UKBizDB.co.uk

QMK GLASGOW LIMITED

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

This company is commonly known as Qmk Glasgow Limited. The company was founded 8 years ago and was given the registration number 09958957. The firm's registered office is in LONDON. You can find them at 3rd Floor, 247-249 Cromwell Road, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:QMK GLASGOW LIMITED
Company Number:09958957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:3rd Floor, 247-249 Cromwell Road, London, United Kingdom, SW5 9GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 247-249 Cromwell Road, London, United Kingdom, SW5 9GA

Director04 April 2022Active
3rd Floor, 247-249 Cromwell Road, London, United Kingdom, SW5 9GA

Director04 April 2022Active
3rd Floor, 247-249 Cromwell Road, London, United Kingdom, SW5 9GA

Director14 December 2022Active
3rd Floor, 247-249 Cromwell Road, London, United Kingdom, SW5 9GA

Director19 January 2016Active
3rd Floor, 247-249 Cromwell Road, London, United Kingdom, SW5 9GA

Secretary24 January 2020Active
3rd Floor, 247-249 Cromwell Road, London, United Kingdom, SW5 9GA

Secretary19 January 2016Active
3rd Floor, 247-249 Cromwell Road, London, United Kingdom, SW5 9GA

Director24 January 2020Active
3rd Floor, 247-249 Cromwell Road, London, United Kingdom, SW5 9GA

Director24 January 2020Active
3rd Floor, 247-249 Cromwell Road, London, United Kingdom, SW5 9GA

Director19 January 2016Active
3rd Floor, 247-249 Cromwell Road, London, United Kingdom, SW5 9GA

Director24 January 2020Active

People with Significant Control

Tristan Capital Partners Llp
Notified on:04 April 2022
Status:Active
Country of residence:England
Address:Berkeley Square House, 8th Floor, Berkeley Square, London, England, W1J 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Midwinter Capital Limited
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:1, King William Street, London, England, EC4N 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Gower Place Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Christine Hill, Gibbs Building, 215 Euston Road, London, England, NW1 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Rothschild & Co
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:23, Bis Avenue De Messine 75008, Paris, France,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Change account reference date company current extended.

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Resolution

Resolution.

Download
2022-10-31Incorporation

Memorandum articles.

Download
2022-10-31Change of constitution

Statement of companys objects.

Download
2022-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Incorporation

Memorandum articles.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-26Change of constitution

Statement of companys objects.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Accounts

Accounts with accounts type small.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.