EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Quantum Pharmaceutical Limited

Address
Quantum House
Hobson Industrial Estate
Burnopfield
County Durham
NE16 6EA
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
30 September 2021
End of VAT Registration
31 January 2023
Company No. 05240304 Show on Companies House
Accountsfull
last accounts made up to 31 December 2022
Sector (SIC)21200 - Manufacture of pharmaceutical preparations
Company Register Statusactive
Previous Names
  • Quantum Specials Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Target Healthcare Group Limited Status: Active Notified: 06/07/2022 Companies House Number: Sc723531 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Quantum Pharma Group Limited Status: Ceased Notified: 24/09/2016 Ceased: 30/06/2021 Companies House Number: 06775418 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Significant influence or control
  • gb-flag GB Target Healthcare Limited Status: Ceased Notified: 30/06/2021 Ceased: 06/07/2022 Companies House Number: Sc431859 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Campbell, Lewis East Kilbride, Glasgow, Scotland Status: Active Notified: 30/06/2021 Date of Birth: 04/1993 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Duncan, Stephen Peter Hobson Industrial Estate, Burnopfield, Co Durham Status: Active Notified: 14/07/2021 Date of Birth: 04/1986 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Grant, Gillian East Kilbride, Glasgow, Scotland Status: Active Notified: 23/08/2022 Date of Birth: 06/1987 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Grant, Gillian Margaret East Kilbride, Glasgow, Scotland Status: Active Notified: 23/08/2022 Occupation: Chartered Accountant Role: Director Country of Residence: Scotland Nationality: British

    Companies Controlled by This Company (6)

    gb-flag Colonis Pharma LTD Status: Ceased Notified: 19/06/2016 Ceased: 25/06/2021 Companies House Number: 05486832 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Healthnet Homecare (UK) Limited Status: Ceased Notified: 22/03/2017 Ceased: 23/06/2017 Companies House Number: 06856641 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag Pern Consumer Products Limited Status: Ceased Notified: 16/02/2017 Ceased: 06/07/2022 Companies House Number: 06120064 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag Protomed Limited Status: Ceased Notified: 25/07/2016 Ceased: 25/06/2021 Companies House Number: 06328310 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Quantum Specials Trustee Limited Status: Ceased Notified: 27/01/2017 Ceased: 25/06/2021 Companies House Number: 06803937 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB U L Medicines Limited Status: Ceased Notified: 17/02/2017 Ceased: 25/06/2021 Companies House Number: 06120521 Nature of Control
  • Ownership of voting rights - 75% or more