This company is commonly known as Qpr Holdings Limited. The company was founded 28 years ago and was given the registration number 03197756. The firm's registered office is in LONDON. You can find them at The Kiyan Prince Foundation Stadium, South Africa Road, London, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | QPR HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03197756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1996 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Kiyan Prince Foundation Stadium, South Africa Road, London, England, W12 7PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BU | Director | 18 August 2011 | Active |
Suite C4-6-8, Solaris Dutamas, Jalan Dutamas 1, Kuala Lumpur, Malaysia, 50480 | Director | 12 June 2015 | Active |
Matrade Loftus Road Stadium, South Africa Road, London, England, W12 7PJ | Director | 24 November 2023 | Active |
Matrade Loftus Road Stadium, South Africa Road, London, England, W12 7PJ | Director | 10 February 2022 | Active |
50 Grange Street, St Albans, AL3 5LY | Secretary | 26 March 2004 | Active |
Bullrush Farm Hillgrove, Lurgashall, Petworth, GU28 9EP | Secretary | 21 June 1996 | Active |
62 Reynolds Close, Carshalton, SM5 2AZ | Secretary | 23 May 2007 | Active |
9 Arless House, Catherine Place, Harrow, HA1 2JP | Secretary | 27 May 2002 | Active |
28 Arlington Avenue, London, N1 7AX | Secretary | 13 May 1996 | Active |
32 Mansell Road, Acton, London, W3 7QH | Secretary | 03 October 1996 | Active |
The Willows, Stocking Pelham, Buntingford, SG9 0JX | Secretary | 14 September 2006 | Active |
47 Oxford Gardens, London, W4 3BN | Secretary | 23 July 2001 | Active |
67 Southfields, Hendon, London, NW4 4NA | Secretary | 10 November 2004 | Active |
1 Hanover Place, London, E3 4QD | Secretary | 18 September 2007 | Active |
21 Inverness Avenue, Enfield, EN1 3NT | Secretary | 15 November 2006 | Active |
16, Old Bailey, London, EC4M 7EG | Corporate Secretary | 14 April 2008 | Active |
44, Montrose Place, London, England, SW1X 7DT | Director | 26 October 2007 | Active |
5 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW | Director | 03 September 1996 | Active |
Loftus Road Stadium, South Africa Road, London, W12 7PA | Director | 19 December 2007 | Active |
34 Boston Place, London, NW1 6ER | Director | 03 September 1996 | Active |
Flat 126-127 Pier House, 31 Cheyne Walk, London, SW3 5HN | Director | 12 December 2007 | Active |
Bullrush Farm Hillgrove, Lurgashall, Petworth, GU28 9EP | Director | 21 June 1996 | Active |
35 Bl Larvotto, Monaco, FOREIGN | Director | 25 November 2005 | Active |
18 Crocker End, Nettlebed, RG9 5BJ | Director | 05 August 1996 | Active |
62 Reynolds Close, Carshalton, SM5 2AZ | Director | 24 July 2007 | Active |
24 Bears Rails Park, Old Windsor, SL4 2HN | Director | 28 July 1998 | Active |
438 Finchampstead Road, Wokingham, RG40 3RB | Director | 03 July 2000 | Active |
96 Bunning Way, London, N7 9UR | Director | 24 July 2007 | Active |
3 The Fairway, Upminster, RM14 1BS | Director | 03 September 1996 | Active |
Av Saul Nonenmacher No 220, Jardin Verde, Ipanema, Brazil, | Director | 13 October 2004 | Active |
6, Princes Gate, London, Uk, SW7 1QJ | Director | 28 January 2011 | Active |
4 Charles Street, London, SW13 0NZ | Director | 17 May 2002 | Active |
Qpr Asia Sdn Bhd, B-13-15 Level 13, Memera Prime Tower B, Jalan Pju 1/39, Dataran Prima, Petaling Jaya, Malaysia, 47301 | Director | 18 August 2011 | Active |
32 Mansell Road, Acton, London, W3 7QH | Director | 03 September 1996 | Active |
324 Laleham Road, Shepperton, TW17 0JN | Director | 03 September 1996 | Active |
Mr Anthony Francis Tan Sri Fernandes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | Malaysian |
Country of residence | : | Malaysia |
Address | : | Qpr Asia Sdn Bhd B-13b15 Level 13, Memera Prime Tower B, Petaling Jaya, Malaysia, |
Nature of control | : |
|
Tan Sri Datuk Tan Sri Datuk Gunanathlingam Gnanalingam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | Malaysian |
Country of residence | : | United Kingdom |
Address | : | Loftus Road Stadium, South Africa Road, London, United Kingdom, W12 7PJ |
Nature of control | : |
|
Ruben Emir Gnanalingam Bin Abdullah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | Malaysian |
Country of residence | : | Malaysia |
Address | : | Suite C4-6-8, Solaris Dutamas, Jalan Dutamas 1, Kuala Lumpur, Malaysia, 50480 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type group. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Capital | Capital allotment shares. | Download |
2023-02-27 | Accounts | Accounts with accounts type group. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Capital | Capital allotment shares. | Download |
2022-03-16 | Resolution | Resolution. | Download |
2022-03-16 | Incorporation | Memorandum articles. | Download |
2022-03-12 | Incorporation | Memorandum articles. | Download |
2022-03-12 | Resolution | Resolution. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Accounts | Accounts with accounts type group. | Download |
2022-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type group. | Download |
2021-04-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.