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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Secretary | 29 July 2020 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 09 January 2023 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 09 January 2023 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 01 June 2023 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 17 January 2022 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 02 March 2021 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 09 January 2023 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 08 June 2006 | Active |
The Barn, Tednambury Farm, Spellbrook, Sawbridgeworth, United Kingdom, CM23 4BD | Corporate Secretary | 10 September 2007 | Active |
Hillyfields House, Woodhill Lane, Shamley Green, Guildford, United Kingdom, GU5 0SP | Director | 20 January 2010 | Active |
1 Bacon Lane, Hayling Island, PO11 0DN | Director | 10 September 2007 | Active |
11 Elmers End Road, London, SE20 7ST | Director | 03 November 2006 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 21 April 2016 | Active |
Apt 121 3 Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ | Director | 09 May 2008 | Active |
East Flat, Parkgate Road, London, England, SW11 4NP | Director | 29 June 2020 | Active |
60, Braids Walk, Kirk Ella, Hull, England, HU10 7PD | Director | 29 June 2020 | Active |
Ballyregan, Castlebridge, Wexford, Ireland, | Director | 26 September 2013 | Active |
Huntroyde Hall East, Whins Lane, Simonstone, BB12 7QL | Director | 03 November 2006 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 01 April 2021 | Active |
72, Newhall Lane, Great Cambourne, United Kingdom, CB23 6GE | Director | 20 January 2010 | Active |
Flat 6, 39 Sutherland Avenue, London, United Kingdom, W9 2HE | Director | 19 June 2015 | Active |
Harewarren Farm, Hare Warren, Whitchurch, RG28 7QF | Director | 07 September 2007 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Director | 08 June 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-03-03 | Resolution | Resolution. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Accounts | Accounts with accounts type group. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Capital | Capital allotment shares. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2023-01-09 | Change of name | Certificate change of name company. | Download |
2022-10-26 | Accounts | Accounts with accounts type full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2021-12-18 | Resolution | Resolution. | Download |
2021-12-18 | Incorporation | Memorandum articles. | Download |
2021-12-17 | Resolution | Resolution. | Download |
2021-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Resolution | Resolution. | Download |
2021-04-07 | Capital | Capital allotment shares. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.