UKBizDB.co.uk

QUEROS CAPITAL PARTNERS PLC

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

This company is commonly known as Queros Capital Partners Plc. The company was founded 9 years ago and was given the registration number 09294394. The firm's registered office is in KENILWORTH. You can find them at 9 Millar Court, 43 Station Road, Kenilworth, Warwickshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:QUEROS CAPITAL PARTNERS PLC
Company Number:09294394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:9 Millar Court, 43 Station Road, Kenilworth, Warwickshire, England, CV8 1JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Millar Court, 43 Station Road, Kenilworth, England, CV8 1JD

Director08 December 2014Active
Regis House,, 45, King William Street, London, England, EC4R 9AN

Secretary08 December 2014Active
9 Millar Court, 43 Station Road, Kenilworth, England, CV8 1JD

Secretary02 March 2015Active
Office Suite G4 Bredon House, 321 Tettenhall Road, Wolverhampton, United Kingdom, WV6 0JZ

Secretary24 January 2015Active
Office Suite G4, Bredon House, 321 Tettenhall Road, Wolverhampton, United Kingdom, WV6 0JZ

Director04 November 2014Active
8, Norfolk Road, Edgbaston, Birmingham, England, B15 3QD

Director12 March 2020Active
9 Millar Court, 43 Station Road, Kenilworth, England, CV8 1JD

Director03 January 2023Active
9 Millar Court, 43 Station Road, Kenilworth, England, CV8 1JD

Director14 September 2020Active
1-3, High Street, Tettenhall, Wolverhampton, England, WV6 8QS

Director14 September 2020Active
1 - 3, High Street, Tettenhall, Wolverhampton, England, WV6 8QS

Director12 February 2015Active
Regis House,, 45, King William Street, London, England, EC4R 9AN

Director08 December 2014Active
9 Millar Court, 43 Station Road, Kenilworth, England, CV8 1JD

Director08 December 2014Active

People with Significant Control

Mr Marcel Samuel Boom
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:Dutch
Country of residence:England
Address:9 Millar Court, 43 Station Road, Kenilworth, England, CV8 1JD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-08-29Address

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

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Address

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

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Resolution

Resolution.

Download
2022-02-21Incorporation

Re registration memorandum articles.

Download
2022-02-21Change of name

Certificate re registration public limited company to private.

Download
2022-02-21Change of name

Reregistration public to private company.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-17Officers

Termination director company with name termination date.

Download
2021-01-17Officers

Appoint person director company with name date.

Download
2020-12-31Resolution

Resolution.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.