QUILAM CAPITAL LIMITED

Ground Floor, Egerton House Ground Floor, Egerton House, Weybridge, KT13 8AL, Surrey, United Kingdom
StatusACTIVE
Company No.10483974
CategoryPrivate Limited Company
Incorporated17 Nov 2016
Age7 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

QUILAM CAPITAL LIMITED is an active private limited company with number 10483974. It was incorporated 7 years, 7 months, 1 day ago, on 17 November 2016. The company address is Ground Floor, Egerton House Ground Floor, Egerton House, Weybridge, KT13 8AL, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2023

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: 25 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Mr Marc Daniel Sefton

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Mr Kieran John Mcsweeney

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-16

Officer name: Mr Kieran Mcsweeney

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-16

Officer name: Mr Marc Daniel Sefton

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Quilam Capital Holdings Limited

Change date: 2019-08-09

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-09

Psc name: Quilam Capital Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

Old address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom

Change date: 2019-08-12

New address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rjp Secretaries Limited

Change date: 2019-08-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2019

Action Date: 27 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-27

Charge number: 104839740002

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fcap Five Limited

Change date: 2017-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change corporate director company with change date

Date: 08 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Aquilam Capital Holdings Limited

Change date: 2017-12-06

Documents

View document PDF

Resolution

Date: 06 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2016-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2017

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fcap Five Limited

Notification date: 2017-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2017

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Christopher Constable

Cessation date: 2017-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Daniel Sefton

Appointment date: 2017-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran Mcsweeney

Appointment date: 2017-10-07

Documents

View document PDF

Change to a person with significant control without name date

Date: 01 Aug 2017

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: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change corporate director company with change date

Date: 06 Jul 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Aquilam Capital Holdings Limited

Change date: 2017-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

New address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR

Change date: 2017-07-06

Old address: 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 12 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2017

Action Date: 03 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104839740001

Charge creation date: 2017-05-03

Documents

View document PDF

Change corporate director company with change date

Date: 05 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Fcap Five Limited

Change date: 2017-05-04

Documents

View document PDF

Appoint corporate director company with name date

Date: 03 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-04-07

Officer name: Fcap Five Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-07

Officer name: Gold Round Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Curtis

Appointment date: 2017-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-07

Officer name: Philip Raymond Emmerson

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-07

Officer name: Christopher Campbell

Documents

View document PDF

Incorporation company

Date: 17 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABP (ALDWYCH) LIMITED

25 BEDFORD STREET,LONDON,WC2E 9ES

Number:02075565
Status:ACTIVE
Category:Private Limited Company

AV INTEGRATION LTD

25 DAMMERSEY CLOSE,ST. ALBANS,AL3 8JS

Number:08701907
Status:ACTIVE
Category:Private Limited Company

CUSTOM CORE BALANCE LIMITED

1 NORLAND PLACE,LONDON,W11 4QG

Number:09494199
Status:ACTIVE
Category:Private Limited Company

LUXURY RENTALS (UK) LIMITED

10 THE CHIMES,HIGH WYCOMBE,HP12 3HR

Number:04972429
Status:ACTIVE
Category:Private Limited Company

M & J DESIGN & BUILD LIMITED

117 DARTFORD ROAD,DARTFORD,DA1 3EN

Number:06844366
Status:ACTIVE
Category:Private Limited Company

MACKAY & SIMPSON FENCING LIMITED

C/O LONSDALE & MARSH 7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX

Number:07102725
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