Quadro Harston Limited CAMBRIDGESHIRE


Founded in 1986, Quadro Harston, classified under reg no. 02015785 is an active company. Currently registered at Harston Mill, Harston CB22 7GG, Cambridgeshire the company has been in the business for 38 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 23, 2021 Quadro Harston Limited is no longer carrying the name Sagentia Technology Advisory.

At present there are 3 directors in the the company, namely Jonathan B., Daniel E. and Sarah C.. In addition one secretary - Sarah C. - is with the firm. At present 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.

Quadro Harston Limited Address / Contact

Office Address Harston Mill, Harston
Office Address2 Cambridge
Town Cambridgeshire
Post code CB22 7GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02015785
Date of Incorporation Wed, 30th Apr 1986
Industry Activities of other holding companies n.e.c.
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Jonathan B.

Position: Director

Appointed: 23 July 2021

Daniel E.

Position: Director

Appointed: 03 June 2014

Sarah C.

Position: Secretary

Appointed: 27 January 2014

Sarah C.

Position: Director

Appointed: 02 March 2011

Sameet V.

Position: Director

Appointed: 11 January 2021

Resigned: 30 July 2021

Rebecca A.

Position: Director

Appointed: 27 January 2014

Resigned: 09 April 2021

Neil E.

Position: Director

Appointed: 02 August 2010

Resigned: 14 February 2014

Neil E.

Position: Secretary

Appointed: 02 August 2010

Resigned: 27 January 2014

Brent H.

Position: Director

Appointed: 30 October 2009

Resigned: 31 October 2012

Guy M.

Position: Secretary

Appointed: 23 April 2008

Resigned: 02 August 2010

Guy M.

Position: Director

Appointed: 03 August 2007

Resigned: 02 August 2010

Alistair B.

Position: Director

Appointed: 23 May 2007

Resigned: 10 April 2009

Daniel F.

Position: Director

Appointed: 07 November 2006

Resigned: 30 October 2009

John T.

Position: Director

Appointed: 18 October 2004

Resigned: 04 May 2007

Mark C.

Position: Director

Appointed: 14 March 2003

Resigned: 18 September 2003

Margaret D.

Position: Director

Appointed: 19 August 2002

Resigned: 31 July 2003

Peter H.

Position: Director

Appointed: 29 May 2002

Resigned: 22 September 2003

John G.

Position: Director

Appointed: 12 April 2002

Resigned: 18 September 2003

Robert M.

Position: Director

Appointed: 12 April 2002

Resigned: 18 September 2003

Michael C.

Position: Director

Appointed: 12 April 2002

Resigned: 31 July 2003

Robin L.

Position: Director

Appointed: 12 April 2002

Resigned: 14 March 2003

Ian C.

Position: Director

Appointed: 01 December 2001

Resigned: 31 October 2003

Simon D.

Position: Director

Appointed: 23 October 2001

Resigned: 02 November 2006

Helen B.

Position: Secretary

Appointed: 25 September 2001

Resigned: 23 April 2008

Jonathan S.

Position: Director

Appointed: 18 December 2000

Resigned: 09 August 2002

Duncan H.

Position: Director

Appointed: 08 May 2000

Resigned: 14 November 2002

Martin F.

Position: Director

Appointed: 17 December 1997

Resigned: 30 June 2008

Martin F.

Position: Secretary

Appointed: 03 September 1997

Resigned: 25 September 2001

Lars K.

Position: Director

Appointed: 20 March 1997

Resigned: 21 September 2000

Per L.

Position: Director

Appointed: 22 February 1996

Resigned: 21 September 2000

David F.

Position: Secretary

Appointed: 18 March 1993

Resigned: 03 September 1997

Rupert P.

Position: Director

Appointed: 10 August 1992

Resigned: 03 July 1996

Roger M.

Position: Secretary

Appointed: 01 August 1992

Resigned: 18 March 1993

Robert P.

Position: Director

Appointed: 01 August 1992

Resigned: 22 November 2002

Peter H.

Position: Director

Appointed: 01 August 1992

Resigned: 12 April 2002

John F.

Position: Director

Appointed: 01 August 1992

Resigned: 22 February 1996

Gunnar R.

Position: Director

Appointed: 01 August 1992

Resigned: 21 September 2000

Michael W.

Position: Director

Appointed: 01 August 1992

Resigned: 22 February 1996

Peter L.

Position: Director

Appointed: 01 August 1992

Resigned: 17 December 1999

Peter M.

Position: Director

Appointed: 01 August 1992

Resigned: 22 February 1996

Gordon E.

Position: Director

Appointed: 01 August 1992

Resigned: 12 April 2002

Gideon S.

Position: Director

Appointed: 01 August 1992

Resigned: 25 January 1995

Christopher C.

Position: Director

Appointed: 01 August 1992

Resigned: 15 April 2005

Uday P.

Position: Director

Appointed: 01 August 1992

Resigned: 01 August 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Science Group Plc from Cambridge, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Science Group Plc

Harston Mill Royston Road, Harston, Cambridge, CB22 7GG, England

Legal authority The Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered England And Wales Companies Register
Registration number 06536543
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sagentia Technology Advisory June 23, 2021
Sagentia Holdings February 20, 2014
Sagentia Group March 17, 2008
The Generics Group October 20, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 13th, June 2023
Free Download (30 pages)

Company search

Advertisements