |
3 February 2011 | Termination of appointment of Michelle Kennedy as a secretary (1 page) |
4 November 2010 | Appointment of Mr Roger Leonard Burdett as a director (2 pages) |
4 November 2010 | Appointment of Mr Roger Leonard Burdett as a director (2 pages) |
4 November 2010 | Termination of appointment of Desmond Cowan as a director (1 page) |
4 November 2010 | Termination of appointment of Desmond Cowan as a director (1 page) |
27 April 2010 | Appointment of Gordon Biggart Cameron as a director (1 page) |
27 April 2010 | Appointment of Gordon Biggart Cameron as a director (1 page) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Appointment of Michelle Kennedy as a secretary (1 page) |
26 April 2010 | Termination of appointment of Gordon Cameron as a director (1 page) |
26 April 2010 | Appointment of Michelle Kennedy as a secretary (1 page) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Termination of appointment of Gordon Cameron as a director (1 page) |
9 March 2010 | Termination of appointment of Gordon Cameron as a secretary (2 pages) |
9 March 2010 | Termination of appointment of Gordon Cameron as a secretary (2 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
2 September 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
25 August 2009 | Memorandum and Articles of Association (11 pages) |
25 August 2009 | Memorandum and Articles of Association (11 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
30 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
30 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
14 May 2009 | Secretary appointed gordon biggart cameron (2 pages) |
14 May 2009 | Secretary appointed gordon biggart cameron (2 pages) |
9 April 2009 | Incorporation (18 pages) |
9 April 2009 | Incorporation (18 pages) |