SWISSQUANT UK LIMITED
Status | DISSOLVED |
Company No. | 09338462 |
Category | Private Limited Company |
Incorporated | 03 Dec 2014 |
Age | 9 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2024 |
Years | 1 month, 17 days |
SUMMARY
SWISSQUANT UK LIMITED is an dissolved private limited company with number 09338462. It was incorporated 9 years, 6 months ago, on 03 December 2014 and it was dissolved 1 month, 17 days ago, on 16 April 2024. The company address is 1 King William Street 1 King William Street, London, EC4N 7AF, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jan 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Change to a person with significant control
Date: 07 Feb 2023
Action Date: 17 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-17
Psc name: Dr. Lorenz Martin Schumann
Documents
Accounts with accounts type small
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type small
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-27
Officer name: Francesca Catino
Documents
Accounts amended with accounts type small
Date: 09 Aug 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Address
Type: AD01
New address: 1 King William Street 1 King William Street London EC4N 7AF
Change date: 2021-06-07
Old address: 1 Bedford Row London WC1R 4BZ United Kingdom
Documents
Termination secretary company with name termination date
Date: 25 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: S.C.R. Secretaries Limited
Termination date: 2021-05-25
Documents
Accounts with accounts type micro entity
Date: 19 May 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Cyril Bandomer-Johnson
Termination date: 2020-05-07
Documents
Appoint person director company with name date
Date: 12 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-30
Officer name: Francesca Catino
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Termination director company with name termination date
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Florian Müller-Reiter
Termination date: 2019-12-16
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthias Alexander Wyss
Termination date: 2019-09-30
Documents
Accounts with accounts type dormant
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-21
Officer name: Mr Philip Cyril Bandomer-Johnson
Documents
Appoint person director company with name date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-21
Officer name: Mr Philip Cyril Bandomer-Johnson
Documents
Appoint person director company with name date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthias Alexander Wyss
Appointment date: 2019-02-21
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-14
Officer name: Hendrik Falk
Documents
Appoint person director company with name date
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-10
Officer name: Mr Lorenz Martin Schumann
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Withdrawal of a person with significant control statement
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-10-04
Documents
Notification of a person with significant control
Date: 27 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lorenz Martin Schumann
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type dormant
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Florian Herzog
Termination date: 2016-10-28
Documents
Accounts with accounts type dormant
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 08 Jul 2016
Action Date: 05 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-05
Officer name: Mr. Florian Müller-Reiter
Documents
Appoint person director company with name date
Date: 08 Jul 2016
Action Date: 05 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr. Florian Herzog
Appointment date: 2016-07-05
Documents
Termination director company with name termination date
Date: 07 Jul 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-17
Officer name: Roman Kormann
Documents
Appoint person director company with name date
Date: 07 Jul 2016
Action Date: 05 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hendrik Falk
Appointment date: 2016-07-05
Documents
Gazette filings brought up to date
Date: 22 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Some Companies
16 TIBERIUS GARDENS,ESSEX,CM8 1HJ
Number: | LP012247 |
Status: | ACTIVE |
Category: | Limited Partnership |
DURHAM APPLIED ROBOTICS AND TECHNOLOGIES LTD.
PINETREES,IPSWICH,IP2 0DG
Number: | 09630370 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCIAL RESEARCH & PUBLICATION LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08514036 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HOPE STREET,EDINBURGH,
Number: | SL002073 |
Status: | ACTIVE |
Category: | Limited Partnership |
SCHOOL HOUSE SOUTH DUFFIELD,YORK,YO8 6SZ
Number: | 06781433 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHUMBRIA HOUSE 62/64 NORTHUMBRIA DRIVE,BRISTOL,BS9 4HW
Number: | 08520295 |
Status: | ACTIVE |
Category: | Private Limited Company |