UKBizDB.co.uk

COMQI HOLDINGS LTD

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

This company is commonly known as Comqi Holdings Ltd. The company was founded 17 years ago and was given the registration number 06129842. The firm's registered office is in LONDON. You can find them at Suite 305 Stanmore Bic, Howard Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COMQI HOLDINGS LTD
Company Number:06129842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suite 305 Stanmore Bic, Howard Road, London, England, HA7 1BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No.1, Gongye E. 3rd Rd., Hsinchu Science Park, Hsinchu, Taiwan,

Director13 March 2018Active
Suite 305, Stanmore Bic, Howard Road, London, England, HA7 1BT

Director01 June 2020Active
No.1, Gongye E. 3rd Rd., Hsinchu Science Park, Hsinchu, Taiwan,

Director13 March 2018Active
The Gatehouse Court Yard, Eltham Palace Eltham, London, SE9 5QE

Secretary27 March 2007Active
107, New Bond Street, London, United Kingdom, W1S 1ED

Secretary05 November 2007Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Secretary27 February 2007Active
The Gatehouse Court Yard, Eltham Palace Eltham, London, SE9 5QE

Director27 March 2007Active
Feldkirchnerstrasse 15, 81929, Munich - Dagelfing, Germany,

Director17 October 2008Active
107, New Bond Street, London, United Kingdom, W1S 1ED

Director01 June 2007Active
107, New Bond Street, London, United Kingdom, W1S 1ED

Director26 July 2011Active
107, New Bond Street, London, United Kingdom, W1S 1ED

Director05 November 2007Active
Munstead Manor Hascombe Road, Godalming, GU8 4AA

Director19 December 2008Active
134, West 26th Street, Suite 900, New York, United States,

Director24 February 2012Active
21 Grove Park Gardens, London, W4 3RY

Director17 October 2008Active
1 Holroyd Road, London, SW15 6LN

Director28 March 2007Active
Elite Seef Residence, Building 600 Road 2808, Al Seef District, Bahrain,

Director17 October 2008Active
Ditton Park Cottage Ditton Park Road, Datchet, Slough, SL3 7JB

Director27 March 2007Active
107, New Bond Street, London, United Kingdom, W1S 1ED

Director04 March 2010Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Director27 February 2007Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Director27 February 2007Active

People with Significant Control

Comqi Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Israel
Address:14 Yad Harutzim St., Tel Aviv, Israel, 67778
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Address

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

Download
2020-02-07Capital

Second filing capital allotment shares.

Download
2020-02-06Capital

Capital allotment shares.

Download
2020-02-06Capital

Capital allotment shares.

Download
2020-02-06Capital

Capital allotment shares.

Download
2020-02-06Capital

Capital allotment shares.

Download
2020-02-06Capital

Capital allotment shares.

Download
2020-02-06Capital

Capital allotment shares.

Download
2020-02-06Capital

Capital allotment shares.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-04-26Resolution

Resolution.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.