This company is commonly known as Quantone Limited. The company was founded 14 years ago and was given the registration number 07141687. The firm's registered office is in LONDON. You can find them at 3rd Floor, Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | QUANTONE LIMITED |
---|---|---|
Company Number | : | 07141687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2010 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Paul Beare Limited, 49 Greek Street, London, England, W1D 4EG | Director | 11 April 2023 | Active |
49, Greek Street, London, United Kingdom, W1D 4EG | Secretary | 07 February 2022 | Active |
44a, Floral Street, London, United Kingdom, WC2E 9DA | Secretary | 01 February 2010 | Active |
36 Speed House, Barbican, London, England, EC2Y 8AT | Director | 31 March 2021 | Active |
44a, Floral Street, London, United Kingdom, WC2E 9DA | Director | 01 February 2010 | Active |
Flat 28, 25 Cheyne Place, London, United Kingdom, SW3 4HJ | Director | 10 August 2011 | Active |
44a, Floral Street, London, United Kingdom, WC2E 9DA | Director | 01 February 2010 | Active |
Paul Beare Limited, 49 Greek Street, London, England, W1D 4EG | Director | 31 January 2022 | Active |
Paul Beare Limited, 49 Greek Street, London, England, W1D 4EG | Director | 31 January 2022 | Active |
13, Emerald Apartments, Homerton Road, London, United Kingdom, E9 5FF | Director | 01 February 2010 | Active |
Salomon-Vögelin-Strasse 5, Salomon-Vögelin-Strasse 5, 8038 Zurich, Switzerland, | Director | 31 March 2021 | Active |
49 Greek Street, London, United Kingdom, W1D 4EG | Director | 26 July 2022 | Active |
Flat 14, 24 Bartholomew Square, London, United Kingdom, EC1V 3QT | Director | 05 March 2012 | Active |
Mr Evan Paul Stein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British,American |
Country of residence | : | England |
Address | : | 3rd Floor, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Termination secretary company with name termination date. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Officers | Appoint person secretary company with name date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.