UKBizDB.co.uk

QAS NOMINEES (NO. 2) LIMITED

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

This company is commonly known as Qas Nominees (no. 2) Limited. The company was founded 13 years ago and was given the registration number 07641361. The firm's registered office is in LONDON. You can find them at 27 Baker Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:QAS NOMINEES (NO. 2) LIMITED
Company Number:07641361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:27 Baker Street, London, England, W1U 8EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 5, Fleet Place, London, England, EC4M 7RD

Director20 May 2011Active
5, Fleet Place, London, England, EC4M 7RD

Director19 April 2017Active
5, Fleet Place, London, United Kingdom, EC4M 7RD

Director19 April 2017Active
7th Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director20 May 2011Active
7th Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director16 April 2013Active
5, Fleet Place, London, England, EC4M 7RD

Director19 April 2017Active
5, Fleet Place, London, England, EC4M 7RD

Director19 April 2017Active
5, Fleet Place, London, England, EC4M 7RD

Director19 April 2017Active
5, Fleet Place, London, England, EC4M 7RD

Director19 April 2017Active
7th Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director16 April 2013Active
7th Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director28 May 2014Active
27, Baker Street, London, England, W1U 8EQ

Secretary03 March 2015Active
23, Queen Anne Street, London, London, United Kingdom, W1G 9DL

Secretary19 December 2013Active
23, Queen Anne Street, London, United Kingdom, W1G 9DL

Secretary20 May 2011Active
23, Queen Anne Street, London, London, United Kingdom, W1G 9DL

Secretary19 December 2013Active
7th Floor, 5 Fleet Place, London, Great Britain, EC4M 7RD

Director04 April 2014Active
5, Fleet Place, London, England, EC4M 7RD

Director19 April 2017Active
15, Grosvenor Road, Richmond, United Kingdom, TW10 6PE

Director20 May 2011Active
Yerdley House, Long Compton, United Kingdom, CV36 5LH

Director20 May 2011Active
Pitchards House, Halstead, United Kingdom, CO9 1JH

Director20 May 2011Active
7th, Floor, 6 New Street Square, London, United Kingdom, EC4A 3LX

Director20 May 2011Active
5, Fleet Place, London, England, EC4M 7RD

Director19 April 2017Active
7th Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director20 May 2011Active

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
2024-03-01Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Address

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

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Address

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

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-13Officers

Appoint person director company with name date.

Download
2017-05-13Officers

Appoint person director company with name date.

Download
2017-05-13Officers

Appoint person director company with name date.

Download
2017-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.