Company NameSGS Quay R. & D. Limited
DirectorsMichael Boyd and James McGurk
Company StatusActive - Proposal to Strike off
Company Number06601546
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Previous NameQuay R. & D. 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(13 years, 6 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(13 years, 6 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(13 years, 6 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
Appointed01 June 2008(1 week, 2 days after company formation)
Appointment Duration13 years, 6 months (resigned 06 December 2021)
RoleManager
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
Appointed01 June 2008(1 week, 2 days after company formation)
Appointment Duration13 years, 6 months (resigned 06 December 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressQuay House 28 Parkway
Deeside Industrial Park
Deeside
Clwyd
CH5 2NS
Wales
Secretary NameMr David Hugh Patterson
NationalityBritish
StatusResigned
Appointed01 June 2008(1 week, 2 days after company formation)
Appointment Duration13 years, 6 months (resigned 06 December 2021)
RoleManager
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
Appointed23 May 2008(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 Return21 February 2023 (1 year, 2 months ago)
Next Return Due6 March 2024 (overdue)

Filing History

9 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
10 November 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
22 February 2022Confirmation statement made on 21 February 2022 with no updates (3 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 R. & D. 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 2021Appointment of Catherine Aldag as a secretary on 6 December 2021 (2 pages)
7 December 2021Termination of appointment of David Hugh Patterson as a director on 6 December 2021 (1 page)
7 December 2021Termination of appointment of David Hugh Patterson as a secretary on 6 December 2021 (1 page)
7 December 2021Termination of appointment of Michael Henry Rubinstein as a director 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 Mr James Mcgurk as a director 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)
14 May 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
2 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
8 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
1 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 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)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • 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)
1 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (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)
7 June 2012Secretary's details changed for David Hugh Patterson on 1 June 2011 (1 page)
7 June 2012Director's details changed for Professor Michael Henry Rubinstein on 1 June 2011 (2 pages)
7 June 2012Director's details changed for David Hugh Patterson on 1 June 2011 (2 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
7 June 2012Director's details changed for David Hugh Patterson on 1 June 2011 (2 pages)
7 June 2012Director's details changed for Professor Michael Henry Rubinstein on 1 June 2011 (2 pages)
7 June 2012Secretary's details changed for David Hugh Patterson on 1 June 2011 (1 page)
7 June 2012Director's details changed for Professor Michael Henry Rubinstein on 1 June 2011 (2 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
7 June 2012Secretary's details changed for David Hugh Patterson on 1 June 2011 (1 page)
7 June 2012Director's details changed for David Hugh Patterson on 1 June 2011 (2 pages)
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)
17 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 23 May 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)
4 June 2010Annual return made up to 23 May 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)
4 June 2010Registered office address changed from Quay Pharmaceuticals 1 Hawkshead Road Bromborough Wirral International Business Park Wirral CH62 3RJ on 4 June 2010 (1 page)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
4 June 2010Registered office address changed from Quay Pharmaceuticals 1 Hawkshead Road Bromborough Wirral International Business Park Wirral CH62 3RJ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Quay Pharmaceuticals 1 Hawkshead Road Bromborough Wirral International Business Park Wirral CH62 3RJ on 4 June 2010 (1 page)
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)
22 June 2009Return made up to 23/05/09; full list of members (3 pages)
22 June 2009Return made up to 23/05/09; full list of members (3 pages)
22 June 2009Return made up to 23/05/09; 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)
9 February 2009Director appointed professor michael henry rubinstein (2 pages)
9 February 2009Director appointed professor michael henry rubinstein (2 pages)
30 January 2009Director and secretary appointed david hugh patterson (2 pages)
30 January 2009Director and secretary appointed david hugh patterson (2 pages)
30 January 2009Director and secretary appointed david hugh patterson
  • 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.
(2 pages)
23 May 2008Incorporation (9 pages)
23 May 2008Incorporation (9 pages)
23 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
23 May 2008Appointment terminated director form 10 directors fd LTD (1 page)