Company NameSGS Quay Pharma Limited
DirectorsMichael Boyd and James McGurk
Company StatusActive - Proposal to Strike off
Company Number05934226
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Previous NameQuay Pharma Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Boyd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRossmore Business Park Inward Way
Ellesmere Port
CH65 3EN
Wales
Director NameMr James McGurk
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRossmore Business Park Inward Way
Ellesmere Port
CH65 3EN
Wales
Secretary NameCatherine Aldag
StatusCurrent
Appointed06 December 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressRossmore Business Park Inward Way
Ellesmere Port
CH65 3EN
Wales
Director NameMr David Hugh Patterson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(1 day after company formation)
Appointment Duration15 years, 2 months (resigned 06 December 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House 28 Parkway
Deeside Industrial Park
Deeside
Clwyd
CH5 2NS
Wales
Director NameProf Michael Henry Rubinstein
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(1 day after company formation)
Appointment Duration15 years, 2 months (resigned 06 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressQuay House 28 Parkway
Deeside Industrial Park
Deeside
Clwyd
CH5 2NS
Wales
Secretary NameMr David Hugh Patterson
NationalityBritish
StatusResigned
Appointed14 September 2006(1 day after company formation)
Appointment Duration15 years, 2 months (resigned 06 December 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House 28 Parkway
Deeside Industrial Park
Deeside
Clwyd
CH5 2NS
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitequaypharma.com

Location

Registered AddressRossmore Business Park
Inward Way
Ellesmere Port
CH65 3EN
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Quay Pharmaceuticals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

15 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 November 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 November 2022Change of details for Quay Pharmaceuticals Ltd as a person with significant control on 6 December 2020 (2 pages)
16 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
21 January 2022Memorandum and Articles of Association (28 pages)
21 January 2022Resolutions
  • RES13 ‐ Change of company name 06/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 December 2021Company name changed quay pharma LTD\certificate issued on 15/12/21
  • RES15 ‐ Change company name resolution on 2021-12-06
(3 pages)
15 December 2021Change of name notice (2 pages)
8 December 2021Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
7 December 2021Termination of appointment of Michael Henry Rubinstein as a director on 6 December 2021 (1 page)
7 December 2021Termination of appointment of David Hugh Patterson as a director on 6 December 2021 (1 page)
7 December 2021Appointment of Mr James Mcgurk as a director on 6 December 2021 (2 pages)
7 December 2021Termination of appointment of David Hugh Patterson as a secretary on 6 December 2021 (1 page)
7 December 2021Appointment of Mr Michael Boyd as a director on 6 December 2021 (2 pages)
7 December 2021Appointment of Catherine Aldag as a secretary on 6 December 2021 (2 pages)
7 December 2021Registered office address changed from Quay House 28 Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS to Rossmore Business Park Inward Way Ellesmere Port CH65 3EN on 7 December 2021 (1 page)
24 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
25 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
1 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
26 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
10 October 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
10 October 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
5 October 2012Director's details changed for Professor Michael Henry Rubinstein on 1 January 2012 (2 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
5 October 2012Director's details changed for Professor Michael Henry Rubinstein on 1 January 2012 (2 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
5 October 2012Director's details changed for Professor Michael Henry Rubinstein on 1 January 2012 (2 pages)
4 October 2012Secretary's details changed for David Hugh Patterson on 1 January 2012 (1 page)
4 October 2012Director's details changed for David Hugh Patterson on 1 January 2012 (2 pages)
4 October 2012Secretary's details changed for David Hugh Patterson on 1 January 2012 (1 page)
4 October 2012Director's details changed for David Hugh Patterson on 1 January 2012 (2 pages)
4 October 2012Director's details changed for David Hugh Patterson on 1 January 2012 (2 pages)
4 October 2012Secretary's details changed for David Hugh Patterson on 1 January 2012 (1 page)
18 November 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
18 November 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
18 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 13 September 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18.03.2022 under section 1088 of the Companies Act 2006.
(5 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
29 September 2010Registered office address changed from 1 Hawkshead Road, Croft Technology Park Bromborough Wirral Merseyside CH62 3RJ United Kingdom on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 1 Hawkshead Road, Croft Technology Park Bromborough Wirral Merseyside CH62 3RJ United Kingdom on 29 September 2010 (1 page)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18.03.2022 under section 1088 of the Companies Act 2006.
(5 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18.03.2022 under section 1088 of the Companies Act 2006.
(3 pages)
8 October 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
8 October 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 October 2008Registered office changed on 02/10/2008 from 1 hawkshead road wirral international business park, bromborough CH62 3RJ (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Return made up to 13/09/08; full list of members (3 pages)
2 October 2008Return made up to 13/09/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18.03.2022 under section 1088 of the Companies Act 2006.
(3 pages)
2 October 2008Location of debenture register (1 page)
2 October 2008Registered office changed on 02/10/2008 from 1 hawkshead road wirral international business park, bromborough CH62 3RJ (1 page)
2 October 2008Return made up to 13/09/08; full list of members (3 pages)
2 October 2008Location of debenture register (1 page)
14 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
15 October 2007Return made up to 13/09/07; full list of members (2 pages)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Return made up to 13/09/07; full list of members (2 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 13/09/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28.03.2022 under section 1088 of the Companies Act 2006.
(2 pages)
29 November 2006New secretary appointed;new director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New secretary appointed;new director appointed (2 pages)
29 November 2006New secretary appointed;new director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28.03.2022 under section 1088 of the Companies Act 2006.
(2 pages)
10 October 2006Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
10 October 2006Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
13 September 2006Incorporation (9 pages)
13 September 2006Incorporation (9 pages)