Background WavePink WaveYellow Wave

QUANTUM PHARMA 2014 LIMITED (09269809)

QUANTUM PHARMA 2014 LIMITED (09269809) is an active UK company. incorporated on 17 October 2014. with registered office in Bloomsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. QUANTUM PHARMA 2014 LIMITED has been registered for 11 years. Current directors include PALING, Richard John, SETHI, Varun.

Company Number
09269809
Status
active
Type
ltd
Incorporated
17 October 2014
Age
11 years
Address
25 Bedford Square, Bloomsbury, WC1B 3HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PALING, Richard John, SETHI, Varun
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM PHARMA 2014 LIMITED

QUANTUM PHARMA 2014 LIMITED is an active company incorporated on 17 October 2014 with the registered office located in Bloomsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. QUANTUM PHARMA 2014 LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09269809

LTD Company

Age

11 Years

Incorporated 17 October 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

25 Bedford Square Bloomsbury, WC1B 3HH,

Previous Addresses

25 Bedford Square Bloomsbury London WC1B 3HW United Kingdom
From: 24 June 2021To: 12 August 2021
Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA
From: 17 October 2014To: 24 June 2021
Timeline

27 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Capital Update
Nov 14
Funding Round
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Cleared
Aug 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Aug 16
Director Joined
Jan 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Cleared
Nov 17
Loan Secured
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Cleared
Oct 18
Director Left
Jan 24
Director Joined
May 24
Director Left
Oct 25
Director Joined
Jan 26
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ADAIR, Richard Edward

Active
Bedford Square, BloomsburyWC1B 3HH
Secretary
Appointed 30 Apr 2024

PALING, Richard John

Active
Churchfield Road, WeybridgeKT13 8DB
Born April 1970
Director
Appointed 30 Jun 2018

SETHI, Varun

Active
Bedford Square, BloomsburyWC1B 3HH
Born November 1974
Director
Appointed 22 Jan 2026

MILLER, Amanda

Resigned
Bedford Square, BloomsburyWC1B 3HH
Secretary
Appointed 02 Nov 2017
Resigned 16 Jan 2023

SUCH, Martin John

Resigned
Hobson Industrial Estate, BurnopfieldNE16 6EA
Secretary
Appointed 17 Oct 2014
Resigned 03 Mar 2015

SWINHOE, Craig Robert

Resigned
Hobson Industrial Estate, BurnopfieldNE16 6EA
Secretary
Appointed 03 Mar 2015
Resigned 02 Nov 2017

BRYANT, David John

Resigned
Churchfield Road, WeybridgeKT13 8DB
Born February 1967
Director
Appointed 30 Jun 2018
Resigned 26 Jan 2024

CHARTON, Jerome Marie Joseph

Resigned
Bedford Square, BloomsburyWC1B 3HH
Born July 1964
Director
Appointed 30 Apr 2024
Resigned 08 Oct 2025

MURRAY, Gerard Thomas

Resigned
Hobson Industrial Estate, BurnopfieldNE16 6EA
Born May 1963
Director
Appointed 23 Jan 2017
Resigned 02 Nov 2017

RIGG, Christian Alexander

Resigned
Hobson Industrial Estate, BurnopfieldNE16 6EA
Born June 1974
Director
Appointed 08 Mar 2016
Resigned 02 Nov 2017

SCAIFE, Andrew John

Resigned
Hobson Industrial Estate, BurnopfieldNE16 6EA
Born May 1976
Director
Appointed 17 Oct 2014
Resigned 30 Jul 2016

SUCH, Martin John

Resigned
Hobson Industrial Estate, BurnopfieldNE16 6EA
Born May 1974
Director
Appointed 17 Oct 2014
Resigned 08 Mar 2016

SWINHOE, Craig Robert

Resigned
Hobson Industrial Estate, BurnopfieldNE16 6EA
Born February 1976
Director
Appointed 02 Nov 2017
Resigned 30 Jun 2018

THOMSON, Graham Ronald

Resigned
Hobson Industrial Estate, BurnopfieldNE16 6EA
Born February 1976
Director
Appointed 02 Nov 2017
Resigned 30 Jun 2018

Persons with significant control

1

Hobson Industrial Estate, Newcastle Upon TyneNE16 6EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2026
AAAnnual Accounts
Legacy
9 April 2026
PARENT_ACCPARENT_ACC
Legacy
9 April 2026
GUARANTEE2GUARANTEE2
Legacy
9 April 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 July 2024
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2024
AAAnnual Accounts
Legacy
8 April 2024
PARENT_ACCPARENT_ACC
Legacy
8 April 2024
AGREEMENT2AGREEMENT2
Legacy
8 April 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 May 2023
AAAnnual Accounts
Legacy
3 May 2023
PARENT_ACCPARENT_ACC
Legacy
3 May 2023
AGREEMENT2AGREEMENT2
Legacy
3 May 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2022
AAAnnual Accounts
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Legacy
10 December 2020
PARENT_ACCPARENT_ACC
Legacy
10 December 2020
AGREEMENT2AGREEMENT2
Legacy
10 December 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 November 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Mortgage Satisfy Charge Full
7 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Resolution
8 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 December 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
28 November 2014
SH19Statement of Capital
Legacy
28 November 2014
CAP-SSCAP-SS
Legacy
28 November 2014
SH20SH20
Resolution
28 November 2014
RESOLUTIONSResolutions
Incorporation Company
17 October 2014
NEWINCIncorporation