Company Information for IQUR LIMITED
THE LONDON BIOSCIENCE INNOVATION CENTRE, 2 ROYAL COLLEGE STREET, LONDON, NW1 0NH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
IQUR LIMITED | ||||
Legal Registered Office | ||||
THE LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET LONDON NW1 0NH Other companies in NW1 | ||||
Previous Names | ||||
|
Company Number | 04665665 | |
---|---|---|
Company ID Number | 04665665 | |
Date formed | 2003-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB825677790 |
Last Datalog update: | 2022-01-09 06:31:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IQUR DIAGNOSTICS LIMITED | THE LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET 2 ROYAL COLLEGE STREET LONDON NW1 0NH | Active - Proposal to Strike off | Company formed on the 2005-09-20 | |
IQUR SERVICES LIMITED | THE LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET 2 ROYAL COLLEGE STREET LONDON NW1 0NH | Active - Proposal to Strike off | Company formed on the 2005-09-19 | |
![]() |
IQUR Solutions INC. | 5924 BOND CT ALEXANDRIA VA 22315 | Active | Company formed on the 2010-02-18 |
IQUR THERAPEUTICS LIMITED | THE LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET 2 ROYAL COLLEGE STREET LONDON NW1 0NH | Active - Proposal to Strike off | Company formed on the 2005-09-19 | |
![]() |
IQURA INTERNATIONAL INVESTMENT HOLDING GROUP (HK) CO., | Unknown | Company formed on the 2014-08-07 | |
![]() |
IQURA PUBLICATIONS PRIVATE LIMITED | 27A ZARINA COOP SERVICE SOCLTD 59/A NARAYANDAS DAYABHAI RD OFF SV RD BANDRA W BOMBAY MUMBAI- Maharashtra 400050 | ACTIVE | Company formed on the 1990-09-18 |
![]() |
IQURA TECHNOLOGIES PRIVATE LIMITED | California | Unknown | |
![]() |
IQURA TECHNOLOGIES PTE. LTD. | CECIL STREET Singapore 069542 | Active | Company formed on the 2019-05-27 |
![]() |
IQURB PTY LTD | VIC 3032 | Active | Company formed on the 2016-04-21 |
![]() |
IQURE INC. | 1 1230A - 17TH AVENUE SW CALGARY ALBERTA T2T 0B8 | Active | Company formed on the 2013-09-10 |
IQURIO LTD | FLAT 22 CELANDINE 5 BADGERS BANK ROAD SUTTON COLDFIELD B74 4ET | Active | Company formed on the 2022-04-04 | |
![]() |
IQURIOUS CORPORATION | California | Unknown | |
IQURIOUSCONSULTING LTD | 25 NEWARK DRIVE POLLOKSHIELDS GLASGOW G41 4QA | Active - Proposal to Strike off | Company formed on the 2019-05-17 | |
![]() |
IQURIOUSKIDS INC. | 12645 MEMORIAL DR STE F1510 HOUSTON TX 77024 | Active | Company formed on the 2016-03-04 |
![]() |
IQURIOUSKIDS INC | Delaware | Unknown | |
IQURIOUSONLINE LTD | 25 NEWARK DRIVE POLLOKSHIELDS GLASGOW G41 4QA | Active - Proposal to Strike off | Company formed on the 2019-05-17 | |
![]() |
Iquro Development Group, LLC | 30 N Gould Street Suite 5962 Sheridan WY 82801 | Active | Company formed on the 2017-01-11 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM MALCOLM CHARLES ROSENBERG |
||
DAVID BRUCE CAMPBELL |
||
BRENDA ELIZABETH REYNOLDS |
||
WILLIAM MALCOLM CHARLES ROSENBERG |
||
JOHN PHILIP TITE |
||
MICHAEL ROY UNDERWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTHONY WHELAN |
Company Secretary | ||
MICHAEL ANTHONY WHELAN |
Director | ||
JACK BYRON BOYER |
Director | ||
LOUIS VICTOR RALPH LAVILLE |
Company Secretary | ||
PETER WOODFORD |
Director | ||
MICHAEL ANTHONY WHELAN |
Company Secretary | ||
STEPHEN HENRY LEONARD |
Company Secretary | ||
STEPHEN HENRY LEONARD |
Director | ||
JOHN REGINALD BROOKS |
Company Secretary | ||
THOMAS PAUL COLFORD |
Director | ||
MALCOLM EDWARD HAY |
Company Secretary | ||
JOHN REGINALD BROOKS |
Company Secretary | ||
DAVID ROBERT NORWOOD |
Director | ||
SUSAN MARGARET SUNDSTROM |
Director | ||
JOHN DAVIES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VAXERNA LIMITED | Director | 2018-06-01 | CURRENT | 2017-08-25 | Active | |
UNIVERSITY OF BIRMINGHAM ENTERPRISE LIMITED | Director | 2017-05-18 | CURRENT | 2008-01-31 | Active | |
BIOINDUSTRY ASSOCIATION | Director | 2017-01-01 | CURRENT | 1985-02-25 | Active | |
CALCHAN HOLDINGS LIMITED | Director | 2015-01-29 | CURRENT | 2011-02-25 | Liquidation | |
CALCHAN LIMITED | Director | 2014-05-23 | CURRENT | 2011-02-25 | Active - Proposal to Strike off | |
DISCION LIMITED | Director | 2013-03-14 | CURRENT | 2013-02-21 | Dissolved 2015-04-07 | |
BQR CONSULTING LIMITED | Director | 2011-07-14 | CURRENT | 2011-07-14 | Active | |
CONVENTION ASSOCIATES LIMITED | Director | 2007-02-14 | CURRENT | 2004-06-30 | Dissolved 2017-05-23 | |
IQUR DIAGNOSTICS LIMITED | Director | 2007-02-14 | CURRENT | 2005-09-20 | Active - Proposal to Strike off | |
IQUR SERVICES LIMITED | Director | 2007-02-14 | CURRENT | 2005-09-19 | Active - Proposal to Strike off | |
IQUR THERAPEUTICS LIMITED | Director | 2007-02-14 | CURRENT | 2005-09-19 | Active - Proposal to Strike off | |
PANNIER CONSULTING LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Active | |
EPOINT EMBEDDED COMPUTING LIMITED | Director | 2015-09-25 | CURRENT | 2008-03-29 | Active | |
BUSINESS PARTNERS LIMITED | Director | 2014-01-17 | CURRENT | 1995-07-21 | Active | |
INNOVATIVE PHYSICS LIMITED | Director | 2009-02-16 | CURRENT | 2008-10-28 | Active | |
LANGTON PLACE RESIDENTIAL LIMITED | Director | 2008-02-12 | CURRENT | 2007-11-27 | Active | |
BLUEMILE ADVISERS LIMITED | Director | 2005-10-05 | CURRENT | 2003-09-15 | Dissolved 2017-10-10 | |
MARLOWS DIY & GARDEN CENTRE LIMITED | Director | 2003-06-05 | CURRENT | 2003-06-05 | Dissolved 2017-05-16 | |
MARLOW PROPERTIES LIMITED | Director | 1991-05-23 | CURRENT | 1972-08-18 | Dissolved 2017-05-16 | |
UNDERWOOD HOLDINGS LIMITED | Director | 1991-05-23 | CURRENT | 1973-11-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH19 | Statement of capital on 2021-02-12 GBP 2,001.19 | |
RES06 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 28/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES | |
SH01 | 27/01/20 STATEMENT OF CAPITAL GBP 19715.38 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA ELIZABETH REYNOLDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 17/04/2018 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 23931.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 25254.49 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP03 | Appointment of Professor William Malcolm Charles Rosenberg as company secretary on 2016-09-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY WHELAN | |
TM02 | Termination of appointment of Michael Anthony Whelan on 2016-07-25 | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 21444.47 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 21444.45 | |
SH01 | 11/06/15 STATEMENT OF CAPITAL GBP 21444.45 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr David Bruce Campbell on 2015-02-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of varying share rights or name</ul> | |
RES12 | Resolution of varying share rights or name | |
SH01 | 08/09/14 STATEMENT OF CAPITAL GBP 18634.69 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROY UNDERWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK BYRON BOYER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 06/09/14 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 2594.46 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED DR MICHAEL ANTHONY WHELAN | |
RES10 | Resolutions passed:
| |
AR01 | 13/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
SH01 | 29/09/11 STATEMENT OF CAPITAL GBP 2575.61 | |
AR01 | 13/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM WINDEYER BUILDING ROOM 134 46 CLEVELAND STREET LONDON W1T 4JF UNITED KINGDOM | |
AR01 | 13/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED DR MICHAEL ANTHONY WHELAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUIS LAVILLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ELIZABETH REYNOLDS / 30/09/2009 | |
AR01 | 13/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM MALCOLM CHARLES ROSENBERG / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED DR JOHN TITE | |
88(2) | AD 10/07/09 GBP SI 1885@0.01=18.85 GBP IC 2556.76/2575.61 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM MP811 LEVEL D SOUTH BLOCK SOUTHAMPTON GENERAL HOSPITAL TREMONA ROAD SOUTHAMPTON HANTS SO16 6YD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER WOODFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LOUIS LAVILLE / 11/03/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
88(2)R | AD 19/11/07--------- £ SI 1885@.01=18 £ IC 2537/2555 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES04 | £ NC 2500/3500 11/07/0 | |
123 | NC INC ALREADY ADJUSTED 11/07/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 19/07/07--------- £ SI 36292@.01=362 £ IC 2209/2571 | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 2 VENTURE ROAD CHILWORTH SOUTHAMPTON SO16 7NP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IQUR LIMITED
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as IQUR LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | ||
![]() | 38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | ||
![]() | 38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Development of a novel VLP based vaccine for malaria : Feasibility Study | 2013-09-01 | £ 51,737 |
Commercial manufacture of a novel dual hepatitis vaccine (Hepatacore) : Collaborative Research and Development | 2009-11-01 | £ 350,357 |
Commercial Development of Tandem-Core based vaccines for Hepatitis : Department of Trade and Industry | 2007-09-01 | £ 171,500 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |