QUINTILES UK HOLDINGS LIMITED
READING LUDGATE 408 LIMITED

Hellopages » Berkshire » Reading » RG2 6UU

Company number 07067763
Status Active
Incorporation Date 5 November 2009
Company Type Private Limited Company
Address 500 BROOK DRIVE, GREEN PARK, READING, BERKSHIRE, RG2 6UU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 183,925,008.75 . The most likely internet sites of QUINTILES UK HOLDINGS LIMITED are www.quintilesukholdings.co.uk, and www.quintiles-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Quintiles Uk Holdings Limited is a Private Limited Company. The company registration number is 07067763. Quintiles Uk Holdings Limited has been working since 05 November 2009. The present status of the company is Active. The registered address of Quintiles Uk Holdings 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. Secretary WILSON, Michael Norman has been resigned. Secretary LUDGATE SECRETARIAL SERVICES LIMITED has been resigned. Director STEWART, Donald John has been resigned. Director WILSON, Michael Norman has been resigned. Director LUDGATE NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
MACDONALD, Alasdair
Appointed Date: 12 November 2009
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: 12 November 2009

Secretary
WILSON, Michael Norman
Resigned: 28 February 2014
Appointed Date: 12 November 2009

Secretary
LUDGATE SECRETARIAL SERVICES LIMITED
Resigned: 12 November 2009
Appointed Date: 05 November 2009

Director
STEWART, Donald John
Resigned: 12 November 2009
Appointed Date: 05 November 2009
62 years old

Director
WILSON, Michael Norman
Resigned: 28 February 2014
Appointed Date: 12 November 2009
82 years old

Director
LUDGATE NOMINEES LIMITED
Resigned: 12 November 2009
Appointed Date: 05 November 2009

QUINTILES UK HOLDINGS LIMITED Events

25 Nov 2016
Confirmation statement made on 5 November 2016 with updates
14 Jul 2016
Full accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 183,925,008.75

06 Nov 2015
Statement of capital following an allotment of shares on 1 October 2015
  • GBP 183,925,758.75

24 Jul 2015
Full accounts made up to 31 December 2014
...
... and 32 more events
20 Nov 2009
Appointment of Alasdair Macdonald as a director
20 Nov 2009
Registered office address changed from , 7 Pilgrim Street, London, EC4V 6LB on 20 November 2009
16 Nov 2009
Company name changed ludgate 408 LIMITED\certificate issued on 16/11/09
  • RES15 ‐ Change company name resolution on 2009-11-12

16 Nov 2009
Change of name notice
05 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)