UKBizDB.co.uk

QMH LIMITED

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

This company is commonly known as Qmh Limited. The company was founded 77 years ago and was given the registration number 00416937. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:QMH LIMITED
Company Number:00416937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1946
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary20 September 2005Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director12 September 2013Active
3 Queen Annes Gate, White House Walk, Farnham, GU9 9AN

Secretary23 November 1993Active
19 Lovell Walk, Rainham, RM13 7ND

Secretary13 January 2005Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

Secretary29 April 2002Active
Fenetters, Melfort Road, Crowborough, TN6 1QT

Secretary24 April 2003Active
Brindles 118 Hanging Hill Lane, Brentwood, CM13 2HN

Secretary-Active
237, Maldon Road, Colchester, CO3 3BQ

Secretary28 January 2000Active
24 Rothamsted Avenue, Harpenden, AL5 2DJ

Director-Active
62 Prebend Street, London, N1 8PS

Director23 November 2004Active
Frieze Cottage Coxtie Green Road, South Weald, Brentwood, CM14 5RE

Director-Active
15 Waltham Way, Frinton On Sea, CO13 9JE

Director-Active
Northcroft, Dulwich Common, London, SE21 7EW

Director27 January 1994Active
Cavewood Rectory Lane, Datchworth, Knebworth, SG3 6RD

Director-Active
Askells, 23 Bell Lane, Widford, SG12 8SH

Director04 February 1993Active
1114, Istarfinancial Inc, 1114 Avenue Of The Americas, New York, Usa, NY 10036

Director15 February 2013Active
Birchlands, Old Avenue, Weybridge, KT13 0PY

Director01 October 1993Active
133 Fleet Street, London, England, EC4A 2BB

Director17 November 2016Active
133, Fleet Street, London, England, EC4A 2BB

Director01 February 2013Active
Kkr, Stirling Square, 7 Carlton Gardens, London, England, SW1Y 5AD

Director01 February 2013Active
18 Avenue Bugeaud, 75016 Paris, France, FOREIGN

Director23 June 2006Active
49 Route De Croissy, 78110 Le Vesinet, France,

Director25 October 2005Active
Orchard House, 8 Claremont Park Road, Esher, KT10 9LT

Director02 July 1993Active
55 Rowan Road, London, W6 7DT

Director26 October 2004Active
17 Coulson Street, London, SW3 3NB

Director04 November 2004Active
133, Fleet Street, London, England, EC4A 2BB

Director01 February 2013Active
12 Torrington Gardens, London, N11 2AB

Director11 May 2007Active
12 Torrington Gardens, London, N11 2AB

Director25 October 2005Active
Little Bushfield, Huttongate, Shenfield, CM13 2XA

Director-Active
Goldman Sachs International, Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, England, EC4A 2BB

Director24 March 2009Active
Tudor House, The Green Navestock Side, Brentwood, CM14 5SD

Director-Active
Slough Farm, Thaxted Road, Debden, Saffron Walden, CB11 3LS

Director03 November 2003Active
Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, England, EC4A 2BB

Director20 November 2013Active
Coney Green, Littlewick Green, Maidenhead, SL6 3RA

Director01 September 1991Active
Greenways, Ridgeway Hutton Mount, Brentwood, CM13 2LS

Director-Active

People with Significant Control

Elq Investors Limited
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Peterborough Court, 133 Fleet Street, London, Germany, EC2A2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Henry Kravis
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:American
Country of residence:United States
Address:Kohlberg Kravis Roberts And Co Lp, 9 West 57th St, Suite 4200, New York, United States, 10019
Nature of control:
  • Voting rights 25 to 50 percent
Mr George Rosenberg Roberts
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:American
Country of residence:United States
Address:Kohlberg Kravis Roberts And Co Lp, 9 West 57th St, Suite 4200, New York, United States, 10019
Nature of control:
  • Voting rights 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
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-07Dissolution

Dissolution application strike off company.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type group.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Address

Change registered office address company with date old address new address.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-10-02Accounts

Accounts with accounts type group.

Download
2017-08-08Mortgage

Mortgage charge part both with charge number.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Termination director company with name termination date.

Download
2017-03-06Officers

Change person director company with change date.

Download
2016-11-25Officers

Appoint person director company with name date.

Download
2016-11-25Officers

Appoint person director company with name date.

Download
2016-11-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.