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

Lgc Bioresearch Limited TEDDINGTON


Founded in 1992, Lgc Bioresearch, classified under reg no. 02754784 is an active company. Currently registered at Lgc TW11 0LY, Teddington the company has been in the business for 32 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 2nd April 2014 Lgc Bioresearch Limited is no longer carrying the name Quotient Bioresearch.

Currently there are 2 directors in the the company, namely Philip G. and Andrew B.. In addition one secretary - Lucy R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lgc Bioresearch Limited Address / Contact

Office Address Lgc
Office Address2 Queens Road
Town Teddington
Post code TW11 0LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02754784
Date of Incorporation Mon, 12th Oct 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Philip G.

Position: Director

Appointed: 17 November 2023

Andrew B.

Position: Director

Appointed: 17 November 2023

Lucy R.

Position: Secretary

Appointed: 01 September 2022

Alexandre T.

Position: Director

Appointed: 28 March 2022

Resigned: 17 November 2023

Euan O.

Position: Director

Appointed: 17 September 2021

Resigned: 17 November 2023

Teri-Anne C.

Position: Secretary

Appointed: 09 October 2020

Resigned: 31 August 2022

Navneet O.

Position: Secretary

Appointed: 31 August 2016

Resigned: 09 October 2020

Keith D.

Position: Secretary

Appointed: 16 February 2015

Resigned: 31 August 2016

Timothy R.

Position: Director

Appointed: 16 May 2013

Resigned: 17 September 2021

David R.

Position: Director

Appointed: 21 December 2012

Resigned: 20 May 2013

Simon P.

Position: Director

Appointed: 21 December 2012

Resigned: 24 January 2022

John I.

Position: Secretary

Appointed: 21 December 2012

Resigned: 16 February 2015

Gordon C.

Position: Secretary

Appointed: 03 February 2011

Resigned: 21 December 2012

Roger B.

Position: Director

Appointed: 20 October 2010

Resigned: 21 December 2012

Michelle K.

Position: Secretary

Appointed: 03 March 2010

Resigned: 03 February 2011

Gordon C.

Position: Secretary

Appointed: 17 October 2008

Resigned: 03 March 2010

Desmond C.

Position: Director

Appointed: 07 February 2008

Resigned: 20 October 2010

Gordon C.

Position: Director

Appointed: 07 February 2008

Resigned: 21 December 2012

Elizabeth D.

Position: Secretary

Appointed: 07 February 2008

Resigned: 17 October 2008

Stephen L.

Position: Director

Appointed: 31 March 2000

Resigned: 07 February 2008

Ian B.

Position: Director

Appointed: 01 November 1999

Resigned: 14 March 2003

David C.

Position: Director

Appointed: 31 March 1999

Resigned: 07 February 2008

David C.

Position: Secretary

Appointed: 31 March 1999

Resigned: 07 February 2008

William S.

Position: Director

Appointed: 31 March 1999

Resigned: 14 March 2003

Christopher Q.

Position: Director

Appointed: 10 May 1997

Resigned: 30 April 2000

Thomas S.

Position: Director

Appointed: 01 April 1997

Resigned: 14 March 2003

David H.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 1999

Christopher C.

Position: Director

Appointed: 19 November 1992

Resigned: 09 May 1997

Helen H.

Position: Director

Appointed: 19 November 1992

Resigned: 09 May 1997

Helen H.

Position: Secretary

Appointed: 19 November 1992

Resigned: 31 March 1999

William K.

Position: Director

Appointed: 12 October 1992

Resigned: 19 November 1991

Brian C.

Position: Secretary

Appointed: 12 October 1992

Resigned: 19 November 1991

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Lgc Limited from Teddington, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Lgc Limited

Queens Road Queens Road, Teddington, TW11 0LY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 2991879
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Quotient Bioresearch April 2, 2014
Quotient Bioresearch (rushden) June 11, 2010
Bio Dynamics Research May 15, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, November 2023
Free Download (86 pages)

Company search

Advertisements