Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARQUER DIAGNOSTICS LIMITED
Company Information for

ARQUER DIAGNOSTICS LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
05426676
Private Limited Company
In Administration

Company Overview

About Arquer Diagnostics Ltd
ARQUER DIAGNOSTICS LIMITED was founded on 2005-04-18 and has its registered office in Liverpool. The organisation's status is listed as "In Administration". Arquer Diagnostics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARQUER DIAGNOSTICS LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in SR5
 
Previous Names
UROSENS LIMITED06/07/2015
Filing Information
Company Number 05426676
Company ID Number 05426676
Date formed 2005-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:38:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARQUER DIAGNOSTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARQUER DIAGNOSTICS LIMITED

Current Directors
Officer Role Date Appointed
SARAH LUCY COUCH
Director 2015-02-03
SARAH LUCY COUCH
Director 2016-02-03
DAVID JAMES EDMONDS DENNY
Director 2014-12-19
DAVID NICHOLAS MILLER-JONES
Director 2005-04-18
SANDY BLACKADDER PRIMROSE
Director 2012-10-01
TRISTAN RICHARD GORDON SILLARS
Director 2014-02-01
NADIA WHITTLEY
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELISABETH MARIA PARKER
Director 2009-05-08 2017-08-31
IAN WILLIAM CAMPBELL
Director 2013-02-21 2016-09-30
DEAN MARC SLAGEL
Director 2012-08-31 2016-02-03
BILL CUNNINGHAM
Director 2011-01-25 2013-02-21
SUSAN ELIZABETH DIXON
Company Secretary 2009-05-08 2012-11-16
WILLIAM DAWSON
Director 2009-04-08 2012-10-01
LAWRENCE KEVIN FENELON
Director 2009-04-08 2011-11-21
KEVIN BYRNE
Company Secretary 2007-04-05 2009-05-08
BRIDGET ANNE MILLER-JONES
Company Secretary 2005-04-18 2007-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES EDMONDS DENNY OXFORD HIGHQ LTD Director 2018-06-29 CURRENT 2017-10-09 Liquidation
DAVID JAMES EDMONDS DENNY LONGWALL VENTURES 3 ECF (NOMINEE) LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
DAVID JAMES EDMONDS DENNY LONGWALL VENTURES 3 ECF (GP) MEMBER LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
DAVID JAMES EDMONDS DENNY MIRICO LTD. Director 2015-12-15 CURRENT 2015-01-07 Active
DAVID JAMES EDMONDS DENNY OXFORD SPACE SYSTEMS LIMITED Director 2013-12-10 CURRENT 2013-09-10 Active
DAVID JAMES EDMONDS DENNY JOOST ENGINES LTD Director 2013-11-19 CURRENT 2013-11-14 Active
DAVID JAMES EDMONDS DENNY KEIT LIMITED Director 2013-04-22 CURRENT 2012-12-18 Active
DAVID JAMES EDMONDS DENNY OXFORD TECHNOLOGY ECF (GP) MEMBER LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
DAVID JAMES EDMONDS DENNY LONGWALL VENTURES ECF (GP) MEMBER LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
DAVID JAMES EDMONDS DENNY DIAMOND MICROWAVE HOLDINGS LIMITED Director 2012-03-29 CURRENT 2012-03-27 Active
DAVID JAMES EDMONDS DENNY DESIGNED MATERIALS LTD Director 2010-09-10 CURRENT 2002-03-26 Active
DAVID JAMES EDMONDS DENNY DIAMOND MICROWAVE DEVICES LIMITED Director 2009-10-29 CURRENT 2006-07-20 Active
SANDY BLACKADDER PRIMROSE NEWCELLS BIOTECH LIMITED Director 2016-01-18 CURRENT 2015-01-15 Active
TRISTAN RICHARD GORDON SILLARS TRISTAN SILLARS LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active
NADIA WHITTLEY OGW PROPERTIES LTD Director 2018-04-11 CURRENT 2018-04-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11APPOINTMENT TERMINATED, DIRECTOR DEAN MARC SLAGEL
2024-03-25APPOINTMENT TERMINATED, DIRECTOR MADELEINE ELIZABETH KENNEDY
2024-03-25APPOINTMENT TERMINATED, DIRECTOR NADIA WHITTLEY
2024-03-11Notice of deemed approval of proposals
2024-03-03Liquidation statement of affairs AM02SOA
2024-01-09Appointment of an administrator
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM North East Business & Innovation Centre Wearfield Sunderland SR5 2TA
2023-07-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2022-07-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20AP01DIRECTOR APPOINTED MR DEAN MARC SLAGEL
2022-05-03CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-04-14MEM/ARTSARTICLES OF ASSOCIATION
2022-04-11SH0124/03/22 STATEMENT OF CAPITAL GBP 605.5509
2022-04-07SH0124/03/22 STATEMENT OF CAPITAL GBP 501.417
2022-04-05SH0124/03/22 STATEMENT OF CAPITAL GBP 346.5129
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROB JONES
2021-06-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10AP01DIRECTOR APPOINTED MRS MADELEINE ELIZABETH KENNEDY
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054266760001
2020-12-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Grant of options over 700,523 ordinary shares of £0.0001 each hereby ratified 17/12/2020
2020-10-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2020-10-13MEM/ARTSARTICLES OF ASSOCIATION
2020-06-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-06-19MEM/ARTSARTICLES OF ASSOCIATION
2020-05-29AP01DIRECTOR APPOINTED MR WILLIAM PENN MOFFITT
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SANDY BLACKADDER PRIMROSE
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN RICHARD GORDON SILLARS
2020-03-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13AP01DIRECTOR APPOINTED MR ROB JONES
2019-08-14PSC02Notification of Longwall Ventures Ecf (Gp) Llp as a person with significant control on 2019-08-14
2019-08-14PSC07CESSATION OF LONGWALL VENTURES ECF LP AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04SH0130/05/19 STATEMENT OF CAPITAL GBP 307.35
2019-06-03SH0130/05/19 STATEMENT OF CAPITAL GBP 300.9907
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-04-23PSC05Change of details for Longwall Ventures Ecf Lp as a person with significant control on 2019-04-23
2019-04-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25SH0120/03/19 STATEMENT OF CAPITAL GBP 297.7333
2019-03-22SH0120/03/19 STATEMENT OF CAPITAL GBP 202.2143
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 154.3571
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-04-18PSC02Notification of Longwall Ventures Ecf Lp as a person with significant control on 2017-09-01
2018-04-18PSC09Withdrawal of a person with significant control statement on 2018-04-18
2018-03-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 154.3571
2017-11-30SH0129/11/17 STATEMENT OF CAPITAL GBP 154.3571
2017-10-10SH0105/10/17 STATEMENT OF CAPITAL GBP 152.3301
2017-09-20RES10Resolutions passed:
  • Resolution of allotment of securities
2017-09-06SH0101/09/17 STATEMENT OF CAPITAL GBP 151.1075
2017-09-05SH0101/09/17 STATEMENT OF CAPITAL GBP 92.0673
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH MARIA PARKER
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-02-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2016-10-14AP01DIRECTOR APPOINTED MRS NADIA WHITTLEY
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM CAMPBELL
2016-08-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28SH0120/07/16 STATEMENT OF CAPITAL GBP 73.8272
2016-04-26AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-05SH0104/04/16 STATEMENT OF CAPITAL GBP 73.4504
2016-02-10AP01DIRECTOR APPOINTED SARAH LUCY COUCH
2016-02-10Annotation
2016-02-09AP01DIRECTOR APPOINTED SARAH LUCY COUCH
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DEAN SLAGEL
2015-08-17AA30/04/15 TOTAL EXEMPTION SMALL
2015-07-06RES15CHANGE OF NAME 01/07/2015
2015-07-06CERTNMCOMPANY NAME CHANGED UROSENS LIMITED CERTIFICATE ISSUED ON 06/07/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 73.3349
2015-04-21AR0118/04/15 FULL LIST
2015-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-06RES01ADOPT ARTICLES 19/12/2014
2015-01-22AP01DIRECTOR APPOINTED MR DAVID JAMES EDMONDS DENNY
2014-12-24SH0119/12/14 STATEMENT OF CAPITAL GBP 73.3349
2014-12-24SH0119/12/14 STATEMENT OF CAPITAL GBP 44.6337
2014-11-13AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 42.5657
2014-05-13AR0118/04/14 FULL LIST
2014-03-04MEM/ARTSARTICLES OF ASSOCIATION
2014-03-04RES01ALTER ARTICLES 12/02/2014
2014-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-26SH0126/02/14 STATEMENT OF CAPITAL GBP 42.5657
2014-02-26SH0126/02/14 STATEMENT OF CAPITAL GBP 42.5657
2014-02-03AP01DIRECTOR APPOINTED MR TRISTAN SILLARS
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM BABRAHAM RESEARCH CAMPUS CAMBRIDGE CB22 3AT UNITED KINGDOM
2014-01-13AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-03SH0118/12/13 STATEMENT OF CAPITAL GBP 31.907
2014-01-03SH0118/12/13 STATEMENT OF CAPITAL GBP 31.907
2013-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-02RP04SECOND FILING WITH MUD 18/04/13 FOR FORM AR01
2013-09-02ANNOTATIONClarification
2013-08-22ANNOTATIONClarification
2013-08-22RP04SECOND FILING FOR FORM SH01
2013-08-08SH0116/01/13 STATEMENT OF CAPITAL GBP 31.8271
2013-07-31AD02SAIL ADDRESS CHANGED FROM: 11 BRUNSWICK WALK CAMBRIDGE CAMBRIDGESHIRE CB5 8DH UNITED KINGDOM
2013-05-16AR0118/04/13 FULL LIST
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAWSON
2013-03-13SH0116/01/13 STATEMENT OF CAPITAL GBP 30.1322
2013-03-13SH0123/02/13 STATEMENT OF CAPITAL GBP 30.1322
2013-03-12AP01DIRECTOR APPOINTED DR IAN WILLIAM CAMPBELL
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BILL CUNNINGHAM
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM, TORBITT & CO. 27 DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2QG, UNITED KINGDOM
2013-02-06AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-14AP01DIRECTOR APPOINTED DR SANDY BLACKADDER PRIMROSE
2012-12-12TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON
2012-11-21AD02SAIL ADDRESS CHANGED FROM: LEGAL SURFING CENTRE 4 THE MILL COPLEY HILL BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB22 3GN UNITED KINGDOM
2012-09-18RES01ADOPT ARTICLES 28/08/2012
2012-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-18SH0131/08/12 STATEMENT OF CAPITAL GBP 234869
2012-09-13AP01DIRECTOR APPOINTED MR DEAN MARC SLAGEL
2012-06-22ANNOTATIONReplacement
2012-06-22AR0118/04/12 FULL LIST AMEND
2012-06-22ANNOTATIONReplaced
2012-05-29ANNOTATIONReplacement
2012-04-27AR0118/04/12 FULL LIST
2012-03-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-03-28AD02SAIL ADDRESS CREATED
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM, LEGAL SURFING CENTRE 4 THE MILL, COPLEY HILL BUSINESS PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB22 3GN, UNITED KINGDOM
2012-01-19SH0105/01/12 STATEMENT OF CAPITAL GBP 21.8869
2012-01-19SH0105/01/12 STATEMENT OF CAPITAL GBP 21.8869
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, LEGAL SURFING CENTRE ST ANDREWS HOUSE 90 ST ANDREWS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1DL
2011-12-21SH0120/12/11 STATEMENT OF CAPITAL GBP 21.8869
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FENELON
2011-12-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-14SH0119/05/11 STATEMENT OF CAPITAL GBP 21.8869
2011-04-18AR0118/04/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED MR BILL CUNNINGHAM
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELISABETH MARIA PARKER / 01/01/2011
2011-04-13SH0107/04/11 STATEMENT OF CAPITAL GBP 20.8686
2011-04-13SH0101/03/11 STATEMENT OF CAPITAL GBP 20.8686
2011-02-08SH0106/02/11 STATEMENT OF CAPITAL GBP 20.8686
2010-12-07SH0129/11/10 STATEMENT OF CAPITAL GBP 20.0555
2010-11-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-19SH0115/06/10 STATEMENT OF CAPITAL GBP 18.8389
2010-06-23AR0118/04/10 FULL LIST
2010-06-22CH01CHANGE PERSON AS DIRECTOR
2010-06-21AP01DIRECTOR APPOINTED DR ELISABETH MARIA PARKER
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM, 7 ORCHARD AVENUE, CAMBRIDGE, CB4 2AQ
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-14288bAPPOINTMENT TERMINATED SECRETARY KEVIN BYRNE
2009-06-25363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-06-19288aSECRETARY APPOINTED SUSAN ELIZABETH DIXON
2009-05-18288aDIRECTOR APPOINTED LAWRENCE KEVIN FENELON
2009-05-18288aDIRECTOR APPOINTED PROFESSOR WILLIAM DAWSON
2009-01-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-29122S-DIV
2008-05-13363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2007-08-02363(288)SECRETARY RESIGNED
2007-08-02363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2007-07-17288aNEW SECRETARY APPOINTED
2007-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-07-18363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies



Licences & Regulatory approval
We could not find any licences issued to ARQUER DIAGNOSTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-01-05
Fines / Sanctions
No fines or sanctions have been issued against ARQUER DIAGNOSTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ARQUER DIAGNOSTICS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARQUER DIAGNOSTICS LIMITED

Intangible Assets
Patents
We have not found any records of ARQUER DIAGNOSTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARQUER DIAGNOSTICS LIMITED
Trademarks

Trademark applications by ARQUER DIAGNOSTICS LIMITED

ARQUER DIAGNOSTICS LIMITED is the Original Applicant for the trademark ARQUER DIAGNOSTICS ™ (UK00003115923) through the UKIPO on the 2015-07-01
Trademark classes: Diagnostic preparations for medical purposes; diagnostic agents for pharmaceutical use; diagnostic reagents for medical use; diagnostic testing materials for medical use; diagnostic biomarkers for medical purposes. Medical diagnosis apparatus and equipment; medical screening apparatus and equipment; testing apparatus and instruments for medical diagnostic purposes; parts and fittings for the aforesaid goods. Medical services; medical services for the diagnosis of conditions of the human body; medical testing services; information, advice and consultancy relation to the aforesaid services.
ARQUER DIAGNOSTICS LIMITED is the Original Applicant for the trademark ARQUER DIAGNOSTICS ™ (WIPO1291876) through the WIPO on the 2015-12-29
Diagnostic preparations for medical purposes; diagnostic agents for pharmaceutical use; diagnostic reagents for medical use; diagnostic testing materials for medical use; diagnostic biomarkers for medical purposes.
Préparations de diagnostic à usage médical; agents de diagnostic à usage pharmaceutique; réactifs de diagnostic à usage médical; produits de tests diagnostiques à usage médical; biomarqueurs de diagnostic à usage médical.
Preparaciones de diagnóstico para uso médico; agentes de diagnóstico para uso farmacéutico; reactivos de diagnóstico para uso médico; material para pruebas de diagnóstico de uso médico; biomarcadores de diagnóstico para uso médico.
ARQUER DIAGNOSTICS LIMITED is the Original Applicant for the trademark ARQUER DIAGNOSTICS ™ (79184408) through the USPTO on the 2015-12-29
Diagnostic preparations for medical purposes; diagnostic agents for pharmaceutical use; diagnostic reagents for medical use; diagnostic testing materials for medical use; diagnostic biomarkers for medical purposes
Income
Government Income

Government spend with ARQUER DIAGNOSTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2015-06-23 GBP £10,000 GRANTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARQUER DIAGNOSTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyARQUER DIAGNOSTICS LIMITEDEvent Date2024-01-05
In the In the Business and Property Courts of England And Wales, Insolvency And Companies List Court Number: CR-2023-007089 ARQUER DIAGNOSTICS LIMITED (Company Number 05426676 ) Nature of Business: He…
 
Government Grants / Awards
Technology Strategy Board Awards
ARQUER DIAGNOSTICS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 250,025

CategoryAward Date Award/Grant
Diagnosis of Bladder and Prostate Cancer : Smart - Development of Prototype 2011-11-01 £ 250,025

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ARQUER DIAGNOSTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.