UKBizDB.co.uk

QED GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Silvertree Unit 10b Coxbridge Business Park, Alton Road, Farnham, GU10 5EH

Director16 August 2023Active
Silvertree Unit 10b Coxbridge Business Park, Alton Road, Farnham, GU10 5EH

Director29 February 2024Active
5 Westmoreland Place, London, SW1V 4AB

Secretary07 August 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 August 2007Active
505 North Street, Greenwhich, Usa,

Director08 October 2008Active
The Chalet, Ravensdale Road, Ascot, SL5 9HJ

Director24 June 2008Active
Hamilton House, Womenswold, Canterbury, CT4 6HB

Director24 June 2008Active
The Old Dairy, Fyfield Road, Shipton Bellinger, SP9 7YQ

Director07 August 2007Active
525 University Avenue, Suite 1300, Palo Alto, Usa, CA 94301

Director13 November 2007Active
Silvertree Unit 10b Coxbridge Business Park, Alton Road, Farnham, GU10 5EH

Director11 October 2022Active
40, Peterborough Road, London, SW6 3BN

Director24 September 2008Active
38 Owenoke Park, Westport, Usa,

Director24 June 2008Active
38 Owenoke Park, Westport, Usa,

Director15 February 2008Active
1205, Middle Avenue, Menlo Park, California,

Director19 September 2008Active
Silvertree Unit 10b Coxbridge Business Park, Alton Road, Farnham, GU10 5EH

Director20 October 2010Active
2a White Rose Lane, Lower Bourne, Farnham, GU10 3NG

Director07 August 2007Active
Silvertree Unit 10b Coxbridge Business Park, Alton Road, Farnham, GU10 5EH

Director30 January 2013Active
Silvertree Unit 10b Coxbridge Business Park, Alton Road, Farnham, GU10 5EH

Director20 October 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 August 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Appoint person director company with name date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-07-19Accounts

Accounts with accounts type small.

Download
2022-11-16Accounts

Accounts with accounts type small.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-01-27Accounts

Accounts with accounts type small.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-17Resolution

Resolution.

Download
2019-06-17Resolution

Resolution.

Download
2019-06-14Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.