QUOTIENT DIAGNOSTICS LIMITED
PENARTH

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 2EZ

Company number 04610861
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address AVON HOUSE, 19 STANWELL ROAD, PENARTH, CARDIFF, CF64 2EZ
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of QUOTIENT DIAGNOSTICS LIMITED are www.quotientdiagnostics.co.uk, and www.quotient-diagnostics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cathays Rail Station is 3.6 miles; to Barry Docks Rail Station is 4.4 miles; to Barry Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quotient Diagnostics Limited is a Private Limited Company. The company registration number is 04610861. Quotient Diagnostics Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Quotient Diagnostics Limited is Avon House 19 Stanwell Road Penarth Cardiff Cf64 2ez. . HAMIR, Salim is a Secretary of the company. BAINES, Julian Huw is a Director of the company. EVANS, Richard Anthony is a Director of the company. Secretary FORD, Sharon Sylvia has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WHITTLE, Paul John has been resigned. Director ANID, Mario has been resigned. Director ATTRIDGE, John, Dr has been resigned. Director BAINES, Julian Huw has been resigned. Director BAINES, Julian Huw has been resigned. Director CAMERON, Ian Fergus has been resigned. Director CASTELO, Veronique has been resigned. Director CHATTERTON, David John has been resigned. Director DAVIDSON, Gregory Paul, Dr has been resigned. Director EVANS, David Eric has been resigned. Director EVANS, Richard Anthony has been resigned. Director GRAY, Adrian has been resigned. Director HARRIS, Simon Edward Holt has been resigned. Director HICKEY, Brian Edward has been resigned. Director PERCIVAL, David Alan has been resigned. Director REES, Lyn Dafydd has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director VESSEY, John Phillip, Dr has been resigned. Director VESSEY, Phillip John has been resigned. Director VOLKER, Tobias Tijs has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
HAMIR, Salim
Appointed Date: 21 July 2011

Director
BAINES, Julian Huw
Appointed Date: 04 October 2010
61 years old

Director
EVANS, Richard Anthony
Appointed Date: 28 April 2016
68 years old

Resigned Directors

Secretary
FORD, Sharon Sylvia
Resigned: 02 December 2003
Appointed Date: 06 December 2002

Nominee Secretary
THOMAS, Howard
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Secretary
WHITTLE, Paul John
Resigned: 21 July 2011
Appointed Date: 02 December 2003

Director
ANID, Mario
Resigned: 30 September 2010
Appointed Date: 15 April 2010
67 years old

Director
ATTRIDGE, John, Dr
Resigned: 15 June 2006
Appointed Date: 19 December 2002
66 years old

Director
BAINES, Julian Huw
Resigned: 25 March 2010
Appointed Date: 12 March 2008
61 years old

Director
BAINES, Julian Huw
Resigned: 31 May 2007
Appointed Date: 14 July 2005
61 years old

Director
CAMERON, Ian Fergus
Resigned: 30 September 2010
Appointed Date: 17 March 2010
64 years old

Director
CASTELO, Veronique
Resigned: 19 March 2010
Appointed Date: 05 June 2009
62 years old

Director
CHATTERTON, David John
Resigned: 30 September 2010
Appointed Date: 19 December 2002
76 years old

Director
DAVIDSON, Gregory Paul, Dr
Resigned: 01 April 2011
Appointed Date: 13 July 2007
73 years old

Director
EVANS, David Eric
Resigned: 15 June 2010
Appointed Date: 31 May 2007
65 years old

Director
EVANS, Richard Anthony
Resigned: 28 April 2016
Appointed Date: 01 January 2016
68 years old

Director
GRAY, Adrian
Resigned: 31 May 2010
Appointed Date: 19 December 2002
76 years old

Director
HARRIS, Simon Edward Holt
Resigned: 30 September 2010
Appointed Date: 06 December 2002
74 years old

Director
HICKEY, Brian Edward
Resigned: 10 March 2014
Appointed Date: 01 March 2011
77 years old

Director
PERCIVAL, David Alan
Resigned: 21 July 2011
Appointed Date: 12 July 2006
62 years old

Director
REES, Lyn Dafydd
Resigned: 30 September 2010
Appointed Date: 25 March 2010
52 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 06 December 2002
Appointed Date: 06 December 2002
63 years old

Director
VESSEY, John Phillip, Dr
Resigned: 08 April 2016
Appointed Date: 21 July 2011
70 years old

Director
VESSEY, Phillip John
Resigned: 21 July 2011
Appointed Date: 19 December 2002
70 years old

Director
VOLKER, Tobias Tijs
Resigned: 21 July 2011
Appointed Date: 17 February 2009
66 years old

Persons With Significant Control

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

QUOTIENT DIAGNOSTICS LIMITED Events

18 Dec 2016
Confirmation statement made on 6 December 2016 with updates
02 Dec 2016
Audit exemption subsidiary accounts made up to 31 December 2015
02 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
19 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
19 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 138 more events
20 Dec 2002
Secretary resigned
20 Dec 2002
Director resigned
20 Dec 2002
New secretary appointed
20 Dec 2002
New director appointed
06 Dec 2002
Incorporation

QUOTIENT DIAGNOSTICS LIMITED Charges

28 February 2014
Charge code 0461 0861 0007
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A debenture taking fixed and floating charges over certain…
14 January 2011
Rent deposit deed
Delivered: 26 January 2011
Status: Satisfied on 4 March 2016
Persons entitled: Property Investment Holdings Limited
Description: The sum of £3,466.25, see image for full details.
14 January 2011
Rent deposit deed
Delivered: 26 January 2011
Status: Satisfied on 4 March 2016
Persons entitled: Property Investment Holdings Limited
Description: The sum of £7,931.25, see image for full details.
30 April 2010
Rent deposit deed
Delivered: 12 May 2010
Status: Satisfied on 26 February 2014
Persons entitled: Property Investment Holdings Limited
Description: The sum of £3,466.25 and such other sums as may be…
23 February 2010
Debenture
Delivered: 26 February 2010
Status: Satisfied on 9 November 2010
Persons entitled: Fse Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
3 February 2009
Debenture
Delivered: 12 February 2009
Status: Satisfied on 9 November 2010
Persons entitled: Fse Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
22 May 2008
Rent deposit deed
Delivered: 29 May 2008
Status: Satisfied on 26 February 2014
Persons entitled: Property Investment Holdings Limited
Description: £7,931.25 and such other sums including interest and vat.