NEW QUADRANT PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

28/03/2528 March 2025 Appointment of Mr Robert John Smeath as a director on 2025-03-25

View Document

26/03/2526 March 2025 Termination of appointment of Louise Jane Stoten as a director on 2025-03-25

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

26/11/2426 November 2024 Change of share class name or designation

View Document

06/11/246 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Resolutions

View Document

03/11/243 November 2024 Consolidation of shares on 2024-09-11

View Document

03/10/243 October 2024 Termination of appointment of Virginia Louise Airey as a director on 2024-09-24

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

24/05/2424 May 2024 Notification of a person with significant control statement

View Document

24/05/2424 May 2024 Cessation of Louise Jane Stoten as a person with significant control on 2024-02-08

View Document

24/05/2424 May 2024 Director's details changed for Mr Giovanni Borzellino on 2024-05-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Registered office address changed from 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP England to 25 Bury Street St. James's London SW1Y 6AL on 2024-01-26

View Document

09/01/249 January 2024 Appointment of Mrs. Virginia Louise Airey as a director on 2024-01-09

View Document

15/11/2315 November 2023 Termination of appointment of Jamie Paul Hamilton as a director on 2023-11-02

View Document

15/11/2315 November 2023 Appointment of Mrs Annamaria Enrichetta Luisa Koerling as a director on 2023-11-02

View Document

26/09/2326 September 2023 Purchase of own shares.

View Document

26/09/2326 September 2023 Cancellation of shares. Statement of capital on 2023-07-27

View Document

26/09/2326 September 2023 Statement of capital on 2023-07-27

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

11/08/2311 August 2023 Appointment of Mr Giovanni Borzellino as a secretary on 2023-08-11

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

10/08/2310 August 2023 Cessation of Robert Smeath as a person with significant control on 2023-07-27

View Document

10/08/2310 August 2023 Cessation of Stephen Mark Grace as a person with significant control on 2023-07-27

View Document

24/07/2324 July 2023 Termination of appointment of Robert John Smeath as a director on 2023-07-21

View Document

01/06/231 June 2023 Registered office address changed from 1st Floor Holborn Gate 330 High Holborn London WC2A 1HL United Kingdom to 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP on 2023-06-01

View Document

26/05/2326 May 2023 Registered office address changed from 4th Floor 5 Chancery Lane London WC2A 1LG England to 1st Floor Holborn Gate 330 High Holborn London WC2A 1HL on 2023-05-26

View Document

09/05/239 May 2023 Director's details changed for Ms Louise Jane Stoten on 2023-05-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Change of details for Louise Jane Stoten as a person with significant control on 2023-04-03

View Document

21/02/2321 February 2023 Second filing for the notification of Louise Stoten as a person with significant control

View Document

30/01/2330 January 2023 Notification of Stephen Grace as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Notification of Robert Smeath as a person with significant control on 2023-01-30

View Document

27/10/2227 October 2022 Appointment of Mr Jamie Paul Hamilton as a director on 2022-10-26

View Document

27/10/2227 October 2022 Termination of appointment of George Pipon Francis as a director on 2022-10-26

View Document

27/10/2227 October 2022 Appointment of Mr Giovanni Borzellino as a director on 2022-10-26

View Document

19/05/2219 May 2022 Termination of appointment of Stephen Mark Grace as a director on 2022-04-27

View Document

19/05/2219 May 2022 Appointment of Mr Jamie Hamilton as a director on 2022-04-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/03/2117 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 22 CHANCERY LANE LONDON WC2A 1LS

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLCLOUGH

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARILYN MCKEEVER

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR ZOE CAMP

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

27/03/2027 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR GEORGE PIPON FRANCIS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/03/2018

View Document

14/06/1814 June 2018 27/04/18 STATEMENT OF CAPITAL GBP 22396.80

View Document

07/06/187 June 2018 ADOPT ARTICLES 26/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/03/1819 March 2018 Notification of Louise Jane Stoten as a person with significant control on 2016-04-06

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JANE STOTEN

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONSOLIDATION 14/12/17

View Document

09/01/189 January 2018 STATEMENT BY DIRECTORS

View Document

09/01/189 January 2018 SOLVENCY STATEMENT DATED 14/12/17

View Document

09/01/189 January 2018 SUB DIV 14/12/2017

View Document

09/01/189 January 2018 SUB-DIVISION 14/12/17

View Document

09/01/189 January 2018 CESSATION OF LOUISE JAYNE STOTEN AS A PSC

View Document

09/01/189 January 2018 REDUCE ISSUED CAPITAL 14/12/2017

View Document

09/01/189 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/188 January 2018 SUB-DIVISION 14/12/17

View Document

08/01/188 January 2018 CONSOLIDATION 14/12/17

View Document

04/01/184 January 2018 SUB DIV 14/12/2017

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN MAJOR

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR AIMEE MITCHELL

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR VANESSA KEMP

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN MARKS

View Document

21/12/1721 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 23117.00568

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071798750001

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071798750002

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MS AIMEE LOUISE MITCHELL

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE JANE STOTEN / 01/01/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE MARIE CAMP / 23/02/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MS MARILYN JANICE MCKEEVER

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA AUSTEN

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR STEPHEN MARK GRACE

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCCANN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON NEWSHAM

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/08/1515 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071798750001

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR RAYMOND MCCANN

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR SIMON NICHOLAS NEWSHAM

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE STOTEN / 01/01/2014

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR ROBERT JOHN SMEATH

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR STUART JANAWAY

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MRS ANNA KATHERINE AUSTEN

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR JONATHAN CHARLES COLCLOUGH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/147 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 1.002

View Document

07/01/147 January 2014 SUB-DIVISION 19/12/13

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MS KAREN LINDSEY MARKS

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR STUART RICHARD JANAWAY

View Document

29/11/1329 November 2013 COMPANY NAME CHANGED NEW QUADRANT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/11/13

View Document

29/11/1329 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS PARKER

View Document

08/10/138 October 2013 CHANGE OF NAME 27/09/2013

View Document

08/10/138 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1311 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 TERMINATE DIRECTOR 13/12/2011

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR JANE BENNETT

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MS VANESSA LOUISE KEMP

View Document

24/03/1124 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ALTER ARTICLES 09/11/2010

View Document

22/07/1022 July 2010 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MS ZOE CAMP

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MS JANE ELLEN BENNETT

View Document

30/04/1030 April 2010 COMPANY NAME CHANGED NEW SQUARE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/04/10

View Document

30/04/1030 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 1 THREADNEEDLE STREET LONDON EC2R 8AY

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR CERIS GARDNER

View Document

09/04/109 April 2010 DIRECTOR APPOINTED JOAN MARY MAJOR

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MARCUS DAVID PARKER

View Document

09/04/109 April 2010 DIRECTOR APPOINTED LOUISE JANE STOTEN

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR ZOE SAKER

View Document

05/03/105 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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