LIQUENT HOLDINGS LIMITED
Overview
| Company Name | LIQUENT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04916579 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIQUENT HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LIQUENT HOLDINGS LIMITED located?
| Registered Office Address | 54 Portland Place W1B 1DY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIQUENT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LIQUENT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for LIQUENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 3 pages | AA01 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 2 pages | AUD | ||
Appointment of Xavier Anne J. Defourt as a secretary on Mar 17, 2023 | 2 pages | AP03 | ||
Appointment of Andrew Mcleod Rutherford as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Appointment of Mr Xavier Anne J. Defourt as a director on Mar 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Purvesh Dhananjay Patel as a director on Mar 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Purvesh Dhananjay Patel as a secretary on Mar 17, 2023 | 1 pages | TM02 | ||
Notification of Glo Healthcare Uk Limited as a person with significant control on Jan 30, 2023 | 2 pages | PSC02 | ||
Cessation of John Combothekras Halsted as a person with significant control on Jan 30, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gavin David Thomas Nichols as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Change of details for John Combothekras Halstead as a person with significant control on Oct 19, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Broughton Secretaries Limited as a secretary on Aug 26, 2021 | 2 pages | AP04 | ||
Cessation of Parexel International Corporation Ltd. as a person with significant control on Dec 21, 2020 | 1 pages | PSC07 | ||
Who are the officers of LIQUENT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEFOURT, Xavier Anne J. | Secretary | Billerica Massachusetts 01821 2 Federal Street United States | 308285160001 | |||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
| DEFOURT, Xavier Anne J. | Director | Billerica Massachusetts 01821 2 Federal Street United States | Belgium | Belgian | 307408510001 | |||||||||
| RUTHERFORD, Andrew Mcleod | Director | 4 Canal Street NG1 7EH Nottingham Castle Wharf England United Kingdom | United Kingdom | British | 307997620001 | |||||||||
| BATT, Douglas | Secretary | c/o Lawrence Young Ltd Priestley Road RG24 9PU Basingstoke Hart House Hampshire United Kingdom | 175087910001 | |||||||||||
| BROMLEY, John Lannon | Secretary | 36 Thornhill Road E10 5LL London | British | 124905740001 | ||||||||||
| CLOWES, David John | Secretary | 3 Grove Road SN13 9HJ Corsham Wiltshire | British | 106612160002 | ||||||||||
| CROWLEY III, Michael Francis | Secretary | Suite 200c 02466 Newton 275 Grove Street Ma United States | 240088660001 | |||||||||||
| HENDERSON, Martin Robert | Secretary | 160 Marston Avenue RM10 7LP Dagenham Essex | British | 86860750001 | ||||||||||
| MARKLUND, Marielle Christine | Secretary | 141 Avenue De Clichy FOREIGN Paris 75017 France | Swedish | 82034880006 | ||||||||||
| PATEL, Purvesh Dhananjay | Secretary | Federal Street 01821 Billerica 2 Massachussets United States | 278202440001 | |||||||||||
| SCHLIESING, Karl | Secretary | 25 Woodland Grove SE10 9UL London | South African | 114924790001 | ||||||||||
| ALLY, Bibi Rahima | Nominee Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026500001 | ||||||||||
| ARMSTRONG, Paul Joseph | Director | Suite 200c 02466 Newton 275 Grove Street Ma United States | United States | American | 269335240001 | |||||||||
| BATT, Douglas Alexander | Director | c/o Lawrence Young Ltd Priestley Road RG24 9PU Basingstoke Hart House Hampshire United Kingdom | United States Of America | American | 129915560001 | |||||||||
| BOUAZIZ, Farouk | Director | c/o Paraxel International 101 - 105 Oxford Road UB8 1LZ Uxbridge The Quays Middlesex United Kingdom | United Kingdom | British | 148035790001 | |||||||||
| CAMPBELL, Helen Elizabeth | Director | Park View KT3 4AY New Malden 27 Surrey United Kingdom | England | British | 131325100001 | |||||||||
| CHIPPARI, Vincent | Director | 2777 Summer Street Stamford Connecticut Ct 06905 | American | 94801170001 | ||||||||||
| CLOWES, David John | Director | 3 Grove Road SN13 9HJ Corsham Wiltshire | British | 106612160002 | ||||||||||
| CROWLEY III, Michael Francis | Director | Suite 200c 02466 Newton 275 Grove Street Ma United States | United States | American | 240081410001 | |||||||||
| DRAKE, Gordon Clement | Director | 10 Lyme Grove Marple SK6 7NW Stockport | British | 113313860001 | ||||||||||
| JAEGER, Karl | Director | 1300 Virginia Drive Fort Washington Philadelphia | American | 94801110001 | ||||||||||
| KASE, George William | Director | c/o Paraxel International 101 - 105 Oxford Road UB8 1LZ Uxbridge The Quays Middlesex United Kingdom | Usa | American | 148035930001 | |||||||||
| MACDONALD, Duncan Jamie | Director | West Street Waltham 02451 Massachusetts 195 United States | United States | British,American | 244633930001 | |||||||||
| NADLER, Jay | Director | 1300 Virginia Drive Fort Washington Philadelphia Pa 19034 Usa | American | 95046810001 | ||||||||||
| NAYLOR, Christine | Director | 500 Springview Lane Phoenixville Pa 19460 Usa | American | 110904820001 | ||||||||||
| NICHOLS, Gavin David Thomas | Director | 4 Canal Street NG1 7EH Nottingham Castle Wharf England | England | British | 278147350001 | |||||||||
| OLIVER, Richard John | Director | 47 Marina Avenue KT3 6NE New Malden Surrey | United Kingdom | British | 91896770001 | |||||||||
| PATEL, Purvesh Dhananjay | Director | Federal Street 01821 Billerica 2 Massachusetts United States | United States | American | 237990190001 | |||||||||
| RICKENBACH, Josef H | Director | c/o Lawrence Young Ltd Priestley Road RG24 9PU Basingstoke Hart House Hampshire United Kingdom | United States | American | 174991290001 | |||||||||
| RIEGEL, Richard James | Director | c/o Paraxel International 101 - 105 Oxford Road UB8 1LZ Uxbridge The Quays Middlesex United Kingdom | United States | American | 196858960001 | |||||||||
| RUBINOS, Ana Belen | Director | 78 College Road NW10 5EX Kensal Rise London | United Kingdom | British | 175534540001 | |||||||||
| SCHLIESING, Karl | Director | 25 Woodland Grove SE10 9UL London | South African | 114924790001 | ||||||||||
| SCOTT, Joseph Edward | Director | Federal Street 01821 Billerica 8 Massachusetts United States | United States | American | 257475720001 | |||||||||
| WARWICK, Robb Curtis | Director | c/o Paraxel International 101 - 105 Oxford Road UB8 1LZ Uxbridge The Quays Middlesex United Kingdom | United States | American | 174537800001 |
Who are the persons with significant control of LIQUENT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glo Healthcare Uk Limited | Jan 30, 2023 | 100 Pall Mall SW1Y 5NQ London C/O Capvest Partners Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| John Combothekras Halsted | Dec 21, 2020 | 25 Park Lane W1K 1RA London C/O Pamplona Capital England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Parexel International Corporation Ltd. | Sep 29, 2017 | 25 Park Lane W1K 1RA Mayfair C/O Pamplona Capital Management London United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Parexel International Corporation | Apr 06, 2016 | West Street 02451 Waltham, Massachusetts 195 Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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