UKBizDB.co.uk

QUADIENT FINANCE UK LIMITED

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

This company is commonly known as Quadient Finance Uk Limited. The company was founded 38 years ago and was given the registration number 01997384. The firm's registered office is in LONDON. You can find them at 3rd Floor Press Centre Here East, 14 East Bay Lane, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:QUADIENT FINANCE UK LIMITED
Company Number:01997384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1986
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3rd Floor Press Centre Here East, 14 East Bay Lane, London, England, E15 2GW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Secretary30 August 2021Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director30 August 2021Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director01 August 2018Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Secretary27 September 2019Active
Connaught House, Ongar Road, Stondon Massey, Brentwood, CM15 0EQ

Secretary-Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Secretary30 June 2006Active
22 Nyall Court, Kidman Close, Romford, RM2 6GE

Secretary29 May 2003Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director27 September 2019Active
4659 Gatetree Circle, Pleasanton California 94566, United States Of America, FOREIGN

Director01 February 1998Active
Little Warren, Spring Elms Lane, Little Baddow, CM3 4SD

Director-Active
109 Mariners Way, Off Lymebrook Way, Maldon, CM9 6YX

Director-Active
Neopost House, South Street, Romford, RM1 2AR

Director02 February 2011Active
Kingsfield, Old Midford Road, Bath, BA2 7DH

Director-Active
250 Berglen Court, 7 Branch Road Limehouse, London, E14 7JZ

Director22 February 2000Active
Connaught House, Ongar Road, Stondon Massey, Brentwood, CM15 0EQ

Director26 May 1992Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director11 July 2011Active
Neopost House, South Street, Romford, RM1 2AR

Director09 November 2007Active
56 Rue Vaneau, Paris 75007, France, FOREIGN

Director03 August 1992Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director30 June 2006Active
22 Nyall Court, Kidman Close, Romford, RM2 6GE

Director29 May 2003Active
88 Allee Du Champ De La Mare, 91190 Gif-Sur-Yvette, France,

Director26 May 1992Active
Neopost House, South Street, Romford, RM1 2AR

Director02 February 2011Active
Neopost House, South Street, Romford, RM1 2AR

Director15 May 1998Active

People with Significant Control

N
Notified on:24 August 2018
Status:Active
Country of residence:France
Address:Resonance, 42-46 Avenue Aristide Briand, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Quadient S A
Notified on:12 March 2018
Status:Active
Country of residence:France
Address:Resonance, 42-46 Avenue Aristide Briand, Paris, France, 92220
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Richard Puxty
Notified on:07 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Neopost House, Romford, RM1 2AR
Nature of control:
  • Significant influence or control
Mr Michael Adrian Stone
Notified on:07 April 2016
Status:Active
Date of birth:June 1960
Nationality:Irish
Address:Neopost House, Romford, RM1 2AR
Nature of control:
  • Significant influence or control
Mr Jean Francois Labadie
Notified on:07 April 2016
Status:Active
Date of birth:January 1967
Nationality:French
Address:Neopost House, Romford, RM1 2AR
Nature of control:
  • Significant influence or control

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
2024-03-12Officers

Termination director company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Appoint person secretary company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination secretary company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Resolution

Resolution.

Download
2020-02-10Change of name

Change of name notice.

Download
2019-12-15Accounts

Accounts with accounts type full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Officers

Appoint person secretary company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.