-
PHARMARON UK LIMITED - The Old Glassworks, Nettlefold Road, Cardiff, CF24 5JQ, United Kingdom
Company Information
- Company registration number
- 08755111
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Glassworks
- Nettlefold Road
- Cardiff
- CF24 5JQ The Old Glassworks, Nettlefold Road, Cardiff, CF24 5JQ UK
Management
- Managing Directors
- LOU, Boliang, Dr
- Company secretaries
- LEWINTON, Stephen Christopher
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-30
- Age Of Company 2013-10-30 10 years
- SIC/NACE
- 72110
Ownership
- Beneficial Owners
- Mr Boliang Lou
- Mr Boliang Lou
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- QUOTIENT BIORESEARCH GROUP LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-12-27
- Last Date: 2020-12-13
-
PHARMARON UK LIMITED Company Description
- PHARMARON UK LIMITED is a ltd registered in United Kingdom with the Company reg no 08755111. Its current trading status is "live". It was registered 2013-10-30. It was previously called QUOTIENT BIORESEARCH GROUP LIMITED. It has declared SIC or NACE codes as "72110". It has 1 director and 1 secretary.It can be contacted at The Old Glassworks .
Get PHARMARON UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pharmaron Uk Limited - The Old Glassworks, Nettlefold Road, Cardiff, CF24 5JQ, United Kingdom
- 2013-10-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PHARMARON UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-full (2021-02-23) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-04-16) - AA
-
mortgage-satisfy-charge-full (2020-12-13) - MR04
-
mortgage-charge-whole-release-with-charge-number (2020-12-13) - MR05
-
confirmation-statement-with-no-updates (2020-12-13) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-04-04) - AA
-
capital-allotment-shares (2019-06-26) - SH01
-
confirmation-statement-with-updates (2019-12-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-09-21) - AA
-
capital-allotment-shares (2018-08-20) - SH01
-
confirmation-statement-with-updates (2018-12-13) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-27) - CS01
-
move-registers-to-sail-company-with-new-address (2017-11-09) - AD03
-
change-sail-address-company-with-new-address (2017-11-09) - AD02
-
capital-allotment-shares (2017-11-09) - SH01
-
capital-allotment-shares (2017-10-09) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-17) - MR01
-
accounts-with-accounts-type-group (2017-06-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-21) - MR01
-
confirmation-statement-with-updates (2017-12-21) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-02) - TM01
-
appoint-person-director-company-with-name-date (2016-02-04) - AP01
-
appoint-person-secretary-company-with-name-date (2016-02-02) - AP03
-
change-account-reference-date-company-previous-shortened (2016-02-24) - AA01
-
capital-name-of-class-of-shares (2016-05-10) - SH08
-
resolution (2016-05-10) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2016-05-10) - SH10
-
change-of-name-notice (2016-09-01) - CONNOT
-
certificate-change-of-name-company (2016-09-01) - CERTNM
-
accounts-with-accounts-type-group (2016-09-29) - AA
-
confirmation-statement-with-updates (2016-11-18) - CS01
-
termination-director-company-with-name-termination-date (2016-05-03) - TM01
keyboard_arrow_right 2015
-
auditors-resignation-company (2015-03-19) - AUD
-
accounts-with-accounts-type-group (2015-10-13) - AA
-
appoint-person-director-company-with-name-date (2015-01-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-02) - AR01
keyboard_arrow_right 2014
-
resolution (2014-01-09) - RESOLUTIONS
-
capital-allotment-shares (2014-01-09) - SH01
-
appoint-person-director-company-with-name (2014-01-09) - AP01
-
change-of-name-notice (2014-01-13) - CONNOT
-
resolution (2014-01-13) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-04-28) - AP01
-
appoint-person-director-company-with-name (2014-05-07) - AP01
-
change-account-reference-date-company-current-extended (2014-07-28) - AA01
-
change-person-director-company-with-change-date (2014-11-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-03) - AR01
-
certificate-change-of-name-company (2014-04-11) - CERTNM
keyboard_arrow_right 2013
-
legacy (2013-12-06) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2013-12-06) - SH19
-
legacy (2013-12-06) - CAP-SS
-
resolution (2013-12-06) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-12-06) - SH08
-
incorporation-company (2013-10-30) - NEWINC