Company NameKvatchii Limited
DirectorsSandosh Padmanabhan and Bonnie Phillips Dean
Company StatusActive
Company NumberSC560898
CategoryPrivate Limited Company
Incorporation Date20 March 2017(7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameProf Sandosh Padmanabhan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 The Square
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameMs Bonnie Phillips Dean
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleVice Principal
Country of ResidenceEngland
Correspondence Address11 The Square
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameDr Sujith Kumar Krishnan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed20 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address11 The Square
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameMr Neal Peter Juster
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Square
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameMr Richard William Barker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(6 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Square
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameMr Ajay Shankar Sharma
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed27 October 2018(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 August 2021)
RoleEntrepreneur
Country of ResidenceIndia
Correspondence Address11 The Square
University Of Glasgow
Glasgow
G12 8QQ
Scotland

Location

Registered Address11 The Square
University Of Glasgow
Glasgow
G12 8QQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
12 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
11 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
25 August 2021Termination of appointment of Ajay Shankar Sharma as a director on 16 August 2021 (1 page)
25 August 2021Termination of appointment of Richard William Barker as a director on 27 March 2019 (1 page)
25 August 2021Termination of appointment of Neal Peter Juster as a director on 16 August 2021 (1 page)
25 August 2021Appointment of Ms Bonnie Phillips Dean as a director on 16 August 2021 (2 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
1 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
27 March 2019Cancellation of shares. Statement of capital on 18 January 2019
  • GBP 9.22
(6 pages)
30 January 2019Purchase of own shares. (3 pages)
30 January 2019Cancellation of shares. Statement of capital on 18 January 2019
  • GBP 9.22
(6 pages)
18 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
17 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2018Statement of capital following an allotment of shares on 11 December 2018
  • GBP 11.67
(8 pages)
14 December 2018Appointment of Mr Richard William Barker as a director on 16 October 2017 (2 pages)
12 December 2018Appointment of Mr Ajay Shankar Sharma as a director on 27 October 2018 (2 pages)
16 October 2018Termination of appointment of Sujith Kumar Krishnan as a director on 8 October 2018 (1 page)
11 October 2018Resolutions
  • RES13 ‐ Dr sujith kumar krishnan removed from office 08/10/2018
(1 page)
26 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
23 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 11.27
(4 pages)
23 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 11.27
(4 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)