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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Millar Court, 43 Station Road, Kenilworth, England, CV8 1JD | Director | 08 December 2014 | Active |
Regis House,, 45, King William Street, London, England, EC4R 9AN | Secretary | 08 December 2014 | Active |
9 Millar Court, 43 Station Road, Kenilworth, England, CV8 1JD | Secretary | 02 March 2015 | Active |
Office Suite G4 Bredon House, 321 Tettenhall Road, Wolverhampton, United Kingdom, WV6 0JZ | Secretary | 24 January 2015 | Active |
Office Suite G4, Bredon House, 321 Tettenhall Road, Wolverhampton, United Kingdom, WV6 0JZ | Director | 04 November 2014 | Active |
8, Norfolk Road, Edgbaston, Birmingham, England, B15 3QD | Director | 12 March 2020 | Active |
9 Millar Court, 43 Station Road, Kenilworth, England, CV8 1JD | Director | 03 January 2023 | Active |
9 Millar Court, 43 Station Road, Kenilworth, England, CV8 1JD | Director | 14 September 2020 | Active |
1-3, High Street, Tettenhall, Wolverhampton, England, WV6 8QS | Director | 14 September 2020 | Active |
1 - 3, High Street, Tettenhall, Wolverhampton, England, WV6 8QS | Director | 12 February 2015 | Active |
Regis House,, 45, King William Street, London, England, EC4R 9AN | Director | 08 December 2014 | Active |
9 Millar Court, 43 Station Road, Kenilworth, England, CV8 1JD | Director | 08 December 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-21 | Resolution | Resolution. | Download |
2022-02-21 | Incorporation | Re registration memorandum articles. | Download |
2022-02-21 | Change of name | Certificate re registration public limited company to private. | Download |
2022-02-21 | Change of name | Reregistration public to private company. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-17 | Officers | Termination director company with name termination date. | Download |
2021-01-17 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Resolution | Resolution. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.