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.
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 |
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 |
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 |