CRYPTO QUANTIQUE LIMITED

The Print Rooms The Print Rooms, London, SE1 0LH, England
StatusACTIVE
Company No.10267904
CategoryPrivate Limited Company
Incorporated07 Jul 2016
Age7 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

CRYPTO QUANTIQUE LIMITED is an active private limited company with number 10267904. It was incorporated 7 years, 10 months, 20 days ago, on 07 July 2016. The company address is The Print Rooms The Print Rooms, London, SE1 0LH, England.



Company Fillings

Change to a person with significant control

Date: 21 May 2024

Action Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-20

Psc name: Bgf Nominees Limited

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2024

Action Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-20

Psc name: Mnl (Parkwalk) Nominees Limited

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Parkwalk Advisors Limited

Change date: 2024-04-05

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-05

Psc name: Bgf Investment Management Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lipman

Appointment date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Allan Clyde

Change date: 2024-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Dr Patrick Camilleri

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Dr Shahram Mossayebi

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Dr Patrick Camilleri

Documents

View document PDF

Change to a person with significant control without name date

Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change to a person with significant control without name date

Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-13

Psc name: Bgf Investment Management Limited

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2023

Action Date: 13 Dec 2023

Category: Capital

Type: SH01

Capital : 327.67862 GBP

Date: 2023-12-13

Documents

View document PDF

Memorandum articles

Date: 25 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-06

Officer name: Mr Luke Rajah

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-06

Officer name: Timothy Shan Rea

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2023

Action Date: 06 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-06

Capital : 244.34527 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Robert Allan Clyde

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102679040001

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-27

Psc name: Bgf Nominees Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-05-27

Officer name: Parkwalk Advisors Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-27

Psc name: Parkwalk Advisors Limited

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2022

Action Date: 27 May 2022

Category: Capital

Type: SH01

Date: 2022-05-27

Capital : 216.5675 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 May 2022

Action Date: 22 Apr 2022

Category: Capital

Type: SH01

Capital : 161.01195 GBP

Date: 2022-04-22

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2022

Action Date: 22 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-22

Capital : 136.79315 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-22

Psc name: Bgf Nominees Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Timothy Shan Rea

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Patrick Camilleri

Change date: 2022-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Patrick Camilleri

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Shahram Mossayebi

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-01

Capital : 107.16352 GBP

Documents

View document PDF

Resolution

Date: 24 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102679040002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102679040002

Charge creation date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-08

New address: The Print Rooms Unit 304-5, 164-180 Union Street London SE1 0LH

Old address: The Print Rooms Studio 506, 164-180 Union Street London SE1 0LH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

Old address: The Print Rooms Studio 601, 164-180 Union Street London SE1 0LH England

New address: The Print Rooms Studio 506, 164-180 Union Street London SE1 0LH

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Resolution

Date: 02 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-06

Officer name: Dr Shahram Mossayebi

Documents

View document PDF

Capital allotment shares

Date: 15 May 2020

Action Date: 08 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-08

Capital : 81.2376 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2019

Action Date: 15 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102679040001

Charge creation date: 2019-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2019

Action Date: 14 Mar 2019

Category: Capital

Type: SH01

Capital : 78.46533 GBP

Date: 2019-03-14

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Capital

Type: SH01

Capital : 64.06932 GBP

Date: 2019-03-14

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Dr Patrick Camilleri

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Shahram Mossayebi

Change date: 2018-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Old address: 53 Spring Rise Egham Surrey TW20 9PP United Kingdom

New address: The Print Rooms Studio 601, 164-180 Union Street London SE1 0LH

Change date: 2018-11-21

Documents

View document PDF

Resolution

Date: 26 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 20 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Shahram Mossayebi

Change date: 2016-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 20 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Camilleri

Notification date: 2016-10-20

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Patrick Camilleri

Change date: 2016-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Patrick Camilleri

Appointment date: 2016-09-01

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2016

Action Date: 05 Aug 2016

Category: Capital

Type: SH01

Capital : 45.00 GBP

Date: 2016-08-05

Documents

View document PDF

Resolution

Date: 06 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

13 GOLDHURST TERRACE (RTM) COMPANY LIMITED

INTERNATIONAL HOUSE 776-778 BARKING ROAD,LONDON,E13 9PJ

Number:07436909
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KINGSLEYS DEVELOPMENTS LTD

12 RUNCORN HOUSE,ROMFORD,RM3 8LX

Number:09819893
Status:ACTIVE
Category:Private Limited Company

LEES MANOR COURT MANAGEMENT LIMITED

LANCASTER HOUSE AVIATION WAY,SOUTHEND-ON-SEA,SS2 6UN

Number:01931309
Status:ACTIVE
Category:Private Limited Company

REACH FINANCIAL SERVICES LIMITED

KEMPTON HOUSE KEMPTON WAY,GRANTHAM,NG31 0EA

Number:04328466
Status:ACTIVE
Category:Private Limited Company

THE ACCESS PARTNERSHIP LIMITED

3RD FLOOR,LONDON,EC1Y 4YX

Number:08072929
Status:ACTIVE
Category:Private Limited Company
Number:11617341
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