SGS QUAY PHARMACEUTICALS LIMITED

SGS QUAY PHARMACEUTICALS LIMITED

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

    Company NameSGS QUAY PHARMACEUTICALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04144769
    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 SGS QUAY PHARMACEUTICALS LIMITED?

    • Manufacture of pharmaceutical preparations (21200) / Manufacturing
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SGS QUAY PHARMACEUTICALS LIMITED located?

    Registered Office Address
    Rossmore Business Park
    Inward Way
    CH65 3EN Ellesmere Port
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SGS QUAY PHARMACEUTICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUAY PHARMACEUTICALS LIMITEDJan 19, 2001Jan 19, 2001

    What are the latest accounts for SGS QUAY PHARMACEUTICALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SGS QUAY PHARMACEUTICALS LIMITED?

    Last Confirmation Statement Made Up ToDec 03, 2026
    Next Confirmation Statement DueDec 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2025
    OverdueNo

    What are the latest filings for SGS QUAY PHARMACEUTICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 03, 2025 with updates

    4 pagesCS01

    Statement of capital on Oct 17, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and cap redemption reserve 16/10/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Dec 03, 2023 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    48 pagesAA

    Satisfaction of charge 041447690004 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Group of companies' accounts made up to May 31, 2021

    45 pagesAA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 06/12/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed quay pharmaceuticals LIMITED\certificate issued on 15/12/21
    6 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 06, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Current accounting period shortened from May 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Registered office address changed from Quay House 28, Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS to Rossmore Business Park Inward Way Ellesmere Port Cheshire CH65 3EN on Dec 07, 2021

    1 pagesAD01

    Appointment of Catherine Aldag as a secretary on Dec 06, 2021

    2 pagesAP03

    Appointment of Mr Michael Boyd as a director on Dec 06, 2021

    2 pagesAP01

    Appointment of Mr James Mcgurk as a director on Dec 06, 2021

    2 pagesAP01

    Termination of appointment of David Hugh Patterson as a director on Dec 06, 2021

    1 pagesTM01

    Who are the officers of SGS QUAY PHARMACEUTICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDAG, Catherine
    Inward Way
    CH65 3EN Ellesmere Port
    Rossmore Business Park
    Cheshire
    England
    Secretary
    Inward Way
    CH65 3EN Ellesmere Port
    Rossmore Business Park
    Cheshire
    England
    290282510001
    BOYD, Michael
    Inward Way
    CH65 3EN Ellesmere Port
    Rossmore Business Park
    Cheshire
    England
    Director
    Inward Way
    CH65 3EN Ellesmere Port
    Rossmore Business Park
    Cheshire
    England
    EnglandBritish100032540001
    MCGURK, James
    Inward Way
    CH65 3EN Ellesmere Port
    Rossmore Business Park
    Cheshire
    England
    Director
    Inward Way
    CH65 3EN Ellesmere Port
    Rossmore Business Park
    Cheshire
    England
    EnglandBritish248246900001
    PATTERSON, David Hugh
    28, Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    Quay House
    Clwyd
    Secretary
    28, Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    Quay House
    Clwyd
    British40824440005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HARRIS, Robert John, Dr
    6 Greenbank Road
    Stockton Heath
    WA4 2DW Warrington
    Cheshire
    Director
    6 Greenbank Road
    Stockton Heath
    WA4 2DW Warrington
    Cheshire
    British102476710001
    PATTERSON, David Hugh
    28, Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    Quay House
    Clwyd
    Director
    28, Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    Quay House
    Clwyd
    United KingdomBritish40824440005
    PEDERSEN, Maireadh Anne
    28, Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    Quay House
    Clwyd
    Director
    28, Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    Quay House
    Clwyd
    United KingdomBritish174260530001
    RUBINSTEIN, Michael Henry, Professor
    28, Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    Quay House
    Clwyd
    Director
    28, Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    Quay House
    Clwyd
    EnglandBritish16859670002

    Who are the persons with significant control of SGS QUAY PHARMACEUTICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sgs Holding Uk Ltd
    Inward Way
    CH65 3EN Ellesmere Port
    Rossmore Business Park
    Cheshire
    England
    Dec 06, 2021
    Inward Way
    CH65 3EN Ellesmere Port
    Rossmore Business Park
    Cheshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredThe Register Of Companies Maintained By The Registrar Of Companies For England And Wales
    Registration Number03662386
    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.
    Professor Michael Henry Rubinstein
    28, Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    Quay House
    Clwyd
    Apr 06, 2016
    28, Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    Quay House
    Clwyd
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Hugh Patterson
    28, Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    Quay House
    Clwyd
    Apr 06, 2016
    28, Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    Quay House
    Clwyd
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Maireadh Anne Pedersen
    28, Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    Quay House
    Clwyd
    Apr 06, 2016
    28, Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    Quay House
    Clwyd
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Rudolph David Patterson
    28, Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    Quay House
    Clwyd
    Apr 06, 2016
    28, Parkway
    Deeside Industrial Park
    CH5 2NS Deeside
    Quay House
    Clwyd
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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