Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QDEM PHARMACEUTICALS LIMITED
Company Information for

QDEM PHARMACEUTICALS LIMITED

UNIT 196 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0AB,
Company Registration Number
07841452
Private Limited Company
Active

Company Overview

About Qdem Pharmaceuticals Ltd
QDEM PHARMACEUTICALS LIMITED was founded on 2011-11-09 and has its registered office in Cambridge. The organisation's status is listed as "Active". Qdem Pharmaceuticals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QDEM PHARMACEUTICALS LIMITED
 
Legal Registered Office
UNIT 196 CAMBRIDGE SCIENCE PARK
MILTON ROAD
CAMBRIDGE
CB4 0AB
Other companies in CB4
 
Filing Information
Company Number 07841452
Company ID Number 07841452
Date formed 2011-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:43:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QDEM PHARMACEUTICALS LIMITED
Is this data useful to you?
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.

Company Officers of QDEM PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
STUART DAVID BAKER
Director 2017-08-08
HYWEL RHYS DAY
Director 2017-01-01
BRYAN GEORGE LEA
Director 2011-11-09
JULIAN PAUL SCHOFIELD
Director 2011-11-09
DAVID ALAN SILVER
Director 2012-04-26
AKE GUNNAR WIKSTROM
Director 2018-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIERCEL SERVICES LIMITED
Company Secretary 2011-11-09 2018-06-11
CHRISTOPHER BENBOW MITCHELL
Director 2011-11-09 2018-04-12
ANTONY CHARLES MATTESSICH
Director 2011-11-09 2017-07-31
ALBERTO MARTÍNEZ
Director 2014-09-15 2016-10-11
DIETMAR LEITNER
Director 2011-11-09 2014-11-01
MICHAEL HOWARD LYNCH
Director 2011-11-09 2012-12-31
ROBERT ALAN CLARKE
Director 2011-11-09 2012-11-07
SARA ELIZABETH SHIELS
Director 2011-11-09 2012-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DAVID BAKER NAPP LABORATORIES LIMITED Director 2017-08-08 CURRENT 1923-09-26 Active
STUART DAVID BAKER BARD PHARMACEUTICALS LIMITED Director 2017-08-08 CURRENT 1970-08-21 Active
STUART DAVID BAKER NAPP PHARMACEUTICALS LIMITED Director 2017-08-08 CURRENT 1998-12-22 Active
STUART DAVID BAKER MUNDIPHARMA INTERNATIONAL TECHNICAL OPERATIONS LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
STUART DAVID BAKER NAPP RESEARCH CENTRE LIMITED Director 2015-06-30 CURRENT 1984-07-31 Active
STUART DAVID BAKER MUNDIPHARMA INTERNATIONAL LIMITED Director 2015-06-01 CURRENT 1992-11-09 Active
STUART DAVID BAKER MUNDIBIOPHARMA LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
STUART DAVID BAKER MUNDIPHARMA MEDICAL COMPANY LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
STUART DAVID BAKER MUNDIPHARMA INTERNATIONAL SERVICES LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
STUART DAVID BAKER CLINICAL DESIGNS LIMITED Director 2008-08-04 CURRENT 1999-11-11 Liquidation
STUART DAVID BAKER MUNDIPHARMA RESEARCH LIMITED Director 2002-12-04 CURRENT 2002-12-04 Active
STUART DAVID BAKER NAPP PHARMACEUTICAL HOLDINGS LIMITED Director 1997-12-19 CURRENT 1997-12-19 Active
STUART DAVID BAKER NAPP PHARMACEUTICAL GROUP LIMITED Director 1994-12-08 CURRENT 1966-07-27 Active
HYWEL RHYS DAY NAPP PHARMACEUTICALS LIMITED Director 2017-01-01 CURRENT 1998-12-22 Active
BRYAN GEORGE LEA MUNDIPHARMA INTERNATIONAL TECHNICAL OPERATIONS LIMITED Director 2017-07-21 CURRENT 2017-05-05 Active
BRYAN GEORGE LEA MUNDIBIOPHARMA LIMITED Director 2015-08-25 CURRENT 2014-10-21 Active
BRYAN GEORGE LEA MUNDIPHARMA MEDICAL COMPANY LIMITED Director 2015-08-25 CURRENT 2014-10-21 Active
BRYAN GEORGE LEA NAPP PHARMACEUTICALS LIMITED Director 2003-01-09 CURRENT 1998-12-22 Active
BRYAN GEORGE LEA NAPP LABORATORIES LIMITED Director 1999-01-29 CURRENT 1923-09-26 Active
JULIAN PAUL SCHOFIELD PRIVATE MEDICAL TRUSTEES LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
JULIAN PAUL SCHOFIELD THE NAPP EDUCATIONAL FOUNDATION Director 2005-01-28 CURRENT 2005-01-28 Liquidation
JULIAN PAUL SCHOFIELD NAPP PHARMACEUTICALS LIMITED Director 2004-11-17 CURRENT 1998-12-22 Active
DAVID ALAN SILVER MUNDIPHARMA INTERNATIONAL TECHNICAL OPERATIONS LIMITED Director 2017-07-21 CURRENT 2017-05-05 Active
DAVID ALAN SILVER MUNDIBIOPHARMA LIMITED Director 2015-08-25 CURRENT 2014-10-21 Active
DAVID ALAN SILVER MUNDIPHARMA MEDICAL COMPANY LIMITED Director 2015-08-25 CURRENT 2014-10-21 Active
DAVID ALAN SILVER MUNDIPHARMA INTERNATIONAL SERVICES LIMITED Director 2015-01-27 CURRENT 2012-01-19 Active
DAVID ALAN SILVER MUNDIPHARMA INTERNATIONAL LIMITED Director 2015-01-27 CURRENT 1992-11-09 Active
DAVID ALAN SILVER NAPP PENSION TRUSTEES LIMITED Director 2015-01-14 CURRENT 2012-02-09 Active
DAVID ALAN SILVER JIMMY'S CAMBRIDGE Director 2014-02-25 CURRENT 1996-10-07 Active
DAVID ALAN SILVER MUNDIPHARMA IT SERVICES LIMITED Director 2012-04-26 CURRENT 2011-01-07 Active
DAVID ALAN SILVER NAPP PHARMACEUTICALS LIMITED Director 2012-04-26 CURRENT 1998-12-22 Active
DAVID ALAN SILVER SELF MANAGED CARE LIMITED Director 2011-04-18 CURRENT 2011-03-16 Active
AKE GUNNAR WIKSTROM MUNDIPHARMA INTERNATIONAL SERVICES LIMITED Director 2018-04-12 CURRENT 2012-01-19 Active
AKE GUNNAR WIKSTROM MUNDIBIOPHARMA LIMITED Director 2018-04-12 CURRENT 2014-10-21 Active
AKE GUNNAR WIKSTROM MUNDIPHARMA INTERNATIONAL LIMITED Director 2018-04-12 CURRENT 1992-11-09 Active
AKE GUNNAR WIKSTROM NAPP PHARMACEUTICAL HOLDINGS LIMITED Director 2018-04-12 CURRENT 1997-12-19 Active
AKE GUNNAR WIKSTROM MUNDIPHARMA MEDICAL COMPANY LIMITED Director 2018-04-12 CURRENT 2014-10-21 Active
AKE GUNNAR WIKSTROM NAPP LABORATORIES LIMITED Director 2018-04-12 CURRENT 1923-09-26 Active
AKE GUNNAR WIKSTROM BARD PHARMACEUTICALS LIMITED Director 2018-04-12 CURRENT 1970-08-21 Active
AKE GUNNAR WIKSTROM NAPP PHARMACEUTICAL GROUP LIMITED Director 2018-04-12 CURRENT 1966-07-27 Active
AKE GUNNAR WIKSTROM NAPP PHARMACEUTICALS LIMITED Director 2018-04-12 CURRENT 1998-12-22 Active
AKE GUNNAR WIKSTROM CLINICAL DESIGNS LIMITED Director 2018-04-12 CURRENT 1999-11-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Director's details changed for Mr Bryan George Lea on 2024-02-02
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04Director's details changed for Mr Stephen Johan Jamieson on 2022-07-04
2022-07-04CH01Director's details changed for Mr Stephen Johan Jamieson on 2022-07-04
2022-06-22Register inspection address changed from Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ England to Unit 196 Milton Road Cambridge CB4 0AB
2022-06-22CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-06-22AD02Register inspection address changed from Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ England to Unit 196 Milton Road Cambridge CB4 0AB
2022-02-01FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06RES01ADOPT ARTICLES 06/10/20
2020-10-06MEM/ARTSARTICLES OF ASSOCIATION
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID BAKER
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PAUL SCHOFIELD
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN SILVER
2019-05-18CH01Director's details changed for Mr Stephen Johan Jamieson on 2019-02-22
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR AKE GUNNAR WIKSTROM
2019-04-02AP01DIRECTOR APPOINTED MR STEPHEN JOHAN JAMIESON
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14TM02Termination of appointment of Tiercel Services Limited on 2018-06-11
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-05-24AP01DIRECTOR APPOINTED MR AKE GUNNAR WIKSTROM
2018-05-22AD02Register inspection address changed from Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENBOW MITCHELL
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2018 FROM CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0AB
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2018 FROM CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0AB
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARLES MATTESSICH
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15AD02Register inspection address changed from C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN England to Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside Lon...
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-14AD03Registers moved to registered inspection location of C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN
2017-08-14AP01DIRECTOR APPOINTED MR STUART DAVID BAKER
2017-01-24AP01DIRECTOR APPOINTED MR HYWEL RHYS DAY
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO MARTíNEZ
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-01AR0131/07/15 FULL LIST
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES MATTESSICH / 28/08/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN PAUL SCHOFIELD / 28/08/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENBOW MITCHELL / 28/08/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN GEORGE LEA / 28/08/2015
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DIETMAR LEITNER
2014-09-23AP01DIRECTOR APPOINTED MR ALBERTO MARTÍNEZ
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-04AR0131/07/14 FULL LIST
2014-08-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TIERCEL SERVICES LIMITED / 09/11/2011
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES MATTESICH / 25/11/2011
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0131/07/13 FULL LIST
2013-08-05AD02SAIL ADDRESS CHANGED FROM: C/O GARETH KENDALL/SARAH KELLY CHADBOURNE & PARKE (LONDON) LLP REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN UNITED KINGDOM
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNCH
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SARA SHIELS
2012-08-10AR0131/07/12 FULL LIST
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENBOW MITCHELL / 08/08/2012
2012-08-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-08-09AD02SAIL ADDRESS CREATED
2012-05-25AP01DIRECTOR APPOINTED MR DAVID ALAN SILVER
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES MATTESICH / 25/11/2011
2011-11-25AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2011-11-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to QDEM PHARMACEUTICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QDEM PHARMACEUTICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QDEM PHARMACEUTICALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.379
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.759

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Intangible Assets
Patents
We have not found any records of QDEM PHARMACEUTICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QDEM PHARMACEUTICALS LIMITED
Trademarks
We have not found any records of QDEM PHARMACEUTICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QDEM PHARMACEUTICALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as QDEM PHARMACEUTICALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QDEM PHARMACEUTICALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QDEM PHARMACEUTICALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QDEM PHARMACEUTICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.