Company NameUquifa Sciences UK Limited
Company StatusActive
Company Number07596565
CategoryPrivate Limited Company
Incorporation Date7 April 2011(12 years, 12 months ago)
Previous NamesCrossco (1236) Limited and Vivimed Labs UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSantosh Varalwar
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed09 May 2011(1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPO Box B3 Leeds Road
Huddersfield
HD1 6BU
Director NameMr Saurabh Gurnurkar
Date of BirthApril 1981 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed04 November 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleStrategy And Corporate Development For The Group
Country of ResidenceSpain
Correspondence AddressUquifa 262 Calle Mallorca
Barcelona
Spain
Director NameMr Ankesh Bhansali
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed24 April 2019(8 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3 Hem Kirti
3, Bhagat Ki Kothi
Extension Scheme,Hodhput-342001
Rajasthan
India
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Stephen John Ibbetson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box B3 Leeds Road
Huddersfield
HD1 6BU
Director NameMark Ian Robbins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2017)
RoleChief Executive
Country of ResidenceSpain
Correspondence Address8a Ampolla, 8a
Gava
Barcelona
08850
Director NameJose Luis Alsina
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed17 July 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2015)
RoleFinance Director
Country of ResidenceSpain
Correspondence Address9 C/. Ribes, 9 - 4
Barcelona
08013
Secretary NameMrs Rachael Elizabeth Blakey
StatusResigned
Appointed11 April 2013(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 12 September 2019)
RoleCompany Director
Correspondence AddressPO Box B3 Leeds Road
Huddersfield
HD1 6BU

Contact

Websitewww.james-robinson.com
Email address[email protected]
Telephone01484 320500
Telephone regionHuddersfield

Location

Registered AddressPO Box B3
Leeds Road
Huddersfield
HD1 6BU
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£7,808,000
Cash£3,000
Current Liabilities£498,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Charges

14 March 2019Delivered on: 29 March 2019
Persons entitled:
Banco Santander, S.A.
Bankco De Sabadell, S.A.
Bankia, S.A.
Banca March, S.A.

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 4 January 2019
Persons entitled:
Banco Santander, S.A.
Bankco De Sabadell, S.A.
Bankia, S.A.
Banca March, S.A.
Banco Santander, S.A. as Facility Agent
Banco Santander, S.A. as Original Lender
Bankco De Sabadell, S.A. as Original Lender
Bankia, S.A. as Original Lender

Classification: A registered charge
Outstanding
8 March 2017Delivered on: 23 March 2017
Persons entitled: Agensynd S.L. (And Its Successors in Title and Pemitted Transferees)

Classification: A registered charge
Outstanding
8 March 2017Delivered on: 23 March 2017
Persons entitled: Agensynd S.L. (And Its Successors in Title and Pemitted Transferees)

Classification: A registered charge
Outstanding

Filing History

20 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 13,053,755
(3 pages)
23 September 2020Full accounts made up to 31 March 2020 (19 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
1 April 2020Satisfaction of charge 075965650001 in full (1 page)
1 April 2020Satisfaction of charge 075965650002 in full (1 page)
28 January 2020Full accounts made up to 31 March 2019 (19 pages)
12 September 2019Termination of appointment of Rachael Elizabeth Blakey as a secretary on 12 September 2019 (1 page)
1 May 2019Appointment of Mr Ankesh Bhansali as a director on 24 April 2019 (2 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
8 April 2019Full accounts made up to 31 March 2018 (18 pages)
29 March 2019Registration of charge 075965650004, created on 14 March 2019 (106 pages)
4 January 2019Registration of charge 075965650003, created on 20 December 2018 (34 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 March 2017 (18 pages)
4 October 2017Full accounts made up to 31 March 2017 (18 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
23 March 2017Registration of charge 075965650001, created on 8 March 2017 (39 pages)
23 March 2017Registration of charge 075965650001, created on 8 March 2017 (39 pages)
23 March 2017Registration of charge 075965650002, created on 8 March 2017 (34 pages)
23 March 2017Registration of charge 075965650002, created on 8 March 2017 (34 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
19 January 2017Termination of appointment of Mark Ian Robbins as a director on 18 January 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with no updates (3 pages)
19 January 2017Termination of appointment of Mark Ian Robbins as a director on 18 January 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
9 November 2016Appointment of Mr Saurabh Gurnurkar as a director on 4 November 2016 (2 pages)
9 November 2016Appointment of Mr Saurabh Gurnurkar as a director on 4 November 2016 (2 pages)
12 September 2016Full accounts made up to 31 March 2016 (17 pages)
12 September 2016Full accounts made up to 31 March 2016 (17 pages)
9 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 13,053,755
(4 pages)
9 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 13,053,755
(4 pages)
18 December 2015Full accounts made up to 31 March 2015 (15 pages)
18 December 2015Full accounts made up to 31 March 2015 (15 pages)
14 October 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 13,053,755
(3 pages)
14 October 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 13,053,755
(3 pages)
28 April 2015Termination of appointment of Jose Luis Alsina as a director on 24 April 2015 (1 page)
28 April 2015Termination of appointment of Jose Luis Alsina as a director on 24 April 2015 (1 page)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 7,832,821
(5 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 7,832,821
(5 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 7,832,821
(5 pages)
26 September 2014Full accounts made up to 31 March 2014 (15 pages)
26 September 2014Full accounts made up to 31 March 2014 (15 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 7,832,821
(5 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 7,832,821
(5 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 7,832,821
(5 pages)
20 December 2013Full accounts made up to 31 March 2013 (14 pages)
20 December 2013Full accounts made up to 31 March 2013 (14 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
11 April 2013Appointment of Mrs Rachael Elizabeth Blakey as a secretary (1 page)
11 April 2013Appointment of Mrs Rachael Elizabeth Blakey as a secretary (1 page)
16 January 2013Auditor's resignation (1 page)
16 January 2013Auditor's resignation (1 page)
2 October 2012Full accounts made up to 31 March 2012 (14 pages)
2 October 2012Full accounts made up to 31 March 2012 (14 pages)
17 July 2012Appointment of Jose Luis Alsina as a director (2 pages)
17 July 2012Appointment of Mark Ian Robbins as a director (2 pages)
17 July 2012Appointment of Jose Luis Alsina as a director (2 pages)
17 July 2012Appointment of Mark Ian Robbins as a director (2 pages)
10 July 2012Termination of appointment of Stephen Ibbetson as a director (1 page)
10 July 2012Termination of appointment of Stephen Ibbetson as a director (1 page)
8 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/11/2011
(6 pages)
8 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/11/2011
(6 pages)
6 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
6 June 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
6 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
6 June 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
6 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
30 April 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 7,832,821.00
  • ANNOTATION A second filed SH01 was registered on 08/06/2012
(5 pages)
30 April 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 7,832,821.00
  • ANNOTATION A second filed SH01 was registered on 08/06/2012
(5 pages)
30 April 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 7,832,821.00
  • ANNOTATION A second filed SH01 was registered on 08/06/2012
(5 pages)
9 December 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 4,699,691.00
(4 pages)
9 December 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 4,699,691.00
(4 pages)
9 December 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 4,699,691.00
(4 pages)
10 May 2011Appointment of Santosh Varalwar as a director (2 pages)
10 May 2011Appointment of Stephen John Ibbetson as a director (2 pages)
10 May 2011Appointment of Stephen John Ibbetson as a director (2 pages)
10 May 2011Appointment of Santosh Varalwar as a director (2 pages)
10 May 2011Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 10 May 2011 (1 page)
9 May 2011Termination of appointment of Sean Nicolson as a director (1 page)
9 May 2011Termination of appointment of Sean Nicolson as a director (1 page)
21 April 2011Company name changed crossco (1236) LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Company name changed crossco (1236) LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)