UKBizDB.co.uk

C-QUADRAT UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C-quadrat Uk Limited. The company was founded 21 years ago and was given the registration number 04798477. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:C-QUADRAT UK LIMITED
Company Number:04798477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 June 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Director01 January 2015Active
Flat 14, 53 Drayton Gardens, London, SW10 9RX

Secretary07 April 2006Active
102 Jermyn Street, London, SW1Y 6EE

Secretary22 June 2010Active
1a, Arcade House, Temple Fortune, London, NW11 7TL

Corporate Secretary28 November 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 June 2003Active
Flat 14, 53 Drayton Gardens, London, SW10 9RX

Director07 April 2006Active
PO BOX 500462, Al Mureikh Tower, Sheik Zayed Road, Dubai, United Arab Emirates,

Director31 July 2005Active
Apt 14, 8 Florinis Street, Nicosia, CYPRUS

Director28 November 2003Active
32, Sackville Street, London, England, W1S 3EA

Director29 May 2013Active
5b The Boltons, London, SW10 9RX

Director07 April 2006Active
Flat No 5140, Golden Sands No 5 PO BOX 9168, Mankhol Dubai, Uae, IRISH

Director19 May 2004Active
102 Jermyn Street, London, SW1Y 6EE

Director22 June 2010Active
2, Stubenring, Vienna, Austria,

Director28 December 2012Active
Stubenring 2, Vienna, Austria,

Director28 December 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 June 2003Active

People with Significant Control

Mr Thomas Riess
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:Austrian
Address:1, Vine Street, London, W1J 0AH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Gerad Alexander Schutz
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:Austrian
Country of residence:England
Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-29Dissolution

Dissolution application strike off company.

Download
2020-09-04Address

Change registered office address company with date old address new address.

Download
2020-08-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-08-19Accounts

Legacy.

Download
2020-08-19Other

Legacy.

Download
2020-08-19Other

Legacy.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-08-09Accounts

Legacy.

Download
2019-08-09Other

Legacy.

Download
2019-08-09Other

Legacy.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-09-11Accounts

Legacy.

Download
2018-09-11Other

Legacy.

Download
2018-09-11Other

Legacy.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2017-08-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-08-23Accounts

Legacy.

Download
2017-08-23Other

Legacy.

Download
2017-08-23Other

Legacy.

Download

Copyright © 2024. All rights reserved.