This company is commonly known as Qdd Ev N06/n08 Holdco 1 Limited. The company was founded 9 years ago and was given the registration number 09504426. The firm's registered office is in LONDON. You can find them at 6th Floor Lansdowne House, Berkeley Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | QDD EV N06/N08 HOLDCO 1 LIMITED |
---|---|---|
Company Number | : | 09504426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB | Director | 21 August 2020 | Active |
5, Celebration Avenue, London, England, E20 1DB | Director | 18 July 2022 | Active |
6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER | Director | 09 August 2018 | Active |
6th Floor Lansdowne House, Berkeley Square, London, United States Minor Outlying Islands, W1J 6ER | Director | 23 March 2015 | Active |
16, Grosvenor Street, London, United Kingdom, W1K 4QF | Director | 18 July 2019 | Active |
Oxford Properties Group, The Leadenhall, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB | Director | 18 July 2019 | Active |
Oxford Properties Group, The Leadenhall, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB | Director | 20 February 2019 | Active |
77, Grosvenor Street, London, United Kingdom, W1K 3JR | Director | 07 October 2016 | Active |
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB | Director | 21 August 2020 | Active |
6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER | Director | 09 August 2018 | Active |
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB | Director | 27 July 2021 | Active |
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Director | 09 August 2018 | Active |
Oxford Properties Group, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB | Director | 30 August 2018 | Active |
16, Grosvenor Street, London, United Kingdom, W1K 4QF | Director | 18 July 2019 | Active |
16, Grosvenor Street, London, United Kingdom, W1K 4QF | Director | 01 January 2019 | Active |
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Director | 23 March 2015 | Active |
Craigmuir Chambers, P.O. Box 71, Road Town, Tortola, Virgin Islands, British, | Corporate Director | 18 July 2019 | Active |
Craigmuir Chambers, P.O. Box 71, Road Town, Virgin Islands, British, | Corporate Director | 18 November 2016 | Active |
Qdd Ev2 Investment Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, East Park Walk, London, England, E20 1JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-17 | Other | Legacy. | Download |
2024-01-02 | Accounts | Legacy. | Download |
2024-01-02 | Other | Legacy. | Download |
2023-12-05 | Change of name | Certificate change of name company. | Download |
2023-11-17 | Accounts | Legacy. | Download |
2023-11-17 | Other | Legacy. | Download |
2023-11-08 | Accounts | Legacy. | Download |
2023-11-08 | Other | Legacy. | Download |
2023-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type small. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Change account reference date company current shortened. | Download |
2020-11-17 | Accounts | Accounts with accounts type small. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.