Q INTERMEDIATE HOLDCO LIMITED

1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
StatusACTIVE
Company No.10419842
CategoryPrivate Limited Company
Incorporated10 Oct 2016
Age7 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

Q INTERMEDIATE HOLDCO LIMITED is an active private limited company with number 10419842. It was incorporated 7 years, 7 months, 12 days ago, on 10 October 2016. The company address is 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 07 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Resolution

Date: 02 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 28 Feb 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Wenda Margaretha Adriaanse

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Ms. Wenda Margaretha Adriaanse

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Daniel Marc Richard Jaffe

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-09

Officer name: Thomas Hook

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mauricio Arellano

Appointment date: 2022-08-17

Documents

View document PDF

Capital allotment shares

Date: 24 May 2022

Action Date: 13 May 2022

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2022-05-13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 May 2022

Action Date: 10 May 2022

Category: Capital

Type: SH19

Capital : 6 GBP

Date: 2022-05-10

Documents

View document PDF

Legacy

Date: 10 May 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 May 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/05/22

Documents

View document PDF

Resolution

Date: 10 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Apr 2022

Action Date: 25 Feb 2022

Category: Capital

Type: RP04SH01

Capital : 6 GBP

Date: 2022-02-25

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Apr 2022

Action Date: 25 Feb 2022

Category: Capital

Type: RP04SH01

Date: 2022-02-25

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2022

Action Date: 25 Feb 2022

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2022-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Wilson

Termination date: 2020-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Marc Richard Jaffe

Appointment date: 2020-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Q Holdco Limited

Change date: 2016-10-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jul 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-03-16

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cary Glay

Termination date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

Old address: 35 Great St Helen's London EC3A 6AP United Kingdom

Change date: 2020-04-23

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Move registers to registered office company with new address

Date: 22 Oct 2018

Category: Address

Type: AD04

New address: 35 Great St Helen's London EC3A 6AP

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-14

Officer name: Randall Ross

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Christopher Vijselaar

Termination date: 2017-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cary Glay

Appointment date: 2017-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-14

Officer name: Mr Thomas Hook

Documents

View document PDF

Change account reference date company current extended

Date: 31 Mar 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Resolution

Date: 10 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2017

Action Date: 29 Dec 2016

Category: Capital

Type: SH01

Capital : 4.00 GBP

Date: 2016-12-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Intertrust (Uk) Limited

Change date: 2017-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Christopher Vijselaar

Change date: 2017-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

New address: 35 Great St Helen's London EC3A 6AP

Change date: 2017-01-20

Old address: 49 Pasture Road Stapleford Nottingham NG9 8HR England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2017

Action Date: 29 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104198420001

Charge creation date: 2016-12-29

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Oct 2016

Category: Address

Type: AD03

New address: 11 Old Jewry 7th Floor London EC2R 8DU

Documents

View document PDF

Change sail address company with new address

Date: 12 Oct 2016

Category: Address

Type: AD02

New address: 11 Old Jewry 7th Floor London EC2R 8DU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

New address: 49 Pasture Road Stapleford Nottingham NG9 8HR

Old address: 45 Pasture Road Stapleford Nottingham NG9 8HR United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BARBER SERVICES LTD

5 CASTLE STREET,TONBRIDGE,TN9 1BH

Number:08129465
Status:ACTIVE
Category:Private Limited Company

FREEDOM LAND DEVELOPMENTS LTD

CHAPTER HOUSE,MOLD,CH7 1PE

Number:05906547
Status:ACTIVE
Category:Private Limited Company

GUMIPOD LIMITED

127 ABBOTTS PARK ROAD,LONDON,E10 6HU

Number:10393511
Status:ACTIVE
Category:Private Limited Company

IBIZIFY.NET LTD

CLAYDON HOUSE 1 EDISON ROAD,AYLESBURY,HP19 8TE

Number:07954927
Status:ACTIVE
Category:Private Limited Company

QUANTUM BUSINESS ANALYSTS LTD

19 THAMES DRIVE,STOKE-ON-TRENT,ST8 7HL

Number:08188568
Status:ACTIVE
Category:Private Limited Company

THE MAX SCHOOL LIMITED

68 DEE STREET,ABERDEEN,AB11 6DS

Number:SC557768
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