QUATERNION RISK MANAGEMENT UK LIMITED

Broadgate Quarter Broadgate Quarter, London, EC2A 2DQ, England
StatusDISSOLVED
Company No.07819746
CategoryPrivate Limited Company
Incorporated21 Oct 2011
Age12 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years7 months, 11 days

SUMMARY

QUATERNION RISK MANAGEMENT UK LIMITED is an dissolved private limited company with number 07819746. It was incorporated 12 years, 7 months, 28 days ago, on 21 October 2011 and it was dissolved 7 months, 11 days ago, on 07 November 2023. The company address is Broadgate Quarter Broadgate Quarter, London, EC2A 2DQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2022

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-03

Psc name: Frederic Dassori

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2022

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-03

Psc name: Scott Petersen

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2022

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donal Gallagher

Notification date: 2021-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-04

Psc name: Donal Gallagher

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roland Lichters

Cessation date: 2021-02-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-01

Old address: 3rd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom

New address: Broadgate Quarter One Snowden Street London EC2A 2DQ

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-04

Officer name: Scott J Petersen

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-04

Officer name: Frederic William Dassori

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-04

Officer name: Fred William Dassori

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-04

Officer name: Roland Lichters

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Old address: 70 Gracechurch Street London EC3V 0HR England

New address: 3rd Floor 70 Gracechurch Street London EC3V 0HR

Change date: 2020-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Address

Type: AD01

Old address: Gracechurch St Gracechurch Street London EC3V 0HR England

New address: 70 Gracechurch Street London EC3V 0HR

Change date: 2020-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Address

Type: AD01

New address: Gracechurch St Gracechurch Street London EC3V 0HR

Change date: 2020-09-16

Old address: Office 105 60 Gresham Street London EC2V 7BB England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Old address: Martin House 5 Martin Lane London EC4R 0DP England

New address: Office 105 60 Gresham Street London EC2V 7BB

Change date: 2019-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

New address: Martin House 5 Martin Lane London EC4R 0DP

Change date: 2019-01-11

Old address: 29 th Floor 1 Canada Square, Canary Wharf London E14 5DY

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Schofield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roland Lichters

Documents

View document PDF

Incorporation company

Date: 21 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

I SAY RAAR LIMITED

6 CASBEARD STREET,LONDON,N4 2GD

Number:09442257
Status:ACTIVE
Category:Private Limited Company

JAV CONSULTANCY LIMITED

3A THE BROADWAY,GREENFORD,UB6 9PH

Number:11062990
Status:ACTIVE
Category:Private Limited Company

KENEM CONSULTING LIMITED

1 JESMOND CIRCLE,ABERDEEN,AB22 8WX

Number:SC575826
Status:ACTIVE
Category:Private Limited Company

MRSMITHS CATERING CO LTD

7 PENDLETON ROAD,CLITHEROE,BB7 9DD

Number:11529762
Status:ACTIVE
Category:Private Limited Company

R M TOYS LIMITED

31 ASTON ROAD,WATERLOOVILLE,PO7 7XQ

Number:05523617
Status:ACTIVE
Category:Private Limited Company

REN-CARS LTD.

5 JUPITER HOUSE,READING,RG7 8NN

Number:08177720
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