This company is commonly known as Qlo Capital Limited. The company was founded 10 years ago and was given the registration number 08737022. The firm's registered office is in SEVENOAKS. You can find them at Stanley House, 49 Dartford Road, Sevenoaks, Kent. This company's SIC code is 64301 - Activities of investment trusts.
Name | : | QLO CAPITAL LIMITED |
---|---|---|
Company Number | : | 08737022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanley House, 49 Dartford Road, Sevenoaks, United Kingdom, TN13 3TE | Director | 25 November 2014 | Active |
Stanley House, 49 Dartford Road, Sevenoaks, United Kingdom, TN13 3TE | Director | 25 November 2014 | Active |
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE | Director | 01 April 2021 | Active |
Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE | Director | 17 October 2013 | Active |
Mr Simon John Hampshire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE |
Nature of control | : |
|
Mr Lars Wind | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE |
Nature of control | : |
|
Ms Betina Wolf-Andersen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | Stanley House, 49 Dartford Road, Sevenoaks, England, TN13 3TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-10 | Capital | Capital allotment shares. | Download |
2020-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Capital | Capital allotment shares. | Download |
2017-10-19 | Capital | Capital allotment shares. | Download |
2017-10-19 | Capital | Capital allotment shares. | Download |
2017-10-18 | Officers | Change person director company with change date. | Download |
2017-10-18 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.