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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Secretary | 30 August 2021 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 30 August 2021 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 01 August 2018 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Secretary | 27 September 2019 | Active |
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 | Secretary | 30 June 2006 | Active |
22 Nyall Court, Kidman Close, Romford, RM2 6GE | Secretary | 29 May 2003 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 27 September 2019 | Active |
4659 Gatetree Circle, Pleasanton California 94566, United States Of America, FOREIGN | Director | 01 February 1998 | Active |
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 | Director | 02 February 2011 | Active |
Kingsfield, Old Midford Road, Bath, BA2 7DH | Director | - | Active |
250 Berglen Court, 7 Branch Road Limehouse, London, E14 7JZ | Director | 22 February 2000 | Active |
Connaught House, Ongar Road, Stondon Massey, Brentwood, CM15 0EQ | Director | 26 May 1992 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 11 July 2011 | Active |
Neopost House, South Street, Romford, RM1 2AR | Director | 09 November 2007 | Active |
56 Rue Vaneau, Paris 75007, France, FOREIGN | Director | 03 August 1992 | Active |
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW | Director | 30 June 2006 | Active |
22 Nyall Court, Kidman Close, Romford, RM2 6GE | Director | 29 May 2003 | Active |
88 Allee Du Champ De La Mare, 91190 Gif-Sur-Yvette, France, | Director | 26 May 1992 | Active |
Neopost House, South Street, Romford, RM1 2AR | Director | 02 February 2011 | Active |
Neopost House, South Street, Romford, RM1 2AR | Director | 15 May 1998 | Active |
N | ||
Notified on | : | 24 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Resonance, 42-46 Avenue Aristide Briand, Paris, France, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Officers | Appoint person secretary company with name date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Termination secretary company with name termination date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-10 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Resolution | Resolution. | Download |
2020-02-10 | Change of name | Change of name notice. | Download |
2019-12-15 | Accounts | Accounts with accounts type full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Officers | Appoint person secretary company with name date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Termination secretary company with name termination date. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.