LIQUENT HOLDINGS LIMITED

LIQUENT HOLDINGS LIMITED

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

    Company NameLIQUENT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04916579
    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 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 AddressNo

    What are the latest accounts for LIQUENT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for LIQUENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025

    3 pagesAA01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    17 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    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

    Notification of Glo Healthcare Uk Limited as a person with significant control on Jan 30, 2023

    2 pagesPSC02

    Cessation of John Combothekras Halsted as a person with significant control on Jan 30, 2023

    1 pagesPSC07

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Change of details for John Combothekras Halstead as a person with significant control on Oct 19, 2021

    2 pagesPSC04

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    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

    Cessation of Parexel International Corporation Ltd. as a person with significant control on Dec 21, 2020

    1 pagesPSC07

    Who are the officers of LIQUENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEFOURT, Xavier Anne J.
    Billerica
    Massachusetts 01821
    2 Federal Street
    United States
    Secretary
    Billerica
    Massachusetts 01821
    2 Federal Street
    United States
    308285160001
    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.
    Billerica
    Massachusetts 01821
    2 Federal Street
    United States
    Director
    Billerica
    Massachusetts 01821
    2 Federal Street
    United States
    BelgiumBelgian307408510001
    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 KingdomBritish307997620001
    BATT, Douglas
    c/o Lawrence Young Ltd
    Priestley Road
    RG24 9PU Basingstoke
    Hart House
    Hampshire
    United Kingdom
    Secretary
    c/o Lawrence Young Ltd
    Priestley Road
    RG24 9PU Basingstoke
    Hart House
    Hampshire
    United Kingdom
    175087910001
    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
    British106612160002
    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
    240088660001
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Secretary
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    MARKLUND, Marielle Christine
    141 Avenue De Clichy
    FOREIGN Paris 75017
    France
    Secretary
    141 Avenue De Clichy
    FOREIGN Paris 75017
    France
    Swedish82034880006
    PATEL, Purvesh Dhananjay
    Federal Street
    01821 Billerica
    2
    Massachussets
    United States
    Secretary
    Federal Street
    01821 Billerica
    2
    Massachussets
    United States
    278202440001
    SCHLIESING, Karl
    25 Woodland Grove
    SE10 9UL London
    Secretary
    25 Woodland Grove
    SE10 9UL London
    South African114924790001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    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 StatesAmerican269335240001
    BATT, Douglas Alexander
    c/o Lawrence Young Ltd
    Priestley Road
    RG24 9PU Basingstoke
    Hart House
    Hampshire
    United Kingdom
    Director
    c/o Lawrence Young Ltd
    Priestley Road
    RG24 9PU Basingstoke
    Hart House
    Hampshire
    United Kingdom
    United States Of AmericaAmerican129915560001
    BOUAZIZ, Farouk
    c/o Paraxel International
    101 - 105 Oxford Road
    UB8 1LZ Uxbridge
    The Quays
    Middlesex
    United Kingdom
    Director
    c/o Paraxel International
    101 - 105 Oxford Road
    UB8 1LZ Uxbridge
    The Quays
    Middlesex
    United Kingdom
    United KingdomBritish148035790001
    CAMPBELL, Helen Elizabeth
    Park View
    KT3 4AY New Malden
    27
    Surrey
    United Kingdom
    Director
    Park View
    KT3 4AY New Malden
    27
    Surrey
    United Kingdom
    EnglandBritish131325100001
    CHIPPARI, Vincent
    2777 Summer Street
    Stamford
    Connecticut
    Ct 06905
    Director
    2777 Summer Street
    Stamford
    Connecticut
    Ct 06905
    American94801170001
    CLOWES, David John
    3 Grove Road
    SN13 9HJ Corsham
    Wiltshire
    Director
    3 Grove Road
    SN13 9HJ Corsham
    Wiltshire
    British106612160002
    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 StatesAmerican240081410001
    DRAKE, Gordon Clement
    10 Lyme Grove
    Marple
    SK6 7NW Stockport
    Director
    10 Lyme Grove
    Marple
    SK6 7NW Stockport
    British113313860001
    JAEGER, Karl
    1300 Virginia Drive
    Fort Washington
    Philadelphia
    Director
    1300 Virginia Drive
    Fort Washington
    Philadelphia
    American94801110001
    KASE, George William
    c/o Paraxel International
    101 - 105 Oxford Road
    UB8 1LZ Uxbridge
    The Quays
    Middlesex
    United Kingdom
    Director
    c/o Paraxel International
    101 - 105 Oxford Road
    UB8 1LZ Uxbridge
    The Quays
    Middlesex
    United Kingdom
    UsaAmerican148035930001
    MACDONALD, Duncan Jamie
    West Street
    Waltham
    02451 Massachusetts
    195
    United States
    Director
    West Street
    Waltham
    02451 Massachusetts
    195
    United States
    United StatesBritish,American244633930001
    NADLER, Jay
    1300 Virginia Drive
    Fort Washington
    Philadelphia Pa 19034
    Usa
    Director
    1300 Virginia Drive
    Fort Washington
    Philadelphia Pa 19034
    Usa
    American95046810001
    NAYLOR, Christine
    500 Springview Lane
    Phoenixville
    Pa 19460
    Usa
    Director
    500 Springview Lane
    Phoenixville
    Pa 19460
    Usa
    American110904820001
    NICHOLS, Gavin David Thomas
    4 Canal Street
    NG1 7EH Nottingham
    Castle Wharf
    England
    Director
    4 Canal Street
    NG1 7EH Nottingham
    Castle Wharf
    England
    EnglandBritish278147350001
    OLIVER, Richard John
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    Director
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    United KingdomBritish91896770001
    PATEL, Purvesh Dhananjay
    Federal Street
    01821 Billerica
    2
    Massachusetts
    United States
    Director
    Federal Street
    01821 Billerica
    2
    Massachusetts
    United States
    United StatesAmerican237990190001
    RICKENBACH, Josef H
    c/o Lawrence Young Ltd
    Priestley Road
    RG24 9PU Basingstoke
    Hart House
    Hampshire
    United Kingdom
    Director
    c/o Lawrence Young Ltd
    Priestley Road
    RG24 9PU Basingstoke
    Hart House
    Hampshire
    United Kingdom
    United StatesAmerican174991290001
    RIEGEL, Richard James
    c/o Paraxel International
    101 - 105 Oxford Road
    UB8 1LZ Uxbridge
    The Quays
    Middlesex
    United Kingdom
    Director
    c/o Paraxel International
    101 - 105 Oxford Road
    UB8 1LZ Uxbridge
    The Quays
    Middlesex
    United Kingdom
    United StatesAmerican196858960001
    RUBINOS, Ana Belen
    78 College Road
    NW10 5EX Kensal Rise
    London
    Director
    78 College Road
    NW10 5EX Kensal Rise
    London
    United KingdomBritish175534540001
    SCHLIESING, Karl
    25 Woodland Grove
    SE10 9UL London
    Director
    25 Woodland Grove
    SE10 9UL London
    South African114924790001
    SCOTT, Joseph Edward
    Federal Street
    01821 Billerica
    8
    Massachusetts
    United States
    Director
    Federal Street
    01821 Billerica
    8
    Massachusetts
    United States
    United StatesAmerican257475720001
    WARWICK, Robb Curtis
    c/o Paraxel International
    101 - 105 Oxford Road
    UB8 1LZ Uxbridge
    The Quays
    Middlesex
    United Kingdom
    Director
    c/o Paraxel International
    101 - 105 Oxford Road
    UB8 1LZ Uxbridge
    The Quays
    Middlesex
    United Kingdom
    United StatesAmerican174537800001

    Who are the persons with significant control of LIQUENT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    100 Pall Mall
    SW1Y 5NQ London
    C/O Capvest Partners Llp
    England
    Jan 30, 2023
    100 Pall Mall
    SW1Y 5NQ London
    C/O Capvest Partners Llp
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14554125
    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.
    John Combothekras Halsted
    25 Park Lane
    W1K 1RA London
    C/O Pamplona Capital
    England
    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
    • 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.
    25 Park Lane
    W1K 1RA Mayfair
    C/O Pamplona Capital Management
    London
    United Kingdom
    Sep 29, 2017
    25 Park Lane
    W1K 1RA Mayfair
    C/O Pamplona Capital Management
    London
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10938919
    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.
    Parexel International Corporation
    West Street
    02451 Waltham, Massachusetts
    195
    Usa
    Apr 06, 2016
    West Street
    02451 Waltham, Massachusetts
    195
    Usa
    Yes
    Legal FormCorporation
    Country RegisteredMassachusetts, U.S.A.
    Legal AuthorityCommonwealth Of Massachusetts
    Place RegisteredMassachusetts Secretary Of The Commonwealth, Corporations Division
    Registration Number042776269
    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