UKBizDB.co.uk

QMETRIC GROUP HOLDINGS LIMITED

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

This company is commonly known as Qmetric Group Holdings Limited. The company was founded 15 years ago and was given the registration number 06594543. The firm's registered office is in LONDON. You can find them at 110 Bishopsgate, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:QMETRIC GROUP HOLDINGS LIMITED
Company Number:06594543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:110 Bishopsgate, London, England, EC2N 4AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Bishopsgate, London, England, EC2N 4AY

Director02 November 2023Active
110, Bishopsgate, London, England, EC2N 4AY

Director12 September 2022Active
110, Bishopsgate, London, England, EC2N 4AY

Director25 July 2022Active
110, Bishopsgate, London, England, EC2N 4AY

Director28 January 2021Active
110, Bishopsgate, London, England, EC2N 4AY

Director28 November 2023Active
110, Bishopsgate, London, England, EC2N 4AY

Director15 November 2023Active
Level 26 Al Khatem Tower, Abu Dhabi Global Market Square, Al Maryah Island, Abu Dhabi, United Arab Emirates,

Corporate Director27 October 2021Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary15 May 2008Active
Dukes House, 32-38 Dukes Place, London, United Kingdom, EC3A 7LP

Director22 July 2013Active
Dukes House, 32-38 Dukes Place, London, United Kingdom, EC3A 7LP

Director22 July 2013Active
110, Bishopsgate, London, England, EC2N 4AY

Director30 June 2010Active
110, Bishopsgate, London, England, EC2N 4AY

Director24 March 2014Active
110, Bishopsgate, London, England, EC2N 4AY

Director10 December 2020Active
110, Bishopsgate, London, England, EC2N 4AY

Director31 January 2017Active
6 The Brambles, Woodside, London, SW19 7AY

Director15 May 2008Active
2nd Floor, Brookmount House, 65 Chandos Place, London, United Kingdom, WC2N 4HG

Director28 January 2021Active
22, Viewfield Road, Wandsworth, SW18 5JE

Director08 June 2009Active
2 Knoll Road, Dorking, RH4 3EW

Director15 May 2008Active
110, Bishopsgate, London, England, EC2N 4AY

Director20 November 2021Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Director15 May 2008Active

People with Significant Control

Platinum Ivy B 2018 Rsc Ltd
Notified on:02 November 2023
Status:Active
Country of residence:United Arab Emirates
Address:26th Floor, Al Khatem Tower, Adgm Square, Abu Dhabi, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip William Henry James
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:65, Chandos Place, London, England, WC2N 4HG
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-07Capital

Capital name of class of shares.

Download
2024-04-02Capital

Capital name of class of shares.

Download
2024-04-02Capital

Capital name of class of shares.

Download
2024-01-13Accounts

Accounts with accounts type group.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-11-27Resolution

Resolution.

Download
2023-11-27Incorporation

Memorandum articles.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2023-01-16Capital

Capital variation of rights attached to shares.

Download
2023-01-13Capital

Capital name of class of shares.

Download
2022-12-16Accounts

Accounts with accounts type group.

Download
2022-11-30Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.