UKBizDB.co.uk

QSIX SHARED EQUITY LIMITED

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

This company is commonly known as Qsix Shared Equity Limited. The company was founded 9 years ago and was given the registration number 09163737. The firm's registered office is in LONDON. You can find them at Royal Trust House, 54-56 Jermyn Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:QSIX SHARED EQUITY LIMITED
Company Number:09163737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Royal Trust House, 54-56 Jermyn Street, London, England, SW1Y 6LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal Trust House, 54-56 Jermyn Street, London, England, SW1Y 6LX

Director06 August 2014Active
Royal Trust House, 54-56 Jermyn Street, London, England, SW1Y 6LX

Director06 August 2014Active
Royal Trust House, 54-56 Jermyn Street, London, England, SW1Y 6LX

Director06 August 2014Active
Royal Trust House, 54-56 Jermyn Street, London, England, SW1Y 6LX

Director06 August 2014Active

People with Significant Control

Mr Giles Anthony Francis Avery
Notified on:06 August 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Royal Trust House, 54-56 Jermyn Street, London, England, SW1Y 6LX
Nature of control:
  • Significant influence or control
Mr Michael Athol Weston
Notified on:06 August 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Royal Trust House, 54-56 Jermyn Street, London, England, SW1Y 6LX
Nature of control:
  • Significant influence or control
Mr Matthew John Northover
Notified on:06 August 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Royal Trust House, 54-56 Jermyn Street, London, England, SW1Y 6LX
Nature of control:
  • Significant influence or control
Mr Michael Hilton
Notified on:06 August 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Royal Trust House, 54-56 Jermyn Street, London, England, SW1Y 6LX
Nature of control:
  • Significant influence or control
Qsix Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Royal Trust House, 54-56 Jermyn Street, London, England, SW1Y 6LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-07Accounts

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-21Accounts

Legacy.

Download
2022-11-21Other

Legacy.

Download
2022-11-21Other

Legacy.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Resolution

Resolution.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.