IQUR THERAPEUTICS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 0NH

Company number 05567945
Status Active
Incorporation Date 19 September 2005
Company Type Private Limited Company
Address THE LONDON BIOSCIENCE INNOVATION CENTRE, 2 ROYAL COLLEGE STREET, LONDON, NW1 0NH
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Termination of appointment of Michael Anthony Whelan as a secretary on 25 July 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of IQUR THERAPEUTICS LIMITED are www.iqurtherapeutics.co.uk, and www.iqur-therapeutics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Iqur Therapeutics Limited is a Private Limited Company. The company registration number is 05567945. Iqur Therapeutics Limited has been working since 19 September 2005. The present status of the company is Active. The registered address of Iqur Therapeutics Limited is The London Bioscience Innovation Centre 2 Royal College Street London Nw1 0nh. . ROSENBERG, William Malcolm Charles, Prof is a Director of the company. Secretary BROOKS, John Reginald has been resigned. Secretary LAVILLE, Louis Victor Ralph has been resigned. Secretary SHERIDAN, Diane has been resigned. Secretary WHELAN, Michael Anthony, Dr has been resigned. Director COLFORD, Thomas Paul has been resigned. Director LEONARD, Stephen Henry has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
ROSENBERG, William Malcolm Charles, Prof
Appointed Date: 14 February 2007
67 years old

Resigned Directors

Secretary
BROOKS, John Reginald
Resigned: 09 November 2006
Appointed Date: 19 September 2005

Secretary
LAVILLE, Louis Victor Ralph
Resigned: 30 November 2010
Appointed Date: 21 September 2007

Secretary
SHERIDAN, Diane
Resigned: 21 September 2007
Appointed Date: 09 November 2006

Secretary
WHELAN, Michael Anthony, Dr
Resigned: 25 July 2016
Appointed Date: 30 November 2010

Director
COLFORD, Thomas Paul
Resigned: 13 September 2006
Appointed Date: 19 September 2005
69 years old

Director
LEONARD, Stephen Henry
Resigned: 14 February 2007
Appointed Date: 13 September 2006
68 years old

Persons With Significant Control

Iqur Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IQUR THERAPEUTICS LIMITED Events

30 Sep 2016
Confirmation statement made on 19 September 2016 with updates
25 Jul 2016
Termination of appointment of Michael Anthony Whelan as a secretary on 25 July 2016
25 May 2016
Accounts for a dormant company made up to 30 September 2015
15 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1

09 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 30 more events
17 Nov 2006
Secretary resigned
17 Nov 2006
Registered office changed on 17/11/06 from: 2 venture road chilworth science park, southampton, hampshire SO16 7NP
20 Oct 2006
New director appointed
19 Oct 2006
Director resigned
19 Sep 2005
Incorporation