Qubis Limited BELFAST


Qubis started in year 1984 as Private Limited Company with registration number NI017859. The Qubis company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Belfast at 63 University Road. Postal code: BT7 1NF.

At the moment there are 6 directors in the the firm, namely David Q., Eoin M. and Nicola B. and others. In addition one secretary - Margaret C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Qubis Limited Address / Contact

Office Address 63 University Road
Town Belfast
Post code BT7 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI017859
Date of Incorporation Thu, 11th Oct 1984
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 40 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

David Q.

Position: Director

Appointed: 01 January 2023

Eoin M.

Position: Director

Appointed: 26 May 2022

Nicola B.

Position: Director

Appointed: 01 May 2022

Margaret C.

Position: Secretary

Appointed: 24 October 2019

Rotha J.

Position: Director

Appointed: 04 May 2017

Helen K.

Position: Director

Appointed: 27 June 2016

Brian M.

Position: Director

Appointed: 20 March 2014

Jayne B.

Position: Director

Appointed: 19 May 2020

Resigned: 01 July 2021

Joanne C.

Position: Director

Appointed: 15 May 2019

Resigned: 31 July 2022

Emma F.

Position: Director

Appointed: 15 May 2019

Resigned: 31 July 2023

Wendy G.

Position: Director

Appointed: 23 May 2018

Resigned: 15 May 2019

Desmond S.

Position: Director

Appointed: 04 May 2017

Resigned: 22 February 2021

James M.

Position: Director

Appointed: 16 March 2016

Resigned: 22 January 2019

Helen B.

Position: Secretary

Appointed: 01 January 2016

Resigned: 24 October 2019

Brian B.

Position: Director

Appointed: 01 September 2015

Resigned: 10 May 2017

Heather H.

Position: Secretary

Appointed: 25 November 2014

Resigned: 31 December 2015

Sean G.

Position: Director

Appointed: 07 June 2012

Resigned: 14 March 2016

Thomas M.

Position: Director

Appointed: 07 June 2012

Resigned: 14 March 2016

Maureen K.

Position: Director

Appointed: 05 June 2012

Resigned: 03 December 2013

Aislinn S.

Position: Director

Appointed: 05 June 2012

Resigned: 01 January 2020

Gerard R.

Position: Director

Appointed: 03 November 2011

Resigned: 01 January 2020

Loretta V.

Position: Secretary

Appointed: 02 December 2009

Resigned: 25 November 2014

Helen B.

Position: Secretary

Appointed: 19 May 2009

Resigned: 01 December 2009

Frank B.

Position: Director

Appointed: 20 January 2009

Resigned: 31 January 2017

Robert B.

Position: Director

Appointed: 29 January 2008

Resigned: 07 June 2016

Gerry M.

Position: Director

Appointed: 29 January 2008

Resigned: 30 April 2010

Denis M.

Position: Director

Appointed: 17 May 2005

Resigned: 30 May 2014

Hugh C.

Position: Director

Appointed: 17 May 2005

Resigned: 14 February 2012

John M.

Position: Director

Appointed: 01 January 2005

Resigned: 31 January 2006

Peter G.

Position: Director

Appointed: 22 September 2004

Resigned: 31 July 2013

Panos L.

Position: Director

Appointed: 30 June 2004

Resigned: 30 October 2011

Bryan K.

Position: Director

Appointed: 30 October 2001

Resigned: 20 January 2009

Francis G.

Position: Director

Appointed: 24 October 2001

Resigned: 26 September 2008

Aaron W.

Position: Director

Appointed: 23 October 2001

Resigned: 29 May 2012

R C.

Position: Director

Appointed: 31 January 2001

Resigned: 31 January 2004

George B.

Position: Director

Appointed: 11 October 1984

Resigned: 31 July 2004

Patrick M.

Position: Secretary

Appointed: 11 October 1984

Resigned: 19 May 2009

J D.

Position: Director

Appointed: 11 October 1984

Resigned: 30 January 2007

John F.

Position: Director

Appointed: 11 October 1984

Resigned: 18 May 2001

Brian H.

Position: Director

Appointed: 11 October 1984

Resigned: 01 July 2004

Andrew K.

Position: Director

Appointed: 11 October 1984

Resigned: 18 May 2001

Peter M.

Position: Director

Appointed: 11 October 1984

Resigned: 27 February 2005

Henry M.

Position: Director

Appointed: 11 October 1984

Resigned: 18 May 2001

Brian T.

Position: Director

Appointed: 11 October 1984

Resigned: 30 June 2004

Anthony H.

Position: Director

Appointed: 11 October 1984

Resigned: 22 September 2004

Edward C.

Position: Director

Appointed: 11 October 1984

Resigned: 11 May 2004

James O.

Position: Director

Appointed: 11 October 1984

Resigned: 01 May 2022

Ronald K.

Position: Director

Appointed: 11 October 1984

Resigned: 07 June 2016

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Queen's University Belfast from Belfast, Northern Ireland. The abovementioned PSC is classified as "a university" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Queen's University Belfast

Queen's University University Road, Belfast, BT7 1NN, Northern Ireland

Legal authority Charity Act
Legal form University
Country registered Northern Ireland
Place registered Charity Commission
Registration number Nic101788
Notified on 1 August 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Other Resolution
Full accounts for the period ending 31st July 2023
filed on: 18th, December 2023
Free Download (24 pages)

Company search

Advertisements