Q HOLDCO LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mr Mauricio Arellano on 2025-04-15

View Document

17/03/2517 March 2025 Change of details for 3I Investments Plc as a person with significant control on 2025-02-10

View Document

17/03/2517 March 2025 Change of details for 3I Gp 2013 Ltd as a person with significant control on 2025-02-10

View Document

17/03/2517 March 2025 Change of details for 3I Group Plc as a person with significant control on 2025-02-10

View Document

05/03/255 March 2025 Resolutions

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

26/02/2526 February 2025 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

02/01/252 January 2025 Resolutions

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-16

View Document

07/03/247 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-10-09 with updates

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2023-02-24

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

24/02/2324 February 2023 Purchase of own shares.

View Document

22/02/2322 February 2023 Cancellation of shares. Statement of capital on 2023-01-23

View Document

22/02/2322 February 2023 Purchase of own shares.

View Document

22/02/2322 February 2023 Cancellation of shares. Statement of capital on 2023-01-16

View Document

01/02/231 February 2023 Purchase of own shares.

View Document

31/01/2331 January 2023 Memorandum and Articles of Association

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Memorandum and Articles of Association

View Document

24/01/2324 January 2023 Cancellation of shares. Statement of capital on 2022-11-30

View Document

15/11/2215 November 2022 Cancellation of shares. Statement of capital on 2022-09-15

View Document

15/11/2215 November 2022 Purchase of own shares.

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

02/11/222 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/05/2210 May 2022

View Document

10/05/2210 May 2022

View Document

10/05/2210 May 2022 Statement of capital on 2022-05-10

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

03/05/223 May 2022 Appointment of Mr Mauricio Arellano as a director on 2021-04-22

View Document

03/05/223 May 2022 Appointment of Mr Kevin Karl Gordon as a director on 2019-09-25

View Document

03/05/223 May 2022 Appointment of Mr Brian Christopher Highley as a director on 2021-04-22

View Document

03/05/223 May 2022 Termination of appointment of William Purslow as a director on 2019-10-03

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-09 with updates

View Document

11/10/2111 October 2021 Purchase of own shares. Shares purchased into treasury:

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-04-21

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-04-22

View Document

02/07/212 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 3I GROUP PLC

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 3I INVESTMENTS PLC

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 3I GP 2013 LTD

View Document

17/01/2017 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2020

View Document

13/01/2013 January 2020 30/12/19 STATEMENT OF CAPITAL USD 3039450.3432

View Document

08/11/198 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 16/04/18 STATEMENT OF CAPITAL USD 3008700.3432

View Document

28/06/1928 June 2019 10/01/18 STATEMENT OF CAPITAL USD 2996986.0569

View Document

28/06/1928 June 2019 12/12/17 STATEMENT OF CAPITAL USD 2995521.7788

View Document

28/06/1928 June 2019 28/11/17 STATEMENT OF CAPITAL USD 2992593.2103

View Document

25/02/1925 February 2019 NOTIFICATION OF PSC STATEMENT ON 28/12/2016

View Document

25/02/1925 February 2019 CESSATION OF RANDAL ROSS AS A PSC

View Document

25/02/1925 February 2019 CESSATION OF CARY GLAY AS A PSC

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

11/07/1811 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR RANDALL ROSS

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED THOMAS HOOK

View Document

01/09/171 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1720 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WILSON

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALLARD JACOBS

View Document

08/05/178 May 2017 DIRECTOR APPOINTED NIKHIL PATEL

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL VIJSELAAR

View Document

05/05/175 May 2017 17/02/17 STATEMENT OF CAPITAL USD 2965573.6281

View Document

05/05/175 May 2017 18/02/17 STATEMENT OF CAPITAL USD 2987605.9047

View Document

04/05/174 May 2017 SECOND FILING OF AP01 FOR SHLOMO YAMAI

View Document

04/05/174 May 2017 SUB-DIVISION 28/12/16

View Document

13/04/1713 April 2017 REDUCTION OF SHARE PREMIUM ACCOUNT 29/03/2017

View Document

13/04/1713 April 2017 13/04/17 STATEMENT OF CAPITAL USD 2987605.90

View Document

13/04/1713 April 2017 SOLVENCY STATEMENT DATED 29/03/17

View Document

13/04/1713 April 2017 STATEMENT BY DIRECTORS

View Document

31/03/1731 March 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

17/03/1717 March 2017 ADOPT ARTICLES 17/02/2017

View Document

07/02/177 February 2017 29/12/16 STATEMENT OF CAPITAL GBP 2411050.34

View Document

03/02/173 February 2017 SUB-DIVISION 29/12/16

View Document

02/02/172 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED SAIED TOUSI

View Document

01/02/171 February 2017 DIRECTOR APPOINTED SHLOMO YAMAI

View Document

01/02/171 February 2017 DIRECTOR APPOINTED RICHARD RELYEA

View Document

01/02/171 February 2017 DIRECTOR APPOINTED ALLARD JACOBS

View Document

01/02/171 February 2017 DIRECTOR APPOINTED WILLIAM PURSLOW

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER VIJSELAAR / 20/01/2017

View Document

25/01/1725 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 49 PASTURE ROAD STAPLEFORD NOTTINGHAM NG9 8HR ENGLAND

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILSON / 10/10/2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 45 PASTURE ROAD STAPLEFORD NOTTINGHAM NG9 8HR UNITED KINGDOM

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RANDAL ROSS / 10/10/2016

View Document

10/10/1610 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information