UKBizDB.co.uk

QUANTUM RISK MANAGEMENT LTD.

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

This company is commonly known as Quantum Risk Management Ltd.. The company was founded 21 years ago and was given the registration number 04608821. The firm's registered office is in LONDON. You can find them at 20 Grosvenor Place, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:QUANTUM RISK MANAGEMENT LTD.
Company Number:04608821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:20 Grosvenor Place, London, England, SW1X 7HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director05 October 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Director09 August 2019Active
20, Grosvenor Place, London, England, SW1X 7HN

Secretary09 August 2019Active
1 The Courtyard, Harris Business Park, Stoke Prior, Bromsgrove, England, B60 4DJ

Secretary04 December 2002Active
19, Kathleen Road, London, England, SW11 2JR

Corporate Nominee Secretary04 December 2002Active
20, Grosvenor Place, London, England, SW1X 7HN

Director09 August 2019Active
20, Grosvenor Place, London, England, SW1X 7HN

Director28 February 2003Active
20, Grosvenor Place, London, England, SW1X 7HN

Director04 December 2002Active
110 Broom Leys Road, Coalville, LE67 4DB

Director20 March 2007Active
20, Grosvenor Place, London, England, SW1X 7HN

Director28 February 2003Active

People with Significant Control

Marlowe 2016 Limited
Notified on:09 August 2019
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Advantage Growth Fund (General Partner) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cavendish House, 39-41 Waterloo Street, Birmingham, England, B2 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Mark Ball
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:1 The Courtyard, Harris Business Park, Bromsgrove, England, B60 4DJ
Nature of control:
  • Ownership of shares 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 (5 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
2023-12-21Capital

Capital statement capital company with date currency figure.

Download
2023-12-21Capital

Legacy.

Download
2023-12-21Insolvency

Legacy.

Download
2023-12-21Resolution

Resolution.

Download
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Other

Legacy.

Download
2023-11-16Other

Legacy.

Download
2023-11-16Accounts

Legacy.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-21Officers

Secretaries register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the secretaries register information from the public register.

Download
2023-08-21Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-08-21Officers

Directors register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the directors register information from the public register.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-21Accounts

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.