QUANTUM TRANSFERS & SECURITIES LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

14/07/2514 July 2025 NewRegistered office address changed from Flat 38 Osbourne Court ,Calais Road Burton-on-Trent DE13 0UG England to Office of the Executor Flat 38 Calais Road Burton-on-Trent Staffordshire DE13 0UG on 2025-07-14

View Document

27/05/2527 May 2025 Change of details for The Office of the Family House of Shiels Llp as a person with significant control on 2025-05-26

View Document

26/05/2526 May 2025 Cessation of Richard- Thomas as a person with significant control on 2025-05-26

View Document

26/05/2526 May 2025 Termination of appointment of Christobella Deborah Ann Marie Munro as a director on 2025-05-26

View Document

26/05/2526 May 2025 Cessation of Private Officer Richard- Thomas as a person with significant control on 2025-05-26

View Document

22/05/2522 May 2025 Notification of The Office of the Family House of Shiels Llp as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Cessation of Guardian Richard- Thomas as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Termination of appointment of Richard Thomas Shiels as a director on 2025-05-22

View Document

01/05/251 May 2025 Registered office address changed from 82 Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Flat 38 Osbourne Court ,Calais Road Burton-on-Trent DE13 0UG on 2025-05-01

View Document

22/04/2522 April 2025 Director's details changed for Christobella Deborah Ann Maria on 2025-04-22

View Document

22/04/2522 April 2025 Appointment of Christobella Deborah Ann Maria as a director on 2025-04-22

View Document

06/04/256 April 2025 Notification of Private Officer Richard- Thomas as a person with significant control on 2025-04-06

View Document

06/04/256 April 2025 Notification of Guardian Richard- Thomas as a person with significant control on 2025-04-06

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

17/03/2517 March 2025 Certificate of change of name

View Document

15/03/2515 March 2025 Cessation of Mark Leonard Davies as a person with significant control on 2025-03-15

View Document

15/03/2515 March 2025 Cessation of Richard Thomas Shiels as a person with significant control on 2025-03-15

View Document

15/03/2515 March 2025 Notification of Richard- Thomas as a person with significant control on 2025-03-15

View Document

15/03/2515 March 2025 Termination of appointment of Mark Leonard Davies as a director on 2025-03-15

View Document

09/01/259 January 2025 Notification of Mark Leonard Davies as a person with significant control on 2025-01-08

View Document

09/01/259 January 2025 Notification of Richard Thomas Shiels as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Cessation of Richard- Thomas as a person with significant control on 2025-01-07

View Document

12/12/2412 December 2024 Cessation of Ultimate Beneficial Owner Richard- Thomas Xxx as a person with significant control on 2024-12-11

View Document

12/12/2412 December 2024 Cessation of Ultimate Beneficial Owner Mark- Leonard +++ as a person with significant control on 2024-12-11

View Document

09/12/249 December 2024 Notification of Richard- Thomas as a person with significant control on 2024-12-07

View Document

03/07/243 July 2024 Notification of Ultimate Beneficial Owner Mark- Leonard +++ as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Cessation of Mark Leonard Davies as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Notification of Ultimate Beneficial Owner Richard- Thomas Xxx as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Registered office address changed from Flat 38 Osborne Court Calais Road Burton-on-Trent DE13 0UG England to 82 Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-07-03

View Document

03/07/243 July 2024 Cessation of Richard Thomas Shiels as a person with significant control on 2024-07-03

View Document

10/04/2410 April 2024 Director's details changed for Richard Thomas Shiels on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mark Leonard Davies on 2024-04-10

View Document

10/04/2410 April 2024 Change of details for Richard Thomas Shiels as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Change of details for Mark Leonard Davies as a person with significant control on 2024-04-10

View Document

06/04/246 April 2024 Incorporation

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