Q BAY HOLDINGS LIMITED

5th Floor, 2 Copthall Avenue, London, EC2R 7DA, England
StatusACTIVE
Company No.11390304
CategoryPrivate Limited Company
Incorporated31 May 2018
Age5 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

Q BAY HOLDINGS LIMITED is an active private limited company with number 11390304. It was incorporated 5 years, 11 months, 16 days ago, on 31 May 2018. The company address is 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, England.



Company Fillings

Cessation of a person with significant control

Date: 14 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-29

Psc name: Stuart Edward Mcinnes

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113903040001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Thomas Reynolds

Cessation date: 2024-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2024

Action Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heidi Michelle Thompson

Cessation date: 2024-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-09

Officer name: Ava Kathleen Fairclough

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-09

Officer name: Thomas Robert Davey Poole

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2024

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-24

Psc name: Benjamin William Mcalpine Tothill

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2024

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-24

Psc name: Hugh Simon Lindo

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2024

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Toudic

Notification date: 2023-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2024

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-24

Psc name: Heidi Thompson

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2024

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Reynolds

Notification date: 2023-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2024

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Juan Medina

Notification date: 2023-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2024

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Mcinnes

Notification date: 2023-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2024

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-24

Psc name: Elizabeth Nursey

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2024

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barbara Mcdonald

Notification date: 2023-11-24

Documents

View document PDF

Capital cancellation shares

Date: 20 Dec 2023

Action Date: 29 Nov 2023

Category: Capital

Type: SH06

Date: 2023-11-29

Capital : 0.00001 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 20 Dec 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Capital

Type: SH19

Capital : 500.22475 EUR

Date: 2023-11-27

Documents

View document PDF

Legacy

Date: 27 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/11/23

Documents

View document PDF

Resolution

Date: 27 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-01

New address: 5th Floor, 2 Copthall Avenue London EC2R 7DA

Old address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Mr Thomas Robert Davey Poole

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-16

Officer name: Mrs Ava Kathleen Fairclough

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-09

Officer name: Mrs Ava Kathleen Fairclough

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-09

Officer name: Praxis Directors One (Uk) Limited

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Capital

Type: SH19

Date: 2023-01-24

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 24 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/01/23

Documents

View document PDF

Legacy

Date: 24 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Capital

Type: SH19

Capital : 53,340,000 EUR

Date: 2022-09-28

Documents

View document PDF

Resolution

Date: 28 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/09/22

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Joshua Barber-Lomax

Termination date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Thomas Robert Davey Poole

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Capital : 53,340,000 EUR

Date: 2021-09-30

Documents

View document PDF

Second filing notification of a person with significant control

Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Benjamin William Mcalpine Tothill

Documents

View document PDF

Change corporate director company with change date

Date: 08 Jun 2021

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Praxis Directors One (Uk) Limited

Change date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 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: 04 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Leanne Shorto

Termination date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-03-31

Officer name: Church Street Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Ms Donna Leanne Shorto

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 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: 28 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-07

Officer name: Mr James Joshua Barber-Lomax

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-07

Officer name: Donna Leanne Shorto

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

New address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB

Old address: 5th Floor 1 Lumley Street London W1K 6JE England

Change date: 2020-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2020

Action Date: 21 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-21

Charge number: 113903040001

Documents

View document PDF

Change corporate director company with change date

Date: 06 Feb 2020

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-02-01

Officer name: Praxis Directors One (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2020

Action Date: 18 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-18

Officer name: Mrs Donna Leanne Shorto

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2020

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin William Mcalpine Tothill

Notification date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2020

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-31

Psc name: Hugh Simon Lindo

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-28

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 14 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

Old address: 6 Snow Hill London EC1A 2AY United Kingdom

Change date: 2019-01-30

New address: 5th Floor 1 Lumley Street London W1K 6JE

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2018

Action Date: 02 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-02

Capital : 46,990,000 EUR

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-11

Capital : 1 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Incorporation company

Date: 31 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANCER CARE AT HOME LIMITED

18-22 QUEEN ANNE STREET,LONDON,W1G 8HU

Number:08370086
Status:ACTIVE
Category:Private Limited Company

FIELD LANE MANAGEMENT SERVICES LIMITED

2ND FLOOR VICTORIA CHARITY CENTRE,LONDON,SW1V 1RB

Number:07552331
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT FINANCIAL SOLUTIONS LIMITED

5, WINDLASS CLOSE,NORTHAMPTON,NN4 9DT

Number:07244303
Status:ACTIVE
Category:Private Limited Company

LONGMORN PROJECT FINANCE LIMITED

LEYTONSTONE HOUSE HANBURY DRIVE,LONDON,E11 1GA

Number:09055778
Status:ACTIVE
Category:Private Limited Company

NELSON COPYWRITING LTD

19/2 GREAT KING STREET,EDINBURGH,EH3 6QW

Number:SC572677
Status:ACTIVE
Category:Private Limited Company

POSITIVE FROG LIMITED

22 LEAMINGTON ROAD,COVENTRY,CV3 6GG

Number:07013939
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