You are here: bizstats.co.uk > a-z index > Q list > Q list

Q Bio Systems Limited LONDON


Q Bio Systems Limited is a private limited company situated at 27 Old Gloucester Street, London WC1N 3AX. Incorporated on 2017-06-22, this 6-year-old company is run by 1 director and 1 secretary.
Director Massimo S., appointed on 22 June 2017.
Changing the topic to secretaries, we can name: Massimo S., appointed on 22 June 2017.
The company is officially classified as "other research and experimental development on natural sciences and engineering" (Standard Industrial Classification code: 72190), "research and experimental development on biotechnology" (Standard Industrial Classification: 72110), "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification: 74909). According to Companies House data there was a change of name on 2018-10-15 and their previous name was M9 Global Ltd.
The latest confirmation statement was sent on 2023-09-01 and the deadline for the next filing is 2024-09-15. Likewise, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Q Bio Systems Limited Address / Contact

Office Address 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10830526
Date of Incorporation Thu, 22nd Jun 2017
Industry Other research and experimental development on natural sciences and engineering
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Massimo S.

Position: Director

Appointed: 22 June 2017

Massimo S.

Position: Secretary

Appointed: 22 June 2017

Fabrizio S.

Position: Director

Appointed: 20 June 2021

Resigned: 28 May 2023

Fabrizio S.

Position: Secretary

Appointed: 20 June 2021

Resigned: 28 May 2023

Fabrizio S.

Position: Secretary

Appointed: 12 February 2020

Resigned: 04 July 2020

Cristiano C.

Position: Secretary

Appointed: 13 October 2018

Resigned: 01 October 2019

Cristiano C.

Position: Director

Appointed: 13 October 2018

Resigned: 01 October 2019

Salvatore F.

Position: Director

Appointed: 13 October 2018

Resigned: 01 October 2019

Salvatore F.

Position: Secretary

Appointed: 13 October 2018

Resigned: 01 October 2019

Artem T.

Position: Director

Appointed: 22 June 2017

Resigned: 31 December 2018

Alexander K.

Position: Secretary

Appointed: 22 June 2017

Resigned: 31 December 2018

Artem T.

Position: Secretary

Appointed: 22 June 2017

Resigned: 31 December 2018

Galina D.

Position: Director

Appointed: 22 June 2017

Resigned: 31 December 2018

Alexander K.

Position: Director

Appointed: 22 June 2017

Resigned: 31 December 2018

Galina D.

Position: Secretary

Appointed: 22 June 2017

Resigned: 31 December 2018

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is Massimo S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Artem T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Galina D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Massimo S.

Notified on 22 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Artem T.

Notified on 22 June 2017
Ceased on 31 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Galina D.

Notified on 22 June 2017
Ceased on 31 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Alexander K.

Notified on 22 June 2017
Ceased on 31 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

M9 Global October 15, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities100 000100 000100 000100 000100 000
Other
Average Number Employees During Period11211
Called Up Share Capital Not Paid Not Expressed As Current Asset100 000100 000100 000100 000100 000
Total Assets Less Current Liabilities100 000100 000100 000100 000100 000

Company filings

Filing category
Accounts Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, September 2023
Free Download (3 pages)

Company search

Advertisements