Ellesmere Port
CH65 3EN
Wales
Director Name | Mr James McGurk |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rossmore Business Park Inward Way Ellesmere Port CH65 3EN Wales |
Secretary Name | Catherine Aldag |
---|---|
Status | Current |
Appointed | 06 December 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Rossmore Business Park Inward Way Ellesmere Port CH65 3EN Wales |
Director Name | Mr David Hugh Patterson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(1 day after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 December 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay House 28 Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales |
Director Name | Prof Michael Henry Rubinstein |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(1 day after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 December 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Quay House 28 Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales |
Secretary Name | Mr David Hugh Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(1 day after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 December 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay House 28 Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | quaypharma.com |
---|
Registered Address | Rossmore Business Park Inward Way Ellesmere Port CH65 3EN Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Quay Pharmaceuticals LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
15 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
10 November 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
10 November 2022 | Change of details for Quay Pharmaceuticals Ltd as a person with significant control on 6 December 2020 (2 pages) |
16 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
14 March 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
21 January 2022 | Memorandum and Articles of Association (28 pages) |
21 January 2022 | Resolutions
|
15 December 2021 | Company name changed quay pharma LTD\certificate issued on 15/12/21
|
15 December 2021 | Change of name notice (2 pages) |
8 December 2021 | Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
7 December 2021 | Termination of appointment of Michael Henry Rubinstein as a director on 6 December 2021 (1 page) |
7 December 2021 | Termination of appointment of David Hugh Patterson as a director on 6 December 2021 (1 page) |
7 December 2021 | Appointment of Mr James Mcgurk as a director on 6 December 2021 (2 pages) |
7 December 2021 | Termination of appointment of David Hugh Patterson as a secretary on 6 December 2021 (1 page) |
7 December 2021 | Appointment of Mr Michael Boyd as a director on 6 December 2021 (2 pages) |
7 December 2021 | Appointment of Catherine Aldag as a secretary on 6 December 2021 (2 pages) |
7 December 2021 | Registered 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 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
25 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
10 October 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
10 October 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
5 October 2012 | Director's details changed for Professor Michael Henry Rubinstein on 1 January 2012 (2 pages) |
5 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Director's details changed for Professor Michael Henry Rubinstein on 1 January 2012 (2 pages) |
5 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Director's details changed for Professor Michael Henry Rubinstein on 1 January 2012 (2 pages) |
4 October 2012 | Secretary's details changed for David Hugh Patterson on 1 January 2012 (1 page) |
4 October 2012 | Director's details changed for David Hugh Patterson on 1 January 2012 (2 pages) |
4 October 2012 | Secretary's details changed for David Hugh Patterson on 1 January 2012 (1 page) |
4 October 2012 | Director's details changed for David Hugh Patterson on 1 January 2012 (2 pages) |
4 October 2012 | Director's details changed for David Hugh Patterson on 1 January 2012 (2 pages) |
4 October 2012 | Secretary's details changed for David Hugh Patterson on 1 January 2012 (1 page) |
18 November 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
18 November 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
18 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders
|
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 13 September 2010 with a full list of shareholders
|
12 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders
|
8 October 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 1 hawkshead road wirral international business park, bromborough CH62 3RJ (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 13/09/08; full list of members
|
2 October 2008 | Location of debenture register (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 1 hawkshead road wirral international business park, bromborough CH62 3RJ (1 page) |
2 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
2 October 2008 | Location of debenture register (1 page) |
14 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
14 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
15 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 13/09/07; full list of members
|
29 November 2006 | New secretary appointed;new director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New secretary appointed;new director appointed (2 pages) |
29 November 2006 | New secretary appointed;new director appointed
|
10 October 2006 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
10 October 2006 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
13 September 2006 | Incorporation (9 pages) |
13 September 2006 | Incorporation (9 pages) |