About

Registered Number: 06500711
Date of Incorporation: 12/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: Quadram Institute Bioscience, Norwich Research Park, Norwich, Norfolk, NR4 7UQ,

 

Qib Extra Ltd was registered on 12 February 2008 with its registered office in Norfolk, it has a status of "Active". Feuerhelm, Susan Jane, Williams, Gareth Alun, Mithen, Richard Francis, Professor are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEUERHELM, Susan Jane 07 October 2019 - 1
MITHEN, Richard Francis, Professor 22 December 2014 12 May 2015 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Gareth Alun 05 November 2010 05 November 2010 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 27 December 2019
AP01 - Appointment of director 25 November 2019
AD01 - Change of registered office address 09 September 2019
AD01 - Change of registered office address 08 March 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 27 November 2018
TM01 - Termination of appointment of director 14 March 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 25 October 2017
RESOLUTIONS - N/A 01 September 2017
AD01 - Change of registered office address 29 August 2017
PSC05 - N/A 29 August 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 01 December 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AP01 - Appointment of director 14 April 2015
AR01 - Annual Return 04 February 2015
TM01 - Termination of appointment of director 06 January 2015
AP01 - Appointment of director 22 December 2014
AA - Annual Accounts 16 October 2014
TM01 - Termination of appointment of director 24 June 2014
MISC - Miscellaneous document 21 February 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 14 December 2012
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 06 June 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AP03 - Appointment of secretary 08 November 2010
TM01 - Termination of appointment of director 02 June 2010
TM02 - Termination of appointment of secretary 02 June 2010
AP01 - Appointment of director 27 April 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 15 February 2010
AD01 - Change of registered office address 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA01 - Change of accounting reference date 20 January 2010
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
NEWINC - New incorporation documents 12 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.