THE QUOTED COMPANIES ALLIANCE

6 Kinghorn Street 6 Kinghorn Street, London, EC1A 7HW
StatusACTIVE
Company No.04025281
Category
Incorporated28 Jun 2000
Age23 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE QUOTED COMPANIES ALLIANCE is an active with number 04025281. It was incorporated 23 years, 10 months, 17 days ago, on 28 June 2000. The company address is 6 Kinghorn Street 6 Kinghorn Street, London, EC1A 7HW.



Company Fillings

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-21

Officer name: Linda Main

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kellie-Ann Hargraves

Appointment date: 2024-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Thin Chambers

Appointment date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gervais Peter Englesbe Williams

Termination date: 2023-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jul 2023

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-08-17

Officer name: Breams Registrars and Nominees Limited

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Raines Dorrington Ward

Termination date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Ashton

Appointment date: 2022-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip James Yarrow

Termination date: 2022-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Simmonds

Termination date: 2022-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Mr John Marcellus Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Mrs Sangita Vadilal Manilal Shah

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-28

Officer name: Richard John Steele

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Philip Stephen Newman

Termination date: 2020-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Samantha Jane Smith

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Harvey Fine

Appointment date: 2020-01-22

Documents

View document PDF

Accounts amended with accounts type small

Date: 12 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jonathan Harris

Appointment date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Georgina Mary Idrone Brittain

Appointment date: 2019-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Higgins

Termination date: 2019-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Carey

Termination date: 2019-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijay Champaklal Thakrar

Termination date: 2018-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Miss Samantha Jane Smith

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Patrick Shaw

Termination date: 2018-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Abraham Hyman

Termination date: 2017-10-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jul 2017

Category: Address

Type: AD02

New address: C/O Wedlake Bell Llp 71 Queen Victoria Street London EC4V 4AY

Old address: C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR England

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Brotherton

Appointment date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-17

Officer name: Mr Adam James Mcconkey

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Breams Registrars and Nominees Limited

Change date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-21

Officer name: Mr Scott William Knight

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mr Peter Anthony Simmonds

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Martyn Thorpe

Appointment date: 2016-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: Donald John Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Anthony O'brien

Termination date: 2016-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: Theresa Anne Wallis

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 29 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Judith Anne Mackenzie

Change date: 2016-05-29

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Samantha Jane Smith

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-10

Officer name: Jeremy John Landau

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-26

Officer name: Mr Paul Richard Watts

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Alexander Hemsley

Termination date: 2015-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Yarrow

Appointment date: 2015-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Scott Palfreyman

Termination date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-20

Officer name: Mr Gervais Peter Englesbe Williams

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-19

Officer name: Ms Judith Anne Mackenzie

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Clarke

Termination date: 2014-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gervais Peter Englesbe Williams

Change date: 2014-02-01

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Samantha Jane Smith

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Anthony O'brien

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Patrick Shaw

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Berlioz Nee Noyce

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lee

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Kelsey

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Collins

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Brough

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 25 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-25

Officer name: Fiona Elizabeth Kelsey

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 09 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy John Landau

Change date: 2013-07-09

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-24

Officer name: Mr Gervais Peter Englesbe Williams

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-18

Officer name: Mr Donald John Stewart

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 10 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Scott Palfreyman

Change date: 2012-11-10

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vijay Champaklal Thakrar

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Alexander Hemsley

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Morris

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-28

Officer name: Theresa Anne Wallis

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald John Stewart

Change date: 2012-06-28

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Elizabeth Morris

Change date: 2012-06-28

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-28

Officer name: Mr Paul Charles Lee

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-28

Officer name: Mr Julian Scott Palfreyman

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-28

Officer name: Mr Harry Abraham Hyman

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-28

Officer name: Robert Stewart Collins

Documents

View document PDF

Move registers to sail company

Date: 23 Jul 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Brough

Change date: 2012-06-28

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-28

Officer name: Jeremy John Landau

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Carey

Change date: 2012-06-28

Documents

View document PDF

Change sail address company

Date: 23 Jul 2012

Category: Address

Type: AD02

Documents

View document PDF


Some Companies

93 TEMPLE ROAD LTD

93A TEMPLE ROAD,LONDON,NW2 6PN

Number:11605062
Status:ACTIVE
Category:Private Limited Company

AG UK COMPANY LIMITED

MR RYOICHI SHIOTSUKI,LONDON,NW1 4BT

Number:FC014845
Status:ACTIVE
Category:Other company type

EONMIR INTERNATIONAL GROUP LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11304438
Status:ACTIVE
Category:Private Limited Company

IDLE ROCKET LIMITED

87 HAVENFIELD ROAD,HIGH WYCOMBE,HP12 4SY

Number:10109957
Status:ACTIVE
Category:Private Limited Company

KENT CARERS LIMITED

55 TOP DARTFORD ROAD,SWANLEY,BR8 7SG

Number:07791120
Status:ACTIVE
Category:Private Limited Company

LITTLECOURT SERVICES LIMITED

2 LITTLECOURT ROAD,SEVENOAKS,TN13 2JG

Number:09484900
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source