QUANTUM HOLDING MIDCO 1 LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Termination of appointment of Christopher John Wilmot as a director on 2025-07-28 |
04/08/254 August 2025 New | Appointment of Mr James Benjamin Feller as a director on 2025-07-28 |
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-30 with no updates |
10/07/2510 July 2025 New | Termination of appointment of Anbu Ganapathi Muppidathi as a director on 2025-07-01 |
10/07/2510 July 2025 New | Appointment of Mr Andrew Duncan as a director on 2025-07-01 |
16/10/2416 October 2024 | Group of companies' accounts made up to 2023-12-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
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 |
23/09/2323 September 2023 | Group of companies' accounts made up to 2022-12-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
01/10/221 October 2022 | Group of companies' accounts made up to 2021-12-31 |
24/09/2124 September 2021 | Group of companies' accounts made up to 2020-12-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
09/08/209 August 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
11/12/1911 December 2019 | 11/11/19 STATEMENT OF CAPITAL USD 138713065 |
01/11/191 November 2019 | 18/10/19 STATEMENT OF CAPITAL USD 138680263 |
01/11/191 November 2019 | 03/10/19 STATEMENT OF CAPITAL USD 137883107 |
25/10/1925 October 2019 | CURRSHO FROM 31/12/2020 TO 31/12/2019 |
17/10/1917 October 2019 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WELHAM |
17/10/1917 October 2019 | DIRECTOR APPOINTED MR NORMAN LE JEAN MERRITT JR |
17/10/1917 October 2019 | REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 95 WIGMORE STREET LONDON W1U 1FB UNITED KINGDOM |
17/10/1917 October 2019 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILMOT |
17/10/1917 October 2019 | APPOINTMENT TERMINATED, DIRECTOR XAVIER ROBERT |
10/10/1910 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120775620001 |
02/07/192 July 2019 | CURREXT FROM 31/12/2019 TO 31/12/2020 |
01/07/191 July 2019 | CURRSHO FROM 31/07/2020 TO 31/12/2019 |
01/07/191 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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