About

Registered Number: 09269818
Date of Incorporation: 17/10/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

 

Established in 2014, Quantum Pharma Holdings Ltd has its registered office in Burnopfield in County Durham, it's status at Companies House is "Active". The organisation has 6 directors listed as Miller, Amanda, Swinhoe, Craig Robert, Ainge, Debra, Dr, Brown, John Robert, Dr, Clarke, John Milne, Kelly, Sheila in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINGE, Debra, Dr 01 November 2017 18 May 2018 1
BROWN, John Robert, Dr 19 October 2016 01 November 2017 1
CLARKE, John Milne 11 December 2014 19 October 2016 1
KELLY, Sheila 11 December 2014 19 October 2016 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Amanda 02 November 2017 - 1
SWINHOE, Craig Robert 17 October 2014 02 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 11 November 2019
CH01 - Change of particulars for director 21 March 2019
CH01 - Change of particulars for director 21 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 06 November 2018
MR04 - N/A 13 October 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 08 June 2018
MR01 - N/A 14 February 2018
TM01 - Termination of appointment of director 07 December 2017
AA01 - Change of accounting reference date 29 November 2017
MR04 - N/A 11 November 2017
AP03 - Appointment of secretary 03 November 2017
PSC02 - N/A 03 November 2017
CS01 - N/A 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
OC - Order of Court 03 November 2017
RESOLUTIONS - N/A 02 November 2017
RESOLUTIONS - N/A 02 November 2017
CERT11 - Re-registration of a company from public to private with a change of name 02 November 2017
MAR - Memorandum and Articles - used in re-registration 02 November 2017
RR02 - Application by a public company for re-registration as a private limited company 02 November 2017
CONNOT - N/A 02 November 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
RESOLUTIONS - N/A 30 October 2017
RESOLUTIONS - N/A 30 October 2017
AA - Annual Accounts 20 July 2017
RESOLUTIONS - N/A 12 July 2017
RESOLUTIONS - N/A 12 July 2017
RESOLUTIONS - N/A 12 July 2017
RESOLUTIONS - N/A 12 July 2017
RESOLUTIONS - N/A 12 July 2017
AP01 - Appointment of director 23 January 2017
SH01 - Return of Allotment of shares 02 December 2016
RESOLUTIONS - N/A 01 December 2016
CS01 - N/A 07 November 2016
AP01 - Appointment of director 27 October 2016
CH01 - Change of particulars for director 26 October 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
AA - Annual Accounts 03 August 2016
TM01 - Termination of appointment of director 02 August 2016
RESOLUTIONS - N/A 15 July 2016
RESOLUTIONS - N/A 15 July 2016
RESOLUTIONS - N/A 15 July 2016
RESOLUTIONS - N/A 15 July 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AR01 - Annual Return 24 November 2015
SH01 - Return of Allotment of shares 19 November 2015
AA - Annual Accounts 20 August 2015
MR04 - N/A 07 August 2015
AA01 - Change of accounting reference date 04 August 2015
RESOLUTIONS - N/A 27 July 2015
RESOLUTIONS - N/A 27 July 2015
RESOLUTIONS - N/A 27 July 2015
RESOLUTIONS - N/A 27 July 2015
MR01 - N/A 27 July 2015
MR01 - N/A 01 July 2015
MR04 - N/A 25 June 2015
CH01 - Change of particulars for director 07 April 2015
RESOLUTIONS - N/A 31 December 2014
SH19 - Statement of capital 31 December 2014
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 31 December 2014
OC138 - Order of Court 31 December 2014
SH01 - Return of Allotment of shares 23 December 2014
MR01 - N/A 22 December 2014
AP01 - Appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
RESOLUTIONS - N/A 10 December 2014
RESOLUTIONS - N/A 10 December 2014
SH01 - Return of Allotment of shares 10 December 2014
SH01 - Return of Allotment of shares 10 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 December 2014
RESOLUTIONS - N/A 06 December 2014
AA01 - Change of accounting reference date 06 December 2014
SH50 - Application for trading certificate for a public company 24 October 2014
NEWINC - New incorporation documents 17 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2018 Fully Satisfied

N/A

A registered charge 10 July 2015 Fully Satisfied

N/A

A registered charge 23 June 2015 Fully Satisfied

N/A

A registered charge 12 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.