Company NameQuethera Limited
Company StatusActive
Company Number08450540
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Natalie Louise Seddon
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(7 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address300 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2NX
Director NameDr Alan McDougall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(9 years after company formation)
Appointment Duration2 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address300 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2NX
Director NameMr Taiji Sawamoto
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(9 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceJapan
Correspondence Address300 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2NX
Director NameMr Peter Stuart Widdowson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleScientist And Healthcare Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCamburgh House 27
New Dover Road
Canterbury
Kent
CT1 3DN
Director NameProf Keith Robert Martin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 August 2018)
RoleProfessor Of Ophthalmology
Country of ResidenceEngland
Correspondence AddressCamburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Director NameMr Bradley William Hardiman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge Enterprise Hauser Forum
3 Charles Babbage Road
Cambridge
CB3 0GT
Director NameMr Peter Oliver Wharton Sexton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 2018)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressMidven, Cavendish House 39-41 Waterloo Street
Birmingham
B2 5PP
Director NameMr Piers John Morgan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2000 Hillswood Drive
Chertsey
KT16 0RS
Director NameDr David Mark Anthony Holbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(4 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCamburgh House 27
New Dover Road
Canterbury
Kent
CT1 3DN
Director NameDr Anne Michelle Dobree
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(4 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 2018)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressCambridge Enterprise Hauser Forum 3 Charles Babbag
Cambridge
CB3 0GT
Director NameMr Masaaki Hirano
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed10 August 2018(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-5-1 Nihonbashi-Honcho
Chuo-Ku
Tokyo 103-8411
Japan
Director NameMr Timothy Philip Jonsson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address300 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2NX
Director NameMr Yuichi Tomura
Date of BirthOctober 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed10 August 2018(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address300 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2NX
Director NameMr Adam John Pearson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(7 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2022)
RoleSvp, Head Of Corporate Planning
Country of ResidenceUnited Kingdom
Correspondence Address300 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2NX

Contact

Websitewww.quethera.net
Telephone01223 804059
Telephone regionCambridge

Location

Registered Address300 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2NX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 3 weeks ago)
Next Return Due2 April 2025 (10 months, 3 weeks from now)

Filing History

23 March 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
19 January 2023Statement of capital following an allotment of shares on 18 January 2023
  • GBP 2,686.44
(3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
6 April 2022Termination of appointment of Yuichi Tomura as a director on 31 March 2022 (1 page)
6 April 2022Termination of appointment of Adam John Pearson as a director on 31 March 2022 (1 page)
6 April 2022Appointment of Mr Taiji Sawamoto as a director on 1 April 2022 (2 pages)
4 April 2022Appointment of Dr Alan Mcdougall as a director on 1 April 2022 (2 pages)
31 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
19 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 November 2020Memorandum and Articles of Association (23 pages)
2 October 2020Statement of capital following an allotment of shares on 13 August 2020
  • GBP 1,186.44
(3 pages)
2 July 2020Appointment of Mrs Natalie Louise Seddon as a director on 1 April 2020 (2 pages)
14 April 2020Appointment of Mr Adam John Pearson as a director on 1 April 2020 (2 pages)
9 April 2020Termination of appointment of Timothy Philip Jonsson as a director on 31 March 2020 (1 page)
9 April 2020Termination of appointment of Masaaki Hirano as a director on 31 March 2020 (1 page)
30 March 2020Director's details changed for Mr. Timothy Philip Jonsson on 19 November 2019 (2 pages)
30 March 2020Director's details changed for Mr. Yuichi Tomura on 19 November 2019 (2 pages)
27 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
20 February 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 586.44
(3 pages)
18 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
19 November 2019Registered office address changed from 2000 Hillswood Drive Chertsey KT16 0RS England to 300 Dashwood Lang Road Bourne Business Park Addlestone KT15 2NX on 19 November 2019 (1 page)
21 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
11 September 2018Appointment of Mr. Yuichi Tomura as a director on 10 August 2018 (2 pages)
11 September 2018Termination of appointment of Peter Stuart Widdowson as a director on 10 August 2018 (1 page)
11 September 2018Termination of appointment of Piers John Morgan as a director on 10 August 2018 (1 page)
11 September 2018Termination of appointment of Peter Oliver Wharton Sexton as a director on 10 August 2018 (1 page)
11 September 2018Appointment of Mr. Masaaki Hirano as a director on 10 August 2018 (2 pages)
11 September 2018Appointment of Mr. Timothy Philip Jonsson as a director on 10 August 2018 (2 pages)
11 September 2018Termination of appointment of Anne Michelle Dobree as a director on 10 August 2018 (1 page)
11 September 2018Termination of appointment of Keith Robert Martin as a director on 10 August 2018 (1 page)
5 September 2018Notification of Astellas Pharma Inc. as a person with significant control on 10 August 2018 (2 pages)
5 September 2018Cessation of Peter Stuart Widdowson as a person with significant control on 10 August 2018 (1 page)
21 August 2018Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 2000 Hillswood Drive Chertsey KT16 0RS on 21 August 2018 (1 page)
15 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
10 August 2018Statement of capital following an allotment of shares on 9 August 2018
  • GBP 286.44
(3 pages)
10 August 2018Statement of capital following an allotment of shares on 13 July 2018
  • GBP 242.1
(3 pages)
7 August 2018Appointment of Mr Piers John Morgan as a director on 17 August 2016 (2 pages)
26 April 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
21 March 2018Appointment of Dr Anne Dobree as a director on 28 February 2018 (3 pages)
21 March 2018Termination of appointment of David Mark Anthony Holbrook as a director on 28 February 2018 (2 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2017Termination of appointment of Bradley William Hardiman as a director on 12 June 2017 (2 pages)
26 June 2017Termination of appointment of Bradley William Hardiman as a director on 12 June 2017 (2 pages)
26 June 2017Appointment of Dr David Mark Anthony Holbrook as a director on 12 June 2017 (3 pages)
26 June 2017Appointment of Dr David Mark Anthony Holbrook as a director on 12 June 2017 (3 pages)
3 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 227.76
(7 pages)
23 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 227.76
(7 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 227.76
(4 pages)
4 November 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 227.76
(4 pages)
4 November 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 227.76
(4 pages)
23 October 2015Sub-division of shares on 29 July 2015 (5 pages)
23 October 2015Sub-division of shares on 29 July 2015 (5 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide shares 29/07/2015
(50 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide shares 29/07/2015
  • RES13 ‐ Sub divide shares 29/07/2015
(50 pages)
18 September 2015Appointment of Mr Peter Oliver Wharton Sexton as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Bradley William Hardiman as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Peter Oliver Wharton Sexton as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Bradley William Hardiman as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Peter Oliver Wharton Sexton as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Bradley William Hardiman as a director on 1 September 2015 (2 pages)
6 August 2015Appointment of Professor Keith Robert Graham Martin as a director on 30 June 2015 (3 pages)
6 August 2015Appointment of Professor Keith Robert Graham Martin as a director on 30 June 2015 (3 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
19 March 2013Incorporation (43 pages)
19 March 2013Incorporation (43 pages)