IQUR LIMITED - LONDON
Company Profile | Company Filings |
Overview
IQUR LIMITED is a Private Limited Company from LONDON and has the status: Active.
IQUR LIMITED was incorporated 21 years ago on 13/02/2003 and has the registered number: 04665665. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
IQUR LIMITED was incorporated 21 years ago on 13/02/2003 and has the registered number: 04665665. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
IQUR LIMITED - LONDON
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
72110 - Research and experimental development on biotechnology
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE LONDON BIOSCIENCE INNOVATION CENTRE
LONDON
NW1 0NH
This Company Originates in : United Kingdom
Previous trading names include:
HEPCGEN LIMITED (until 28/06/2005)
HEPCGEN LIMITED (until 28/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/04/2023 | 01/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR DAVID BRUCE CAMPBELL | Oct 1944 | British | Director | 2005-11-09 | CURRENT |
DR WILLIAM MALCOLM CHARLES ROSENBERG | Jan 1958 | British | Director | 2003-02-28 | CURRENT |
MRS JULIA GOLIS | Secretary | 2023-07-01 | CURRENT | ||
PROFESSOR WILLIAM MALCOLM CHARLES ROSENBERG | Secretary | 2016-09-28 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-02-13 UNTIL 2003-02-28 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-02-13 UNTIL 2003-02-28 | RESIGNED | ||
LOUIS VICTOR RALPH LAVILLE | Jun 1959 | British | Secretary | 2007-06-13 UNTIL 2010-11-30 | RESIGNED |
STEPHEN HENRY LEONARD | Apr 1957 | Secretary | 2006-09-13 UNTIL 2007-02-14 | RESIGNED | |
MALCOLM EDWARD HAY | Secretary | 2006-02-08 UNTIL 2006-04-14 | RESIGNED | ||
JOHN REGINALD BROOKS | Jul 1946 | British | Secretary | 2003-02-28 UNTIL 2006-02-08 | RESIGNED |
JOHN REGINALD BROOKS | Jul 1946 | British | Secretary | 2006-04-14 UNTIL 2006-09-13 | RESIGNED |
DR MICHAEL ANTHONY WHELAN | Secretary | 2010-11-30 UNTIL 2016-07-25 | RESIGNED | ||
MS BRENDA ELIZABETH REYNOLDS | Dec 1955 | British | Director | 2007-06-13 UNTIL 2019-10-06 | RESIGNED |
MR PETER WOODFORD | Aug 1948 | British | Director | 2007-09-01 UNTIL 2009-01-31 | RESIGNED |
DOCTOR MICHAEL ANTHONY WHELAN | Nov 1966 | Secretary | 2007-02-14 UNTIL 2007-06-13 | RESIGNED | |
DR MICHAEL ANTHONY WHELAN | Nov 1966 | British | Director | 2013-10-28 UNTIL 2016-07-25 | RESIGNED |
MR MICHAEL ROY UNDERWOOD | Oct 1943 | British | Director | 2014-09-08 UNTIL 2019-10-06 | RESIGNED |
MR JOHN PHILIP TITE | May 1953 | British | Director | 2009-07-01 UNTIL 2019-10-06 | RESIGNED |
MRS SUSAN MARGARET SUNDSTROM | May 1957 | Manager | Director | 2003-02-28 UNTIL 2005-01-31 | RESIGNED |
MR JACK BYRON BOYER | Oct 1959 | British | Director | 2004-07-15 UNTIL 2014-09-05 | RESIGNED |
DAVID ROBERT NORWOOD | Oct 1968 | British | Director | 2004-09-26 UNTIL 2005-11-09 | RESIGNED |
STEPHEN HENRY LEONARD | Apr 1957 | Director | 2006-09-13 UNTIL 2007-02-14 | RESIGNED | |
JOHN DAVIES | Dec 1972 | British | Director | 2003-03-27 UNTIL 2004-09-26 | RESIGNED |
THOMAS PAUL COLFORD | Nov 1955 | Belgium | Director | 2003-04-21 UNTIL 2006-08-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Leonard Samuel Licht | 2016-10-30 | 3/1945 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-07-01 | 31-03-2023 | £239,419 equity |
Accounts Submission | 2022-12-16 | 31-03-2022 | £121,394 equity |
Micro-entity Accounts - IQUR LIMITED | 2021-12-28 | 31-03-2021 | £179,736 equity |