UKBizDB.co.uk

QUARTERMILE VENTURES LIMITED

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

This company is commonly known as Quartermile Ventures Limited. The company was founded 24 years ago and was given the registration number SC210170. The firm's registered office is in EDINBURGH. You can find them at 6-8 Wemyss Place, , Edinburgh, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:QUARTERMILE VENTURES LIMITED
Company Number:SC210170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6-8 Wemyss Place, Edinburgh, Scotland, EH3 6DH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director16 July 2010Active
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director01 September 2010Active
50 Warlington Road, Thornton Heath, CR7 7DE

Secretary21 January 2005Active
7 Hanger Court, Hanger Green, London, W5 3ER

Secretary01 January 2003Active
Ashley House, Ashley Road, Epsom, United Kingdom, KT18 5AZ

Secretary28 April 2009Active
6 Pondwick Road, Harpenden, AL5 2HG

Secretary06 October 2000Active
35, Ridgeway Road, Redhill, United Kingdom, RH1 6PQ

Secretary17 December 2009Active
118 Weymede, Byfleet, West Byfleet, KT14 7DJ

Secretary01 April 2002Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary18 August 2000Active
Arcadian Farnborough Hill, Orpington, BR6 7EQ

Director07 June 2001Active
30, High Street, Westerham, United Kingdom, TN16 1RG

Director20 June 2012Active
The Pines, Farm Lane, Ashtead, KT21 1LU

Director21 January 2005Active
Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 7EG

Director01 June 2010Active
Regency House, Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 7EG

Director21 January 2005Active
Moorfield Group, 10 Grosvenor Street, London, England, W1K 4QB

Director24 September 2013Active
12 Annickbank, Stewarton, Kilmarnock, KA3 5QT

Director02 October 2006Active
39 Park Street, London, W1K 7HJ

Director27 October 2003Active
7 King Malcolm Close, Edinburgh, EH10 7JB

Director06 January 2003Active
Ashley House, Ashley Road, Epsom, United Kingdom, KT18 5AZ

Director09 March 2009Active
32, Hazeldean Avenue, Boness, EH51 0NS

Director08 September 2004Active
9 Kirklands Drive, Newton Mearns, Glasgow, G77 5FF

Director07 August 2001Active
12 Holmead Road, London, SW6 2JE

Director06 October 2000Active
Caxton House, Cann Lane North, Woodside Mews, Appleton Warrington, WA4 5NF

Director24 November 2004Active
Muirwood, Bankrugg, Gifford, EH41 4JS

Director06 October 2000Active
5 Boswall Road, Edinburgh, EH5 3RH

Director27 August 2007Active
5 Boswall Road, Edinburgh, EH5 3RH

Director06 October 2000Active
Betchworth House, 101 Westhall Road, Warlingham, CR6 9HG

Director03 February 2005Active
29, Wilton Road, Edinburgh, EH16 5NN

Director14 December 2007Active
The Waveney, 15 Leighton Road, Neston, CH64 3SF

Director23 April 2004Active
Glenlyon House, Fortingall, Aberfeldy, PH15 2LN

Director22 April 2004Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director18 August 2000Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director18 August 2000Active

People with Significant Control

Mr Seth Andrew Klarman
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:American
Country of residence:United States
Address:10, St James Avenue, Boston, United States, 02116
Nature of control:
  • Significant influence or control
Bg-Mf Investments Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nightingale House, 65 Curzon Street, London, England, W1J 8PE
Nature of control:
  • Significant influence or control
Qm Edinburgh Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:2, Lister Square, Edinburgh, Scotland, EH3 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.