Advanced company searchLink opens in new window

QUOTIENT SCIENCES (ALNWICK) LIMITED

Company number 09767194

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2021 AP01 Appointment of Mr Gordon Biggart Cameron as a director on 11 February 2021
16 Feb 2021 AD01 Registered office address changed from Taylor Drive Alnwick Northumberland NE66 2DH to C/O Quotient Sciences Limited Trent House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS on 16 February 2021
16 Feb 2021 TM01 Termination of appointment of Paul Christopher Ryan as a director on 11 February 2021
16 Feb 2021 TM01 Termination of appointment of Roger Michael Kilburn as a director on 11 February 2021
16 Feb 2021 PSC07 Cessation of Ian Dermot Shott as a person with significant control on 11 February 2021
16 Feb 2021 PSC07 Cessation of Paul Christopher Ryan as a person with significant control on 11 February 2021
16 Feb 2021 PSC07 Cessation of Bgf Gp Limited as a person with significant control on 11 February 2021
16 Feb 2021 PSC02 Notification of Quotient Sciences Limited as a person with significant control on 11 February 2021
16 Feb 2021 TM01 Termination of appointment of Gareth Nicholas Jenkins as a director on 11 February 2021
16 Feb 2021 TM01 Termination of appointment of Robert Paul Dungworth as a director on 11 February 2021
16 Feb 2021 TM01 Termination of appointment of Mark Philip Chadwick as a director on 11 February 2021
16 Feb 2021 TM01 Termination of appointment of Mark Gunnar Bryant as a director on 11 February 2021
16 Feb 2021 TM01 Termination of appointment of Ian Dermot Shott as a director on 11 February 2021
16 Feb 2021 TM01 Termination of appointment of Stephen Bagshaw as a director on 11 February 2021
16 Feb 2021 AP01 Appointment of Dr. Mark Egerton as a director on 11 February 2021
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 127.19
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 126.9
08 Feb 2021 MR04 Satisfaction of charge 097671940002 in full
22 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
27 Jul 2020 AP01 Appointment of Stephen Bagshaw as a director on 15 July 2020
16 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 112.55
13 Jul 2020 AA Full accounts made up to 31 December 2019
07 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2019 AP01 Appointment of Mr Roger Michael Kilburn as a director on 26 September 2019
10 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates