This company is commonly known as Quintel Intelligence Limited. The company was founded 12 years ago and was given the registration number 07926115. The firm's registered office is in LONDON. You can find them at Tintagel House, 92 Albert Embankment, London, . This company's SIC code is 80300 - Investigation activities.
Name | : | QUINTEL INTELLIGENCE LIMITED |
---|---|---|
Company Number | : | 07926115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tintagel House, 92 Albert Embankment, London, England, SE1 7TY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tintagel House, 92 Albert Embankment, London, England, SE1 7TY | Director | 29 August 2014 | Active |
Tintagel House, 92 Albert Embankment, London, England, SE1 7TY | Director | 27 January 2012 | Active |
Tintagel House, 92 Albert Embankment, London, England, SE1 7TY | Director | 02 January 2020 | Active |
Tintagel House, 92 Albert Embankment, London, England, SE1 7TY | Director | 14 August 2012 | Active |
Tintagel House, 92 Albert Embankment, London, England, SE1 7TY | Director | 02 January 2019 | Active |
57, Grosvenor Street, London, United Kingdom, W1K 3JA | Director | 06 July 2015 | Active |
58, Grosvenor Street, London, United Kingdom, W1K 3JB | Director | 01 January 2013 | Active |
57, Grosvenor Street, London, Uk, W1K 3JA | Director | 06 July 2015 | Active |
58, Grosvenor Street, London, United Kingdom, W1K 3JB | Director | 14 August 2012 | Active |
55, Gower Street, London, Great Britain, WC1E 6HQ | Director | 14 August 2012 | Active |
Capital Compliance Ltd | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | PO BOX 3162, Woodbourne Hall, Road Town, Virgin Islands, British, |
Nature of control | : |
|
Mr Nicholas Matthew Connon | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tintagel House, 92 Albert Embankment, London, England, SE1 7TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-17 | Capital | Capital return purchase own shares. | Download |
2018-04-16 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.