UKBizDB.co.uk

QUANTESSENCE LTD

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

This company is commonly known as Quantessence Ltd. The company was founded 9 years ago and was given the registration number 09360325. The firm's registered office is in LONDON. You can find them at 33 Cannon Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:QUANTESSENCE LTD
Company Number:09360325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:33 Cannon Street, London, United Kingdom, EC4M 5SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Cedar Drive, Sunningdale, England, SL5 0UA

Director18 December 2014Active
1, Boulevard Du Roi Albert Ii, B-1210, Brussels, Belgium,

Director26 October 2017Active
69 City Harbour, Selsdon Way, London, England, E14 9GR

Director01 December 2015Active
6, Unit 1, 1st Floor, Mostecká, Prague 1, Czech Republic, 11800

Director02 July 2019Active
33, Cannon Street, 2nd Floor, London, England, EC4M 5SB

Director15 April 2020Active
101 Eaton House, Westferry Circus, London, England, E14 8RN

Director24 November 2015Active
6, Unit 1, 1st Floor, Mostecká, Praha 1, Czech Republic, 11800

Director24 November 2015Active
33, Cannon Street, London, United Kingdom, EC4M 5SB

Director09 May 2017Active
1, Boulevard Du Roi Albert Ii, Brussels, Belgium,

Director09 May 2017Active

People with Significant Control

Euroclear Plc
Notified on:09 May 2017
Status:Active
Country of residence:United Kingdom
Address:33 Cannon Street, London, United Kingdom, EC4M 5SB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Euroclear Sa/Nv
Notified on:09 May 2017
Status:Active
Country of residence:Belgium
Address:1, Boulevard Du Roi Albert Ii, Brussels, Belgium, B 1210
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Louis Andre De Clercq
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:The Galleries, Charters Road, Sunningdale, United Kingdom, SL5 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-01-22Resolution

Resolution.

Download
2023-12-29Capital

Capital allotment shares.

Download
2023-11-08Accounts

Accounts with accounts type group.

Download
2023-09-21Address

Change sail address company with old address new address.

Download
2023-09-20Address

Move registers to sail company with new address.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type group.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type group.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-03Capital

Capital allotment shares.

Download
2021-01-28Resolution

Resolution.

Download
2021-01-22Address

Change registered office address company with date old address new address.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type group.

Download
2020-04-22Incorporation

Memorandum articles.

Download
2020-04-22Incorporation

Memorandum articles.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-08Capital

Capital allotment shares.

Download
2019-10-21Capital

Capital return purchase own shares.

Download
2019-10-03Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.