QUANTUM HOLDING MIDCO 1 LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Christopher John Wilmot as a director on 2025-07-28

View Document

04/08/254 August 2025 NewAppointment of Mr James Benjamin Feller as a director on 2025-07-28

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

10/07/2510 July 2025 NewTermination of appointment of Anbu Ganapathi Muppidathi as a director on 2025-07-01

View Document

10/07/2510 July 2025 NewAppointment of Mr Andrew Duncan as a director on 2025-07-01

View Document

16/10/2416 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

25/09/2325 September 2023 Registered office address changed from 1 Appold Street London EC2A 2UT England to Equitable House 47 King William Street London EC4R 9AF on 2023-09-25

View Document

23/09/2323 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

24/09/2124 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

11/12/1911 December 2019 11/11/19 STATEMENT OF CAPITAL USD 138713065

View Document

01/11/191 November 2019 18/10/19 STATEMENT OF CAPITAL USD 138680263

View Document

01/11/191 November 2019 03/10/19 STATEMENT OF CAPITAL USD 137883107

View Document

25/10/1925 October 2019 CURRSHO FROM 31/12/2020 TO 31/12/2019

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES WELHAM

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR NORMAN LE JEAN MERRITT JR

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 95 WIGMORE STREET LONDON W1U 1FB UNITED KINGDOM

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILMOT

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR XAVIER ROBERT

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120775620001

View Document

02/07/192 July 2019 CURREXT FROM 31/12/2019 TO 31/12/2020

View Document

01/07/191 July 2019 CURRSHO FROM 31/07/2020 TO 31/12/2019

View Document

01/07/191 July 2019 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