QUANTESSENCE FINANCIAL LIMITED
Status | ACTIVE |
Company No. | 09759504 |
Category | Private Limited Company |
Incorporated | 02 Sep 2015 |
Age | 8 years, 9 months, 6 days |
Jurisdiction | England 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
Capital allotment shares
Date: 29 Dec 2023
Action Date: 18 Dec 2023
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2023-12-18
Documents
Capital allotment shares
Date: 09 Nov 2023
Action Date: 26 Sep 2023
Category: Capital
Type: SH01
Capital : 19 GBP
Date: 2023-09-26
Documents
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
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
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
Capital allotment shares
Date: 19 Jul 2023
Action Date: 26 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-26
Capital : 18 GBP
Documents
Capital allotment shares
Date: 15 Feb 2023
Action Date: 14 Feb 2023
Category: Capital
Type: SH01
Capital : 17 GBP
Date: 2023-02-14
Documents
Capital allotment shares
Date: 15 Dec 2022
Action Date: 09 Dec 2022
Category: Capital
Type: SH01
Capital : 16 GBP
Date: 2022-12-09
Documents
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
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
Capital allotment shares
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Capital
Type: SH01
Capital : 15 GBP
Date: 2022-08-12
Documents
Capital allotment shares
Date: 27 Apr 2022
Action Date: 26 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-26
Capital : 14 GBP
Documents
Capital allotment shares
Date: 31 Mar 2022
Action Date: 20 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-20
Capital : 13 GBP
Documents
Capital allotment shares
Date: 18 Feb 2022
Action Date: 17 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-17
Capital : 12 GBP
Documents
Capital allotment shares
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Capital
Type: SH01
Capital : 11 GBP
Date: 2021-12-23
Documents
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
Capital allotment shares
Date: 02 Jul 2021
Action Date: 30 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-30
Capital : 10 GBP
Documents
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
Capital allotment shares
Date: 03 Feb 2021
Action Date: 29 Jan 2021
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2021-01-29
Documents
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
Capital allotment shares
Date: 28 Oct 2020
Action Date: 21 Oct 2020
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2020-10-21
Documents
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
Capital allotment shares
Date: 26 May 2020
Action Date: 26 May 2020
Category: Capital
Type: SH01
Capital : 7 GBP
Date: 2020-05-26
Documents
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
Capital allotment shares
Date: 14 Feb 2020
Action Date: 10 Feb 2020
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2020-02-10
Documents
Capital allotment shares
Date: 05 Nov 2019
Action Date: 31 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-31
Capital : 5 GBP
Documents
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
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
Capital allotment shares
Date: 22 Jul 2019
Action Date: 27 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-27
Capital : 4 GBP
Documents
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
Change sail address company with new address
Date: 11 Mar 2019
Category: Address
Type: AD02
New address: 29 Cedar Drive Sunningdale SL5 0UA
Documents
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
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
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
Capital allotment shares
Date: 19 Mar 2018
Action Date: 02 Mar 2018
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2018-03-02
Documents
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
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
Capital allotment shares
Date: 12 Jun 2017
Action Date: 10 May 2017
Category: Capital
Type: SH01
Date: 2017-05-10
Capital : 2 GBP
Documents
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
Resolution
Date: 25 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
13 MARINE AVENUE (HOVE) LIMITED
13A MARINE AVENUE,HOVE,BN3 4LH
Number: | 03493785 |
Status: | ACTIVE |
Category: | Private Limited Company |
42B HAYMARKET TERRACE,EDINBURGH,EH12 5LA
Number: | SL014227 |
Status: | ACTIVE |
Category: | Limited Partnership |
C/O TENON RECOVERY,MANCHESTER,M3 2LF
Number: | 00627405 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 DOUGLAS CRESCENT,EDINBURGH,EH12 5BB
Number: | SC283548 |
Status: | ACTIVE |
Category: | Private Limited Company |
9/6 DOCK STREET,EDINBURGH,EH6 6HU
Number: | SC569208 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 81 PINEHURST COURT,LONDON,W11 2BJ
Number: | 06400666 |
Status: | ACTIVE |
Category: | Private Limited Company |