QUANT HOUSE UK LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

11/07/2411 July 2024 Accounts for a small company made up to 2023-12-31

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Accounts for a small company made up to 2022-12-31

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 Appointment of Mrs Rebecca Louise Kelly as a director on 2023-10-16

View Document

05/10/235 October 2023 Appointment of Mr Alistair John Morgan as a director on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of John Andrew Harris as a director on 2023-09-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

24/05/2324 May 2023 Termination of appointment of Peter George Ferguson as a secretary on 2023-05-24

View Document

24/05/2324 May 2023 Appointment of Rebecca Kelly as a secretary on 2023-05-24

View Document

04/10/224 October 2022 Termination of appointment of Andrew Walsh as a director on 2022-10-03

View Document

11/05/2211 May 2022 Director's details changed for Mr Andrew Walsh on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mr John Andrew Harris on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from 7th Floor Regis House 45 King William Street London EC4R 9AN England to Honeybourne Place Jessop Avenue Cheltenham England GL50 3SH on 2022-04-04

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM OCTAGON POINT ST PAUL'S 5 CHEAPSIDE LONDON EC2V 6AA ENGLAND

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

19/06/1919 June 2019 NOTIFICATION OF PSC STATEMENT ON 14/06/2019

View Document

19/06/1919 June 2019 SECRETARY APPOINTED MR PETER GEORGE FERGUSON

View Document

19/06/1919 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/06/2019

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR JOHN ANDREW HARRIS

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR ANDREW WALSH

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY LAURENCE SAUNIER

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR PIERRE FELIGIONI

View Document

17/06/1917 June 2019 NOTIFICATION OF PSC STATEMENT ON 31/05/2019

View Document

17/06/1917 June 2019 CESSATION OF PIERRE FELIGIONI AS A PSC

View Document

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM C/O MCGRAW-HILL UK (LEGAL DEPT) 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN WISE

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR PIERRE FELIGIONI

View Document

16/01/1716 January 2017 SECRETARY APPOINTED MS LAURENCE SAUNIER

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SANSOM

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HITHERSAY

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH O'MELIA

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 SECRETARY APPOINTED MRS ELIZABETH HITHERSAY

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY ANTONY MONTAGUE

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE SHELLEY

View Document

17/05/1617 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR KEVIN WISE

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER PHILLIP KNIGHT

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR PAUL JAMES SANSOM

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR PIERRE FILET

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/06/127 June 2012 SECRETARY APPOINTED MS CATHERINE SHELLEY

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MRS ELIZABETH O'MELIA

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR. DAVID ROBERT PEARCE

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 4TH FLOOR 10 FOSTER LANE LONDON EC2V 6HH ENGLAND

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY PEGGY MAIRET

View Document

07/06/127 June 2012 SECRETARY APPOINTED MR. ANTONY BERNARD THEODORE MONTAGUE

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE FRANCOIS FILET / 30/04/2012

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT ENGLAND

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM WANFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

04/05/114 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PEGGY MAIRET / 29/04/2011

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 3 LOMBARD STREET LONDON EC3V 9JU UNITED KINGDOM

View Document

05/05/105 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE FRANCOIS FILET / 29/04/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PEGGY MAIRET / 29/04/2010

View Document

26/04/1026 April 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/09/0919 September 2009 DISS40 (DISS40(SOAD))

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 10 BISHOPS SQUARE 3RD FLOOR LONDON E1 6EG UNITED KINGDOM

View Document

17/09/0917 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0917 September 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

29/04/0829 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company