UKBizDB.co.uk

QUETZAL CAPITAL PLC

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

This company is commonly known as Quetzal Capital Plc. The company was founded 18 years ago and was given the registration number 05840813. The firm's registered office is in LONDON. You can find them at 6th Floor, 60 Gracechurch Street, London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:QUETZAL CAPITAL PLC
Company Number:05840813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Secretary29 July 2020Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director09 January 2023Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director09 January 2023Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director01 June 2023Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director17 January 2022Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director02 March 2021Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director09 January 2023Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary08 June 2006Active
The Barn, Tednambury Farm, Spellbrook, Sawbridgeworth, United Kingdom, CM23 4BD

Corporate Secretary10 September 2007Active
Hillyfields House, Woodhill Lane, Shamley Green, Guildford, United Kingdom, GU5 0SP

Director20 January 2010Active
1 Bacon Lane, Hayling Island, PO11 0DN

Director10 September 2007Active
11 Elmers End Road, London, SE20 7ST

Director03 November 2006Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director21 April 2016Active
Apt 121 3 Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ

Director09 May 2008Active
East Flat, Parkgate Road, London, England, SW11 4NP

Director29 June 2020Active
60, Braids Walk, Kirk Ella, Hull, England, HU10 7PD

Director29 June 2020Active
Ballyregan, Castlebridge, Wexford, Ireland,

Director26 September 2013Active
Huntroyde Hall East, Whins Lane, Simonstone, BB12 7QL

Director03 November 2006Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director01 April 2021Active
72, Newhall Lane, Great Cambourne, United Kingdom, CB23 6GE

Director20 January 2010Active
Flat 6, 39 Sutherland Avenue, London, United Kingdom, W9 2HE

Director19 June 2015Active
Harewarren Farm, Hare Warren, Whitchurch, RG28 7QF

Director07 September 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Director08 June 2006Active

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-03-03Resolution

Resolution.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type group.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Capital

Capital allotment shares.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-09Change of name

Certificate change of name company.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-17Resolution

Resolution.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-04-19Resolution

Resolution.

Download
2021-04-07Capital

Capital allotment shares.

Download
2021-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.