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

Quvium Uk Ltd BATH


Founded in 2013, Quvium Uk, classified under reg no. 08715069 is an active company. Currently registered at C/o Business Control Ltd Red Lion Yard BA2 2PP, Bath the company has been in the business for 11 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Peng W., Gillian I. and Robert K. and others. Of them, Robert K., Mark M., Christopher H. have been with the company the longest, being appointed on 7 November 2014 and Peng W. has been with the company for the least time - from 16 January 2019. As of 25 April 2024, there were 4 ex directors - Philip H., Gabriel G. and others listed below. There were no ex secretaries.

Quvium Uk Ltd Address / Contact

Office Address C/o Business Control Ltd Red Lion Yard
Office Address2 Odd Down
Town Bath
Post code BA2 2PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08715069
Date of Incorporation Wed, 2nd Oct 2013
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

Peng W.

Position: Director

Appointed: 16 January 2019

Gillian I.

Position: Director

Appointed: 22 June 2016

Robert K.

Position: Director

Appointed: 07 November 2014

Mark M.

Position: Director

Appointed: 07 November 2014

Christopher H.

Position: Director

Appointed: 07 November 2014

Philip H.

Position: Director

Appointed: 14 June 2017

Resigned: 18 January 2020

Gabriel G.

Position: Director

Appointed: 20 June 2016

Resigned: 01 July 2017

David B.

Position: Director

Appointed: 07 November 2014

Resigned: 23 December 2019

Steven S.

Position: Director

Appointed: 02 October 2013

Resigned: 25 June 2020

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Steven S. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Steven S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2987773 0177 12499
Current Assets209 338168 411161 66112 225351
Debtors209 040167 634158 6445 101252
Net Assets Liabilities-50 478-157 294-253 165-1 218 348-1 235 605
Other Debtors94 54554 73745 7695 022 
Property Plant Equipment25278   
Other
Accrued Liabilities Deferred Income133 57871 33264 35830 01530 015
Accumulated Depreciation Impairment Property Plant Equipment5 4045 5785 6565 656 
Average Number Employees During Period4411 
Creditors631 916668 339703 202824 839396 190
Net Current Assets Liabilities-106 302-241 396-302 326-393 509-395 839
Other Remaining Borrowings26714 927376 619498 25614 927
Other Taxation Social Security Payable1 1216774 6641 310 
Property Plant Equipment Gross Cost5 6565 6565 6565 656 
Recoverable Value-added Tax1 62022 79252
Total Assets Less Current Liabilities581 438511 045450 037-393 509-395 839
Trade Creditors Trade Payables149 894248 144329 698319 506321 951
Disposals Intangible Assets   752 363 
Fixed Assets687 740752 441752 363  
Increase From Depreciation Charge For Year Property Plant Equipment 17478  
Intangible Assets687 488752 363752 363  
Intangible Assets Gross Cost687 488752 363752 363  
Total Additions Including From Business Combinations Intangible Assets 64 875   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
2020/06/25 - the day director's appointment was terminated
filed on: 13th, February 2024
Free Download (1 page)

Company search