Background WavePink WaveYellow Wave

LIQUENT HOLDINGS LIMITED (04916579)

LIQUENT HOLDINGS LIMITED (04916579) is an active UK company. incorporated on 30 September 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LIQUENT HOLDINGS LIMITED has been registered for 22 years. Current directors include DEFOURT, Xavier Anne J., RUTHERFORD, Andrew Mcleod.

Company Number
04916579
Status
active
Type
ltd
Incorporated
30 September 2003
Age
22 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DEFOURT, Xavier Anne J., RUTHERFORD, Andrew Mcleod
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUENT HOLDINGS LIMITED

LIQUENT HOLDINGS LIMITED is an active company incorporated on 30 September 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LIQUENT HOLDINGS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04916579

LTD Company

Age

22 Years

Incorporated 30 September 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

54 Portland Place London, W1B 1DY,

Previous Addresses

C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU
From: 15 April 2015To: 27 August 2021
, C/O Paraxel International, the Quays 101 - 105 Oxford Road, Uxbridge, Middlesex, UB8 1LZ
From: 8 January 2013To: 15 April 2015
, C/O Parexel International, the Quays 101 - 105 Oxford Road, Uxbridge, Middlesex, UB8 1LZ, United Kingdom
From: 8 January 2013To: 8 January 2013
, C/O Lawrence Young Ltd, Hart House Priestley Road, Basingstoke, Hampshire, RG24 9PU, England
From: 19 January 2011To: 8 January 2013
, C/O Avn Lawrence Young, Hart House Priestley Road, Basingstoke, Hampshire, RG24 9PU, United Kingdom
From: 27 September 2010To: 19 January 2011
, C/O C/O Avn Lawrence Young, Hart House Priestley Road, Basingstoke, Hampshire, RG24 9PU, United Kingdom
From: 31 August 2010To: 27 September 2010
, Servigisitics House Milbury Heath, Wotton-Under-Edge, GL12 8QH
From: 14 January 2010To: 31 August 2010
, Aldgate House, 33 Aldgate High Street, London, EC3N 1DL
From: 30 September 2003To: 14 January 2010
Timeline

35 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Oct 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jun 21
New Owner
Jun 21
Director Left
Apr 22
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
1
Funding
29
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DEFOURT, Xavier Anne J.

Active
Tollhouse Hill, NottinghamNG1 5FS
Secretary
Appointed 17 Mar 2023

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Aug 2021

DEFOURT, Xavier Anne J.

Active
Billerica, Massachusetts 01821
Born February 1968
Director
Appointed 17 Mar 2023

RUTHERFORD, Andrew Mcleod

Active
4 Canal Street, NottinghamNG1 7EH
Born January 1968
Director
Appointed 03 Apr 2023

BATT, Douglas

Resigned
Priestley Road, BasingstokeRG24 9PU
Secretary
Appointed 11 Jan 2013
Resigned 31 Oct 2017

BROMLEY, John Lannon

Resigned
36 Thornhill Road, LondonE10 5LL
Secretary
Appointed 20 Sept 2007
Resigned 18 Dec 2009

CLOWES, David John

Resigned
3 Grove Road, CorshamSN13 9HJ
Secretary
Appointed 27 Jan 2006
Resigned 28 Feb 2007

CROWLEY III, Michael Francis

Resigned
Suite 200c, Newton02466
Secretary
Appointed 01 Nov 2017
Resigned 31 Dec 2020

HENDERSON, Martin Robert

Resigned
160 Marston Avenue, DagenhamRM10 7LP
Secretary
Appointed 30 Sept 2003
Resigned 13 Nov 2003

MARKLUND, Marielle Christine

Resigned
141 Avenue De Clichy, Paris 75017FOREIGN
Secretary
Appointed 13 Nov 2003
Resigned 27 Jan 2006

PATEL, Purvesh Dhananjay

Resigned
Federal Street, Billerica01821
Secretary
Appointed 01 Jan 2021
Resigned 17 Mar 2023

SCHLIESING, Karl

Resigned
25 Woodland Grove, LondonSE10 9UL
Secretary
Appointed 28 Feb 2007
Resigned 20 Sept 2007

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Nominee director
Appointed 30 Sept 2003
Resigned 13 Nov 2003

ARMSTRONG, Paul Joseph

Resigned
Suite 200c, Newton02466
Born June 1966
Director
Appointed 01 May 2020
Resigned 31 Dec 2020

BATT, Douglas Alexander

Resigned
Priestley Road, BasingstokeRG24 9PU
Born June 1960
Director
Appointed 11 Jan 2013
Resigned 31 Oct 2017

BOUAZIZ, Farouk

Resigned
101 - 105 Oxford Road, UxbridgeUB8 1LZ
Born October 1967
Director
Appointed 18 Dec 2009
Resigned 11 Jan 2013

CAMPBELL, Helen Elizabeth

Resigned
Park View, New MaldenKT3 4AY
Born June 1968
Director
Appointed 15 Apr 2008
Resigned 18 Dec 2009

CHIPPARI, Vincent

Resigned
2777 Summer Street, Stamford
Born April 1960
Director
Appointed 13 Nov 2003
Resigned 16 Mar 2006

CLOWES, David John

Resigned
3 Grove Road, CorshamSN13 9HJ
Born February 1969
Director
Appointed 23 Dec 2005
Resigned 28 Feb 2007

CROWLEY III, Michael Francis

Resigned
Suite 200c, Newton02466
Born October 1969
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2020

DRAKE, Gordon Clement

Resigned
10 Lyme Grove, StockportSK6 7NW
Born April 1964
Director
Appointed 01 Sept 2006
Resigned 15 Apr 2008

JAEGER, Karl

Resigned
1300 Virginia Drive, Fort Washington
Born February 1963
Director
Appointed 13 Nov 2003
Resigned 23 Dec 2005

KASE, George William

Resigned
101 - 105 Oxford Road, UxbridgeUB8 1LZ
Born March 1973
Director
Appointed 18 Dec 2009
Resigned 11 Jan 2013

MACDONALD, Duncan Jamie

Resigned
West Street, Massachusetts02451
Born June 1968
Director
Appointed 16 Mar 2018
Resigned 15 Apr 2019

NADLER, Jay

Resigned
1300 Virginia Drive, Fort Washington
Born October 1964
Director
Appointed 13 Nov 2003
Resigned 01 Jul 2005

NAYLOR, Christine

Resigned
500 Springview Lane, Phoenixville
Born July 1952
Director
Appointed 15 Feb 2006
Resigned 18 Dec 2009

NICHOLS, Gavin David Thomas

Resigned
4 Canal Street, NottinghamNG1 7EH
Born May 1970
Director
Appointed 01 Jan 2021
Resigned 01 Mar 2022

OLIVER, Richard John

Resigned
47 Marina Avenue, New MaldenKT3 6NE
Born January 1967
Director
Appointed 15 Apr 2008
Resigned 16 Oct 2009

PATEL, Purvesh Dhananjay

Resigned
Federal Street, Billerica01821
Born November 1980
Director
Appointed 01 Jan 2021
Resigned 17 Mar 2023

RICKENBACH, Josef H

Resigned
Priestley Road, BasingstokeRG24 9PU
Born November 1954
Director
Appointed 11 Jan 2013
Resigned 15 Mar 2018

RIEGEL, Richard James

Resigned
101 - 105 Oxford Road, UxbridgeUB8 1LZ
Born May 1963
Director
Appointed 01 Aug 2005
Resigned 11 Jan 2013

RUBINOS, Ana Belen

Resigned
78 College Road, Kensal RiseNW10 5EX
Born August 1971
Director
Appointed 20 Sept 2007
Resigned 18 Dec 2009

SCHLIESING, Karl

Resigned
25 Woodland Grove, LondonSE10 9UL
Born May 1972
Director
Appointed 01 Jan 2007
Resigned 20 Sept 2007

SCOTT, Joseph Edward

Resigned
Federal Street, Billerica01821
Born May 1964
Director
Appointed 15 Apr 2019
Resigned 01 May 2020

WARWICK, Robb Curtis

Resigned
101 - 105 Oxford Road, UxbridgeUB8 1LZ
Born August 1964
Director
Appointed 18 Dec 2009
Resigned 11 Jan 2013

Persons with significant control

4

1 Active
3 Ceased
100 Pall Mall, LondonSW1Y 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2023

John Combothekras Halsted

Ceased
25 Park Lane, LondonW1K 1RA
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2020
Ceased 30 Jan 2023
25 Park Lane, MayfairW1K 1RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Ceased 21 Dec 2020
West Street, Waltham, Massachusetts02451

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

161

Change Person Secretary Company With Change Date
19 March 2026
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
27 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Auditors Resignation Company
17 July 2023
AUDAUD
Appoint Person Secretary Company With Name Date
25 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 August 2021
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2020
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
23 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Memorandum Articles
18 October 2017
MAMA
Resolution
18 October 2017
RESOLUTIONSResolutions
Resolution
18 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Auditors Resignation Company
20 May 2016
AUDAUD
Second Filing Of Form With Form Type Made Up Date
10 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Miscellaneous
28 October 2014
MISCMISC
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Account Reference Date Company Previous Extended
26 September 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
17 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Resolution
9 January 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Accounts With Accounts Type Group
26 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Gazette Filings Brought Up To Date
13 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 October 2008
363aAnnual Return
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Legacy
3 October 2007
287Change of Registered Office
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
287Change of Registered Office
Legacy
1 March 2007
287Change of Registered Office
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
4 August 2006
288cChange of Particulars
Legacy
4 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
363aAnnual Return
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
244244
Legacy
12 January 2005
363aAnnual Return
Legacy
27 April 2004
88(2)R88(2)R
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
225Change of Accounting Reference Date
Incorporation Company
30 September 2003
NEWINCIncorporation