LIQUENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIQUENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02946062
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIQUENT LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is LIQUENT LIMITED located?

    Registered Office Address
    54 Portland Place
    W1B 1DY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIQUENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CDC SOLUTIONS LTDJan 28, 2000Jan 28, 2000
    COMPUTERISED DOCUMENT CONTROL LIMITEDJul 19, 1994Jul 19, 1994
    DOCUMENT CONTROL LIMITEDJul 06, 1994Jul 06, 1994

    What are the latest accounts for LIQUENT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for LIQUENT LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2025
    Next Confirmation Statement DueJul 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2024
    OverdueNo

    What are the latest filings for LIQUENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Auditor's resignation

    2 pagesAUD

    Secretary's details changed for Xavier Anne J. Defourt on Jul 07, 2023

    1 pagesCH03

    Director's details changed for Mr Xavier Anne J. Defourt on Jul 07, 2023

    2 pagesCH01

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Xavier Anne J. Defourt as a secretary on Mar 17, 2023

    2 pagesAP03

    Appointment of Andrew Mcleod Rutherford as a director on Apr 03, 2023

    2 pagesAP01

    Appointment of Mr Xavier Anne J. Defourt as a director on Mar 17, 2023

    2 pagesAP01

    Termination of appointment of Purvesh Dhananjay Patel as a director on Mar 17, 2023

    1 pagesTM01

    Termination of appointment of Purvesh Dhananjay Patel as a secretary on Mar 17, 2023

    1 pagesTM02

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Termination of appointment of Gavin David Thomas Nichols as a director on Mar 01, 2022

    1 pagesTM01

    Change of details for Liquent Holdings Limited as a person with significant control on Aug 27, 2021

    2 pagesPSC05

    Registered office address changed from C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU to 54 Portland Place London W1B 1DY on Aug 27, 2021

    1 pagesAD01

    Appointment of Broughton Secretaries Limited as a secretary on Aug 26, 2021

    2 pagesAP04

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Appointment of Purvesh Dhananjay Patel as a secretary on Jan 01, 2021

    2 pagesAP03

    Appointment of Mr Purvesh Dhananjay Patel as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Michael Francis Crowley Iii as a secretary on Dec 31, 2020

    1 pagesTM02

    Termination of appointment of Paul Joseph Armstrong as a director on Dec 31, 2020

    1 pagesTM01

    Who are the officers of LIQUENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEFOURT, Xavier Anne J.
    4 Canal Street
    Nottingham
    NG1 7EH England
    Castle Wharf
    United Kingdom
    Secretary
    4 Canal Street
    Nottingham
    NG1 7EH England
    Castle Wharf
    United Kingdom
    308286160001
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    DEFOURT, Xavier Anne J.
    4 Canal Street
    Nottingham
    NG1 7EH England
    Castle Wharf
    United Kingdom
    Director
    4 Canal Street
    Nottingham
    NG1 7EH England
    Castle Wharf
    United Kingdom
    BelgiumBelgianChief Legal Officer307408300001
    RUTHERFORD, Andrew Mcleod
    4 Canal Street
    NG1 7EH Nottingham
    Castle Wharf
    England
    United Kingdom
    Director
    4 Canal Street
    NG1 7EH Nottingham
    Castle Wharf
    England
    United Kingdom
    United KingdomBritishChief Financial Officer307997620001
    BATT, Douglas
    34 Colonial Drive
    02048 Mansfield
    Mr. Douglas Batt
    Usa
    Secretary
    34 Colonial Drive
    02048 Mansfield
    Mr. Douglas Batt
    Usa
    175087720001
    BEAZLEY, Clare Louise
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    Secretary
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    British62932670001
    BROMLEY, John Lannon
    36 Thornhill Road
    E10 5LL London
    Secretary
    36 Thornhill Road
    E10 5LL London
    British124905740001
    CLOWES, David John
    3 Grove Road
    SN13 9HJ Corsham
    Wiltshire
    Secretary
    3 Grove Road
    SN13 9HJ Corsham
    Wiltshire
    BritishFinancial Controller106612160002
    CORNWELL, Kha Koon
    Rock House
    Mynyddbach
    NP6 6RP Chepstow
    Gwent
    Secretary
    Rock House
    Mynyddbach
    NP6 6RP Chepstow
    Gwent
    BritishCompany Secretary39754870002
    CROWLEY III, Michael Francis
    Suite 200c
    02466 Newton
    275 Grove Street
    Ma
    United States
    Secretary
    Suite 200c
    02466 Newton
    275 Grove Street
    Ma
    United States
    240091930001
    MARKLUND, Marielle Christine
    141 Avenue De Clichy
    FOREIGN Paris 75017
    France
    Secretary
    141 Avenue De Clichy
    FOREIGN Paris 75017
    France
    Swedish82034880006
    NEWTON, Amy
    51 Station Road
    Backwell
    BS48 3LN Bristol
    Secretary
    51 Station Road
    Backwell
    BS48 3LN Bristol
    BritishAccountant98712770001
    PATEL, Purvesh Dhananjay
    Federal Street
    01821 Billerica
    2
    Massachussets
    United States
    Secretary
    Federal Street
    01821 Billerica
    2
    Massachussets
    United States
    278202430001
    PUROHIT, Sunil Kumud
    Flat 1
    89 Grange Road
    W5 3PH London
    Secretary
    Flat 1
    89 Grange Road
    W5 3PH London
    BritishChartered Accountant82834650001
    SCHLIESING, Karl
    25 Woodland Grove
    SE10 9UL London
    Secretary
    25 Woodland Grove
    SE10 9UL London
    South African114924790001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ARMSTRONG, Paul Joseph
    Suite 200c
    02466 Newton
    275 Grove Street
    Ma
    United States
    Director
    Suite 200c
    02466 Newton
    275 Grove Street
    Ma
    United States
    United StatesAmericanBusiness Executive269335240001
    BATT, Douglas Alexander
    34 Colonial Drive
    02048 Mansfield
    Mr. Douglas Batt
    Massachusetts
    Usa
    Director
    34 Colonial Drive
    02048 Mansfield
    Mr. Douglas Batt
    Massachusetts
    Usa
    UsaAmericanDirector129915560002
    BEAZLEY, Clare Louise
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    Director
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    BritishChartered Accountant62932670001
    BINNER, John Simon
    Peaks Hill
    Purley
    CR8 3JF Croydon
    28b
    Surrey
    Director
    Peaks Hill
    Purley
    CR8 3JF Croydon
    28b
    Surrey
    United KingdomBritishDirector139272930001
    BOUAZIZ, Farouk
    c/o Parexel International
    101 -105 Oxford Road
    UB8 1LZ Uxbridge
    The Quays
    Middlesex
    United Kingdom
    Director
    c/o Parexel International
    101 -105 Oxford Road
    UB8 1LZ Uxbridge
    The Quays
    Middlesex
    United Kingdom
    United KingdomBritishCompany Director148035790001
    BRETT-HARRIS, Jonathan
    25 West End
    SG7 5PH Ashwell
    Hertfordshire
    Director
    25 West End
    SG7 5PH Ashwell
    Hertfordshire
    BritishCompany Director113625500001
    BRODE, Catharine Mary
    5 Hillside Close
    Heddington
    SN11 0PZ Calne
    Wiltshire
    Director
    5 Hillside Close
    Heddington
    SN11 0PZ Calne
    Wiltshire
    EnglandEnglishQuality And Customer Care109951080001
    CAMPBELL, Helen Elizabeth
    Park View
    KT3 4AY New Malden
    27
    Surrey
    United Kingdom
    Director
    Park View
    KT3 4AY New Malden
    27
    Surrey
    United Kingdom
    EnglandBritishChartered Accountant131325100001
    CASS, Amanda
    13 Elstree Hill North
    WD6 3EH Elstree
    Woodlands Cottage
    Herts
    United Kingdom
    Director
    13 Elstree Hill North
    WD6 3EH Elstree
    Woodlands Cottage
    Herts
    United Kingdom
    BritishVice President, Human Resources140721830001
    CHIPPARI, Vincent
    2777 Summer Street
    Stamford
    Connecticut
    Ct 06905
    Director
    2777 Summer Street
    Stamford
    Connecticut
    Ct 06905
    AmericanVp Cfo Information Holdings In94801170001
    CLOWES, David John
    3 Grove Road
    SN13 9HJ Corsham
    Wiltshire
    Director
    3 Grove Road
    SN13 9HJ Corsham
    Wiltshire
    BritishFinance Manager106612160002
    COOK, James Anthony
    Old Farm Cottage Nocketts Hill Farm
    Old Derry Hill
    SN11 9PJ Calne
    Wiltshire
    Director
    Old Farm Cottage Nocketts Hill Farm
    Old Derry Hill
    SN11 9PJ Calne
    Wiltshire
    United KingdomBritishChief Technical Officer40962080001
    CORNWELL, David Robert Enderwick
    Rock House
    Mynyddbach
    N16 6RP Chepstow
    Director
    Rock House
    Mynyddbach
    N16 6RP Chepstow
    United KingdomBritishChief Executive Officer110063110001
    CROWLEY III, Michael Francis
    Suite 200c
    02466 Newton
    275 Grove Street
    Ma
    United States
    Director
    Suite 200c
    02466 Newton
    275 Grove Street
    Ma
    United States
    United StatesAmericanBusiness Executive240081410001
    DRAKE, Gordon Clement
    10 Lyme Grove
    Marple
    SK6 7NW Stockport
    Director
    10 Lyme Grove
    Marple
    SK6 7NW Stockport
    BritishAccountant113313860001
    HEDGER, Michael Carey
    East Gate House Craven Hill
    Hamstead Marshall
    RG20 0JD Newbury
    Berkshire
    Director
    East Gate House Craven Hill
    Hamstead Marshall
    RG20 0JD Newbury
    Berkshire
    EnglandBritishSales Director67649000001
    JAEGER, Karl
    1300 Virginia Drive
    Fort Washington
    Philadelphia
    Director
    1300 Virginia Drive
    Fort Washington
    Philadelphia
    AmericanChief Financial Officer Liquen94801110001
    KASE, George William
    c/o Parexel International
    101 -105 Oxford Road
    UB8 1LZ Uxbridge
    The Quays
    Middlesex
    United Kingdom
    Director
    c/o Parexel International
    101 -105 Oxford Road
    UB8 1LZ Uxbridge
    The Quays
    Middlesex
    United Kingdom
    UsaAmericanPrivate Equity148035930001
    MACDONALD, Duncan Jamie
    West Street
    Waltham
    Massachusetts 02451
    195
    United States
    Director
    West Street
    Waltham
    Massachusetts 02451
    195
    United States
    United StatesBritish,AmericanChief Executive Officer244633930001

    Who are the persons with significant control of LIQUENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portland Place
    W1B 1DY London
    54
    England
    Apr 06, 2016
    Portland Place
    W1B 1DY London
    54
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04916579
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0