QUILPEP NOMINEES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

16/12/2416 December 2024 Appointment of Robert Russell as a director on 2024-12-02

View Document

12/12/2412 December 2024 Termination of appointment of Salvatore Castiglione as a director on 2024-12-02

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/03/2322 March 2023 Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED SALVATORE CASTIGLIONE

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK MACLEOD

View Document

07/08/197 August 2019 ADOPT ARTICLES 23/07/2019

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 SECOND FILING OF CH04 FOR ONW COSEC SERVICES LIMITED

View Document

17/04/1917 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMW COSEC SERVICES LIMITED / 03/04/2019

View Document

10/04/1910 April 2019 CHANGE CORPORATE AS SECRETARY

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMW COSEC SERVICES LIMITED / 14/03/2019

View Document

06/11/186 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/03/2017

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK BARNACLE / 01/11/2014

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK BARNACLE / 01/11/2014

View Document

01/08/181 August 2018 SAIL ADDRESS CHANGED FROM: OLD MUTUAL HOUSE PORTLAND TERRACE SOUTHAMPTON SO14 7EJ ENGLAND

View Document

31/07/1831 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

13/10/1713 October 2017 CORPORATE SECRETARY APPOINTED OMW COSEC SERVICES LIMITED

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 SECRETARY APPOINTED DEAN CLARKE

View Document

16/03/1516 March 2015 ADOPT ARTICLES 25/02/2015

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK BARNACLE / 11/11/2013

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN MACLEOD / 11/11/2013

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY DUNCAN TAYLOR

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM ST HELEN'S 1 UNDERSHAFT LONDON EC3A 8BB

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES LLOYD

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR PAUL PATRICK BARNACLE

View Document

22/03/1322 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/03/1321 March 2013 SAIL ADDRESS CREATED

View Document

15/10/1215 October 2012 ADOPT ARTICLES 21/09/2012

View Document

15/10/1215 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR MARK IAN MACLEOD

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE WADE

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 20 BANK STREET CANARY WHARF LONDON E14 4AD

View Document

05/04/125 April 2012 SECRETARY APPOINTED DUNCAN AIRD TAYLOR

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY LISA MARVIN

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 AUDITOR'S RESIGNATION

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA ANNE MARVIN / 04/03/2010

View Document

10/08/0910 August 2009 AUDITOR'S RESIGNATION

View Document

28/07/0928 July 2009 AUDITOR'S RESIGNATION

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM CITIGROUP CENTRE CANADA SQUARE CANARY WHARF LONDON E14 5LB

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY JILL ROBSON

View Document

05/06/095 June 2009 SECRETARY APPOINTED LISA ANNE MARVIN

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COSGROVE

View Document

16/04/0816 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

11/07/0711 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/072 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 25 CABOT SQUARE LNCS/5 CANARY WHARF LONDON E14 4QA

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/09/039 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

04/05/034 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

30/01/0230 January 2002 AUDITOR'S RESIGNATION

View Document

03/11/013 November 2001 ACC. REF. DATE SHORTENED FROM 24/12/01 TO 30/11/01

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: ST HELEN'S 1 UNDERSHAFT LONDON EC3A 8BB

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0010 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 ADOPT ARTICLES 26/04/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/08/9913 August 1999 S80A AUTH TO ALLOT SEC 20/07/99

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/9814 December 1998 AUDITOR'S RESIGNATION

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 ALTER MEM AND ARTS 22/04/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/04/9411 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 ADOPT MEM AND ARTS 06/08/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 19/03/93; CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 28/12/90

View Document

30/01/9130 January 1991 252/366A/386 14/12/90

View Document

25/07/9025 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9018 May 1990 RETURN MADE UP TO 11/04/90; NO CHANGE OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 22/12/89

View Document

14/05/9014 May 1990 REGISTERED OFFICE CHANGED ON 14/05/90 FROM: GARRARD HOUSE 31-45 GRESHAM STREET LONDON EC2V 7DN

View Document

28/09/8928 September 1989 ADOPT MEM AND ARTS 150989

View Document

25/09/8925 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 23/12/88

View Document

11/09/8911 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 18/12/87

View Document

05/08/885 August 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 19/12/86

View Document

02/03/872 March 1987 NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/12

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: BLACKFRIARS HOUSE 19 NEW BRIDGE HOUSE LONDON EC4V 6BY

View Document

05/02/875 February 1987 GAZETTABLE DOCUMENT

View Document

05/02/875 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/8714 January 1987 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 24/12

View Document

17/11/8617 November 1986 COMPANY NAME CHANGED LEGIBUS 776 LIMITED CERTIFICATE ISSUED ON 17/11/86

View Document

15/08/8615 August 1986 CERTIFICATE OF 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