This company is commonly known as Qed Group Limited. The company was founded 16 years ago and was given the registration number 06336355. The firm's registered office is in FARNHAM. You can find them at Silvertree Unit 10b Coxbridge Business Park, Alton Road, Farnham, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | QED GROUP LIMITED |
---|---|---|
Company Number | : | 06336355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Silvertree Unit 10b Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silvertree Unit 10b Coxbridge Business Park, Alton Road, Farnham, GU10 5EH | Director | 16 August 2023 | Active |
Silvertree Unit 10b Coxbridge Business Park, Alton Road, Farnham, GU10 5EH | Director | 29 February 2024 | Active |
5 Westmoreland Place, London, SW1V 4AB | Secretary | 07 August 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 August 2007 | Active |
505 North Street, Greenwhich, Usa, | Director | 08 October 2008 | Active |
The Chalet, Ravensdale Road, Ascot, SL5 9HJ | Director | 24 June 2008 | Active |
Hamilton House, Womenswold, Canterbury, CT4 6HB | Director | 24 June 2008 | Active |
The Old Dairy, Fyfield Road, Shipton Bellinger, SP9 7YQ | Director | 07 August 2007 | Active |
525 University Avenue, Suite 1300, Palo Alto, Usa, CA 94301 | Director | 13 November 2007 | Active |
Silvertree Unit 10b Coxbridge Business Park, Alton Road, Farnham, GU10 5EH | Director | 11 October 2022 | Active |
40, Peterborough Road, London, SW6 3BN | Director | 24 September 2008 | Active |
38 Owenoke Park, Westport, Usa, | Director | 24 June 2008 | Active |
38 Owenoke Park, Westport, Usa, | Director | 15 February 2008 | Active |
1205, Middle Avenue, Menlo Park, California, | Director | 19 September 2008 | Active |
Silvertree Unit 10b Coxbridge Business Park, Alton Road, Farnham, GU10 5EH | Director | 20 October 2010 | Active |
2a White Rose Lane, Lower Bourne, Farnham, GU10 3NG | Director | 07 August 2007 | Active |
Silvertree Unit 10b Coxbridge Business Park, Alton Road, Farnham, GU10 5EH | Director | 30 January 2013 | Active |
Silvertree Unit 10b Coxbridge Business Park, Alton Road, Farnham, GU10 5EH | Director | 20 October 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 August 2007 | Active |
Bd Auto And Energy Ltd | ||
Notified on | : | 20 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 36, Dover Street, London, England, W1S 4NH |
Nature of control | : |
|
Mr Ka Yan Hui | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | Chinese |
Country of residence | : | China |
Address | : | Evergrande Group Hq, 35 F Excellent Houhai Financial Center, Nanshan District, China, |
Nature of control | : |
|
Mr Kai Johan Jiang | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | Swedish |
Country of residence | : | Sweden |
Address | : | National Electric Vehicle Sweden Ab, Saabvagen 5, Trollhaten, Sweden, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Accounts | Accounts with accounts type small. | Download |
2022-11-16 | Accounts | Accounts with accounts type small. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Accounts | Accounts with accounts type small. | Download |
2021-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type small. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-06-17 | Resolution | Resolution. | Download |
2019-06-17 | Resolution | Resolution. | Download |
2019-06-14 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.