QUINTILES LIMITED
READING QUINTILES SCOTLAND LIMITED

Hellopages » Berkshire » Reading » RG2 6UU

Company number 03022416
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address 500 BROOK DRIVE, GREEN PARK, READING, BERKSHIRE, RG2 6UU
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2,478,032 . The most likely internet sites of QUINTILES LIMITED are www.quintiles.co.uk, and www.quintiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Quintiles Limited is a Private Limited Company. The company registration number is 03022416. Quintiles Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Quintiles Limited is 500 Brook Drive Green Park Reading Berkshire Rg2 6uu. . MACDONALD, Alasdair is a Director of the company. TURLAND, Kevin John is a Director of the company. Secretary WILSON, Michael Norman has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GILLINGS, Dennis Barry, Dr has been resigned. Director GOODACRE, John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director REYNDERS, Ludo, Dr has been resigned. Director WILSON, Michael Norman has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
MACDONALD, Alasdair
Appointed Date: 31 July 2000
66 years old

Director
TURLAND, Kevin John
Appointed Date: 28 February 2014
56 years old

Resigned Directors

Secretary
WILSON, Michael Norman
Resigned: 28 February 2014
Appointed Date: 15 February 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 February 1995
Appointed Date: 15 February 1995

Director
GILLINGS, Dennis Barry, Dr
Resigned: 23 December 1999
Appointed Date: 15 February 1995
81 years old

Director
GOODACRE, John
Resigned: 17 December 2015
Appointed Date: 23 December 1999
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 February 1995
Appointed Date: 15 February 1995

Director
REYNDERS, Ludo, Dr
Resigned: 10 June 2004
Appointed Date: 15 February 1995
71 years old

Director
WILSON, Michael Norman
Resigned: 28 February 2014
Appointed Date: 15 February 1995
82 years old

Persons With Significant Control

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

QUINTILES LIMITED Events

22 Feb 2017
Confirmation statement made on 15 February 2017 with updates
13 Jul 2016
Full accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2,478,032

05 Feb 2016
Termination of appointment of John Goodacre as a director on 17 December 2015
06 Nov 2015
Statement of capital following an allotment of shares on 1 October 2015
  • GBP 77,438,668

...
... and 86 more events
23 Mar 1995
Accounting reference date notified as 31/12
20 Feb 1995
Registered office changed on 20/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP

20 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1995
New director appointed

15 Feb 1995
Incorporation

QUINTILES LIMITED Charges

2 June 2004
Deed of confirmation and charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Station House Bracknell Limited and Station House (Nominees) Limited
Description: Rent deposit of £1,614,000.00 (plus any accrued interest)…
27 May 1998
A standard security which was presented for registration in scotland on 10 june 1998 and
Delivered: 20 June 1998
Status: Satisfied on 6 July 2005
Persons entitled: Boehringer Mannheim UK Limited
Description: The factory and office premises at simpson parkway,kirkton…