QUANTESSENCE FINANCIAL LIMITED

33 Cannon Street 33 Cannon Street, London, EC4M 5SB, England
StatusACTIVE
Company No.09759504
CategoryPrivate Limited Company
Incorporated02 Sep 2015
Age8 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

QUANTESSENCE FINANCIAL LIMITED is an active private limited company with number 09759504. It was incorporated 8 years, 9 months, 6 days ago, on 02 September 2015. The company address is 33 Cannon Street 33 Cannon Street, London, EC4M 5SB, England.



Company Fillings

Resolution

Date: 22 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2023

Action Date: 18 Dec 2023

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2023-12-18

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2023

Action Date: 26 Sep 2023

Category: Capital

Type: SH01

Capital : 19 GBP

Date: 2023-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Sep 2023

Category: Address

Type: AD02

Old address: 29 Cedar Drive Sunningdale SL5 0UA England

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2023

Action Date: 26 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-26

Capital : 18 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Capital

Type: SH01

Capital : 17 GBP

Date: 2023-02-14

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2022

Action Date: 09 Dec 2022

Category: Capital

Type: SH01

Capital : 16 GBP

Date: 2022-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Capital

Type: SH01

Capital : 15 GBP

Date: 2022-08-12

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2022

Action Date: 26 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-26

Capital : 14 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2022

Action Date: 20 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-20

Capital : 13 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2022

Action Date: 17 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-17

Capital : 12 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2021-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-30

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2021

Action Date: 29 Jan 2021

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2021-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-22

New address: 33 Cannon Street 2nd Floor London EC4M 5SB

Old address: 33 Cannon Street London EC4M 5SB United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 21 Oct 2020

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2020-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Capital allotment shares

Date: 26 May 2020

Action Date: 26 May 2020

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2020-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2020

Action Date: 10 Feb 2020

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2020-02-10

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-31

Capital : 5 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Richard Beale

Termination date: 2019-07-02

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2019

Action Date: 27 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-27

Capital : 4 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Mar 2019

Category: Address

Type: AD03

New address: 29 Cedar Drive Sunningdale SL5 0UA

Documents

View document PDF

Change sail address company with new address

Date: 11 Mar 2019

Category: Address

Type: AD02

New address: 29 Cedar Drive Sunningdale SL5 0UA

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2018

Action Date: 02 Mar 2018

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2018-03-02

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2017

Action Date: 10 May 2017

Category: Capital

Type: SH01

Date: 2017-05-10

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: AD01

Change date: 2017-05-25

New address: 33 Cannon Street London EC4M 5SB

Old address: Watling House, 33 Cannon Street London EC4M 5SB England

Documents

View document PDF

Resolution

Date: 25 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

New address: Watling House, 33 Cannon Street London EC4M 5SB

Old address: 29 Cedar Drive Sunningdale Berkshire SL5 0UA

Change date: 2017-05-10

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr Nikolaos Papadopoulos

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-20

Officer name: Mr Giles Beale

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wim Hautekiet

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikolaos Papadopoulos

Appointment date: 2015-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Mr Giles Beale

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Termination date: 2015-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Termination date: 2015-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Alan Mackie

Termination date: 2015-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Termination date: 2015-10-08

Documents

View document PDF

Change account reference date company current extended

Date: 09 Oct 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter De Clercq

Appointment date: 2015-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

New address: 29 Cedar Drive Sunningdale Berkshire SL5 0UA

Old address: 90 High Holborn London WC1V 6XX United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 1379 LIMITED\certificate issued on 07/10/15

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

13 MARINE AVENUE (HOVE) LIMITED

13A MARINE AVENUE,HOVE,BN3 4LH

Number:03493785
Status:ACTIVE
Category:Private Limited Company

FINTONA LP

42B HAYMARKET TERRACE,EDINBURGH,EH12 5LA

Number:SL014227
Status:ACTIVE
Category:Limited Partnership

J. BATEMAN & SONS LIMITED

C/O TENON RECOVERY,MANCHESTER,M3 2LF

Number:00627405
Status:LIQUIDATION
Category:Private Limited Company

JEAN HAMILTON LIMITED

4 DOUGLAS CRESCENT,EDINBURGH,EH12 5BB

Number:SC283548
Status:ACTIVE
Category:Private Limited Company

LORD LYALL LIMITED

9/6 DOCK STREET,EDINBURGH,EH6 6HU

Number:SC569208
Status:ACTIVE
Category:Private Limited Company

OMNIWIKI LIMITED

FLAT 81 PINEHURST COURT,LONDON,W11 2BJ

Number:06400666
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