QUINTIN HOGG TRUSTEE COMPANY

66 Lincoln's Inn Fields, London, WC2A 3LH, England
StatusACTIVE
Company No.10281253
Category
Incorporated15 Jul 2016
Age7 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

QUINTIN HOGG TRUSTEE COMPANY is an active with number 10281253. It was incorporated 7 years, 10 months, 6 days ago, on 15 July 2016. The company address is 66 Lincoln's Inn Fields, London, WC2A 3LH, England.



Company Fillings

Accounts with accounts type dormant

Date: 12 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-05

Officer name: Tracey Elizabeth, Bridget Hartley

Documents

View document PDF

Termination director company

Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-05

Officer name: Mr Mark Pryce

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-05

Officer name: Ms Elizabeth Duff

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-05

Officer name: Ms Maria Semedalas

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-05

Officer name: Donald Edward Wood

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-05

Officer name: Bandhana Kumari Rawal

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Simon Gibbons

Termination date: 2021-05-10

Documents

View document PDF

Memorandum articles

Date: 19 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-13

Officer name: Ms Paula Mary Doyle

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-13

Officer name: Mary Claire Hogg

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-13

Officer name: Godfrey Paul Cole

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Saunders-Davies

Appointment date: 2020-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Bandhana Kumari Rawal

Appointment date: 2020-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Morris Millett

Appointment date: 2019-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Weston

Appointment date: 2019-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Charlotte Batten

Appointment date: 2019-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Gibbons

Change date: 2017-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-04

Officer name: Ms Tracey Elizabeth, Bridget Hartley

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quintin hogg trust\certificate issued on 01/08/17

Documents

View document PDF

Miscellaneous

Date: 01 Aug 2017

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Resolution

Date: 31 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Resolution

Date: 25 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-04

Officer name: Mr John Gibbons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

New address: 66 Lincoln's Inn Fields London WC2A 3LH

Old address: 309 Regent Street London W1B 2HW United Kingdom

Change date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-04

Officer name: Dr Ann Elizabeth Rumpus

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Alastair Law

Appointment date: 2017-04-04

Documents

View document PDF

Incorporation company

Date: 15 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLETON PARK (HYTHE) LIMITED

10 COLLETON PARK,HYTHE,CT21 4AS

Number:07712323
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELIZABETH RACHEL WELLBEING LTD

6 WALLER CLOSE,WARWICK,CV35 7QG

Number:11968155
Status:ACTIVE
Category:Private Limited Company

GRIFFIN CARE LIMITED

3 HIGH STREET,RAMSGATE,CT11 0QL

Number:10641430
Status:ACTIVE
Category:Private Limited Company

NPA EMPLOYMENT LAW LIMITED

20 ALBERT ROAD,MIDDLESBROUGH,TS1 1PR

Number:11715411
Status:ACTIVE
Category:Private Limited Company

SADLER LIMITED

58 LIMES GROVE,,SE13 6DE

Number:03814349
Status:ACTIVE
Category:Private Limited Company

ST REALISATIONS 2019 LIMITED

KPMG LLP 15 CANADA SQUARE,LONDON,E14 5GL

Number:03806750
Status:IN ADMINISTRATION
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