This company is commonly known as Quintessentially (uk) Limited. The company was founded 24 years ago and was given the registration number 03879072. The firm's registered office is in LONDON. You can find them at 29 Portland Place, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | QUINTESSENTIALLY (UK) LIMITED |
---|---|---|
Company Number | : | 03879072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1999 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Portland Place, London, W1B 1QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Portland Place, London, W1B 1QB | Director | 05 October 2012 | Active |
29, Portland Place, London, United Kingdom, W1B 1QB | Director | 17 November 1999 | Active |
29, Portland Place, London, United Kingdom, W1B 1QB | Director | 17 November 1999 | Active |
29, Portland Place, London, United Kingdom, W1B 1QB | Secretary | 22 December 2000 | Active |
38 Newton Road, London, W2 5LT | Secretary | 17 November 1999 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 17 November 1999 | Active |
29, Portland Place, London, United Kingdom, W1B 1QB | Director | 16 December 2003 | Active |
29, Portland Place, London, United Kingdom, W1B 1QB | Director | 03 July 2004 | Active |
150 East 74th Street, Apt 2e, New York, New York U.S.A., | Director | 15 August 2000 | Active |
29, Portland Place, London, United Kingdom, W1B 1QB | Director | 13 September 2000 | Active |
29, Portland Place, London, United Kingdom, W1B 1QB | Director | 13 September 2000 | Active |
Woodlands, Main Road, Itchen Abbas, Winchester, SO21 1AT | Director | 02 January 2009 | Active |
38 Newton Road, London, W2 5LT | Director | 17 November 1999 | Active |
29, Portland Place, London, United Kingdom, W1B 1QB | Director | 31 January 2011 | Active |
15, Elm Road, East Sheen, London, SW14 7JL | Director | 10 February 2005 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 17 November 1999 | Active |
Quintessentially Partners Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 29, Portland Place, London, United Kingdom, W1B 1QB |
Nature of control | : |
|
Wfs Uk Holding Partnership Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 62 Buckingham Gate, London, United Kingdom, SW1E 6AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-31 | Accounts | Accounts with accounts type group. | Download |
2023-10-31 | Accounts | Accounts with accounts type group. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Auditors | Auditors resignation company. | Download |
2023-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type group. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-04 | Officers | Termination secretary company with name termination date. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-07 | Accounts | Accounts with accounts type group. | Download |
2021-04-26 | Capital | Legacy. | Download |
2021-04-26 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-26 | Insolvency | Legacy. | Download |
2021-04-26 | Resolution | Resolution. | Download |
2021-04-16 | Capital | Capital allotment shares. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-05 | Persons with significant control | Second filing notification of a person with significant control statement. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.