Quicksilver Scientific Europe Limited

General information

Name:

Quicksilver Scientific Europe Ltd

Office Address:

First Floor Roxburghe House 273-287 Regent Street W1B 2HA London

Number: 08425765

Incorporation date: 2013-03-01

Dissolution date: 2021-09-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08425765 eleven years ago, Quicksilver Scientific Europe Limited had been a private limited company until September 7, 2021 - the day it was formally closed. The company's latest registration address was First Floor Roxburghe House, 273-287 Regent Street London. The company has operated under three names. The first official name, Elbe Pharma, was changed on March 10, 2015 to Kazakh Healthcare. The current name is in use since 2016, is Quicksilver Scientific Europe Limited.

The directors included: Ann E. arranged to perform management duties in 2017 in March, Tim J. arranged to perform management duties in 2017 in March and Ivan B. arranged to perform management duties on March 1, 2013.

Ann E. was the individual with significant control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Quicksilver Scientific Europe Limited 2016-03-22
  • Kazakh Healthcare Limited 2015-03-10
  • Elbe Pharma Limited 2013-03-01

Financial data based on annual reports

Company staff

Ann E.

Role: Director

Appointed: 01 March 2017

Latest update: 8 March 2024

Tim J.

Role: Director

Appointed: 01 March 2017

Latest update: 8 March 2024

Ivan B.

Role: Director

Appointed: 01 March 2013

Latest update: 8 March 2024

People with significant control

Ann E.
Notified on 1 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 12 April 2021
Confirmation statement last made up date 01 March 2020
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 8 April 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 10 February 2017
Annual Accounts 18 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 18 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 21200 : Manufacture of pharmaceutical preparations
8
Company Age

Similar companies nearby

Closest companies