QUEST DIAGNOSTICS HOLDINGS LTD.

1st Floor 48 Chancery Lane, London, WC2A 1JF, England
StatusACTIVE
Company No.09339493
CategoryPrivate Limited Company
Incorporated03 Dec 2014
Age9 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

QUEST DIAGNOSTICS HOLDINGS LTD. is an active private limited company with number 09339493. It was incorporated 9 years, 6 months, 10 days ago, on 03 December 2014. The company address is 1st Floor 48 Chancery Lane, London, WC2A 1JF, England.



Company Fillings

Accounts with accounts type full

Date: 12 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sean Daniel Mersten

Appointment date: 2023-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-22

Officer name: William Joseph O'shaughnessy

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-28

New date: 2020-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Legacy

Date: 08 Apr 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Capital

Type: SH19

Date: 2021-04-08

Capital : 1 USD

Documents

View document PDF

Legacy

Date: 08 Apr 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/03/21

Documents

View document PDF

Resolution

Date: 08 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-29

New date: 2019-12-28

Documents

View document PDF

Second filing notification of a person with significant control

Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Quest Diagnostics International Limited

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Quest Diagnostics International Holdings Limited

Change date: 2018-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2020

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-07

Psc name: Quest Diagnostics Incorporated

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Joseph Deppe

Appointment date: 2020-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lara Ann Leffler Thomas

Termination date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lara Ann Leffler Thomas

Appointment date: 2020-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Andrew Calamari

Termination date: 2020-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-29

Made up date: 2018-12-30

Documents

View document PDF

Second filing capital allotment shares

Date: 08 May 2019

Action Date: 30 Nov 2016

Category: Capital

Type: RP04SH01

Capital : 20,225,753 USD

Date: 2016-11-30

Documents

View document PDF

Legacy

Date: 08 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/12/2017

Documents

View document PDF

Legacy

Date: 28 Mar 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Capital

Type: SH19

Capital : 20,225,755 USD

Date: 2019-03-28

Documents

View document PDF

Legacy

Date: 28 Mar 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/03/19

Documents

View document PDF

Resolution

Date: 28 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2018

Action Date: 07 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-07

Capital : 20,225,755 USD

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 04 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandip R Patel

Appointment date: 2018-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 04 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-04

Officer name: Teresa De Leon Cinco

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2018

Action Date: 06 Sep 2018

Category: Capital

Type: SH01

Capital : 20,225,754 USD

Date: 2018-09-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-20

Psc name: Quest Diagnostics International Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2017

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Capital : 20,225,763.00 USD

Date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

New address: C/O Keystone Law 1st Floor 48 Chancery Lane London WC2A 1JF

Old address: C/O Keystone Law Audley House 13 Palace Street London SW1E 5HX England

Change date: 2016-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Mar 2016

Category: Address

Type: AD03

New address: 23 Bark Place London W2 4AT

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2016

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-01

Capital : 14,033,570 USD

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Feb 2016

Category: Address

Type: AD02

Old address: 23 Bark Place London W2 4AT

New address: 23 Bark Place London W2 4AT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change sail address company with new address

Date: 30 Jan 2016

Category: Address

Type: AD02

New address: 23 Bark Place London W2 4AT

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2016

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 1,032,020.012584 USD

Date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-21

Old address: Unit B1 Parkway West Cranford Lane Heston Middlesex TW5 9QA England

New address: C/O Keystone Law Audley House 13 Palace Street London SW1E 5HX

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-28

Officer name: Mr William Joseph O'shaughnessy

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Hunkler

Termination date: 2015-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-08

Officer name: Nicola Patricia Thurlow

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert Berry

Termination date: 2015-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-08

Officer name: Tina Eseroghene Ahwieh

Documents

View document PDF

Capital allotment shares

Date: 11 May 2015

Action Date: 29 Dec 2014

Category: Capital

Type: SH01

Capital : 1,032,025 USD

Date: 2014-12-29

Documents

View document PDF

Incorporation company

Date: 03 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DINGBATS* NOTEBOOKS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10677445
Status:ACTIVE
Category:Private Limited Company

FIFT PRODUCT LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11193316
Status:ACTIVE
Category:Private Limited Company

GEOFF AGG ENGINEERING LIMITED

FOREST VIEW, ASHBY ROAD,,LEICESTERSHIRE,LE17 5EB

Number:06189666
Status:ACTIVE
Category:Private Limited Company

GLOW WEB LIMITED

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,BEDFORD,MK42 7PN

Number:09263591
Status:ACTIVE
Category:Private Limited Company

KURAPATI CONSULTANCY LTD

107 CHEAPSIDE,LONDON,EC2V 6DN

Number:08682739
Status:ACTIVE
Category:Private Limited Company

SALFORD ALLERGY CLINIC LIMITED

14 MARSTON ROAD,SALFORD,M7 4ER

Number:07940942
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source