UKBizDB.co.uk

QUEEN STREET FINANCE LTD

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

This company is commonly known as Queen Street Finance Ltd. The company was founded 33 years ago and was given the registration number 02584541. The firm's registered office is in LONDON. You can find them at 27-28 Queen Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:QUEEN STREET FINANCE LTD
Company Number:02584541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:27-28 Queen Street, London, England, EC4R 1BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Five Kings House, 1 Queen Street Place, London, England, EC4R 1QS

Director12 April 2017Active
Flat 7, 202-220 Cromwell Road, Kensington, London, SW5 0SW

Secretary01 July 2009Active
Flat 7, 202-220 Cromwell Road, Kensington, London, SW5 0SW

Secretary30 June 2009Active
49, Woodlands Road, Surbiton, United Kingdom, KT6 6PR

Secretary18 June 2004Active
2 Kingsway, New Malden, KT3 6JA

Secretary01 May 1991Active
1 Basing Way, Thames Ditton, KT7 0NX

Secretary17 November 1998Active
29 Fircroft Road, Chessington, KT9 1RN

Secretary31 December 2003Active
5 Copperfield Court, 146 Worple Road Wimbledon, London, SW20 8QA

Secretary12 March 1991Active
25 Windrush, New Malden, KT3 3TG

Secretary01 April 2001Active
16 Pennethorne House, 4 Wye Street, Battersea, London, SW11 2SH

Secretary29 February 2008Active
4 Matlock Way, New Malden, KT3 3AY

Secretary09 July 1993Active
9 Camm Gardens, Thames Ditton, KT2 0JA

Secretary19 June 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 February 1991Active
1f, Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX

Director07 July 2015Active
6, Gainsborough Road, New Malden, United Kingdom, KT3 5NU

Director23 January 2006Active
64 Motspur Park, New Malden, KT3 6PJ

Director01 May 1991Active
1st, Floor Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Director01 October 2015Active
1st, Floor Aldermary House, 10-15 Queen Street, London, United Kingdom, EC4N 1TX

Director10 June 2010Active
Tournesol 47, Stoke Road, Stoke D Abernon, Cobham, KT11 3BH

Director01 June 2009Active
1st, Floor Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Director02 December 2015Active
2 Kingsway, New Malden, KT3 6JA

Director01 May 1991Active
1st, Floor Aldermary House, 10-15 Queen Street, London, United Kingdom, EC4N 1TX

Director26 April 2013Active
122 Stoneleigh Avenue, Worcester Park, KT4 8XZ

Director31 December 1998Active
C/O Le Securities Co Ltd, 34-6 Yedido-Dong Yeong Deunepo-Ku, Seol, Korea,

Director22 January 1999Active
7 The Causeway, Sutton, SM2 5RD

Director12 March 1997Active
C/O Lucky Securities Co Ltd, 34-6 Yeoido-Dong, Yeongdeungpo-Ku, Korea,

Director10 April 1991Active
1st, Floor Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Director15 April 2015Active
1st, Floor Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Director31 December 2014Active
C/O Lucky Securities Co Ltd, 34-6 Yeoido-Dong, Yeongdeungpo-Ku, Korea,

Director25 May 1991Active
Flat 5 Grosvenor Court, 23 Avenue Elmers, Surbiton, KT6 4SG

Director15 October 2007Active
C/O Lucky Securities Co Ltd, 34-6 Yeoido-Dong, Yeongdeungpo-Ku, Korea,

Director10 April 1991Active
1st, Floor Aldermary House, 10-15 Queen Street, London, United Kingdom, EC4N 1TX

Director26 July 2012Active
20 Yoido- Dong, Youngdungpo-Gu, Seoul, Korea, FOREIGN

Director02 January 2004Active
1 Basing Way, Thames Ditton, KT7 0NX

Director17 November 1998Active
Samsung Apt 114-405, Dowhadong Hapu Gu, Seoul, Korea, FOREIGN

Director30 March 2005Active

People with Significant Control

Mr James Griswold Cameron
Notified on:12 June 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Five Kings House, 1 Queen Street Place, London, England, EC4R 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Venkatachalam Chidambaram
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:1f, Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Address

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

Download
2023-06-12Address

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

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Address

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

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-05-01Capital

Capital allotment shares.

Download
2019-05-01Capital

Capital allotment shares.

Download
2019-04-15Auditors

Auditors resignation company.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Capital

Capital allotment shares.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Capital

Second filing capital allotment shares.

Download
2018-04-05Capital

Capital allotment shares.

Download
2018-01-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.