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..
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 | : |
|
Registered Address | : | Suite 305 Stanmore Bic, Howard Road, London, England, HA7 1BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No.1, Gongye E. 3rd Rd., Hsinchu Science Park, Hsinchu, Taiwan, | Director | 13 March 2018 | Active |
Suite 305, Stanmore Bic, Howard Road, London, England, HA7 1BT | Director | 01 June 2020 | Active |
No.1, Gongye E. 3rd Rd., Hsinchu Science Park, Hsinchu, Taiwan, | Director | 13 March 2018 | Active |
The Gatehouse Court Yard, Eltham Palace Eltham, London, SE9 5QE | Secretary | 27 March 2007 | Active |
107, New Bond Street, London, United Kingdom, W1S 1ED | Secretary | 05 November 2007 | Active |
Sceptre Court, 40 Tower Hill, London, EC3N 4DX | Corporate Secretary | 27 February 2007 | Active |
The Gatehouse Court Yard, Eltham Palace Eltham, London, SE9 5QE | Director | 27 March 2007 | Active |
Feldkirchnerstrasse 15, 81929, Munich - Dagelfing, Germany, | Director | 17 October 2008 | Active |
107, New Bond Street, London, United Kingdom, W1S 1ED | Director | 01 June 2007 | Active |
107, New Bond Street, London, United Kingdom, W1S 1ED | Director | 26 July 2011 | Active |
107, New Bond Street, London, United Kingdom, W1S 1ED | Director | 05 November 2007 | Active |
Munstead Manor Hascombe Road, Godalming, GU8 4AA | Director | 19 December 2008 | Active |
134, West 26th Street, Suite 900, New York, United States, | Director | 24 February 2012 | Active |
21 Grove Park Gardens, London, W4 3RY | Director | 17 October 2008 | Active |
1 Holroyd Road, London, SW15 6LN | Director | 28 March 2007 | Active |
Elite Seef Residence, Building 600 Road 2808, Al Seef District, Bahrain, | Director | 17 October 2008 | Active |
Ditton Park Cottage Ditton Park Road, Datchet, Slough, SL3 7JB | Director | 27 March 2007 | Active |
107, New Bond Street, London, United Kingdom, W1S 1ED | Director | 04 March 2010 | Active |
Sceptre Court, 40 Tower Hill, London, EC3N 4DX | Corporate Director | 27 February 2007 | Active |
Sceptre Court, 40 Tower Hill, London, EC3N 4DX | Corporate Director | 27 February 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-07 | Capital | Second filing capital allotment shares. | Download |
2020-02-06 | Capital | Capital allotment shares. | Download |
2020-02-06 | Capital | Capital allotment shares. | Download |
2020-02-06 | Capital | Capital allotment shares. | Download |
2020-02-06 | Capital | Capital allotment shares. | Download |
2020-02-06 | Capital | Capital allotment shares. | Download |
2020-02-06 | Capital | Capital allotment shares. | Download |
2020-02-06 | Capital | Capital allotment shares. | Download |
2019-09-23 | Accounts | Accounts with accounts type small. | Download |
2019-04-26 | Resolution | Resolution. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.