UKBizDB.co.uk

QUINTESSENTIALLY (UK) LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:29 Portland Place, London, W1B 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Portland Place, London, W1B 1QB

Director05 October 2012Active
29, Portland Place, London, United Kingdom, W1B 1QB

Director17 November 1999Active
29, Portland Place, London, United Kingdom, W1B 1QB

Director17 November 1999Active
29, Portland Place, London, United Kingdom, W1B 1QB

Secretary22 December 2000Active
38 Newton Road, London, W2 5LT

Secretary17 November 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary17 November 1999Active
29, Portland Place, London, United Kingdom, W1B 1QB

Director16 December 2003Active
29, Portland Place, London, United Kingdom, W1B 1QB

Director03 July 2004Active
150 East 74th Street, Apt 2e, New York, New York U.S.A.,

Director15 August 2000Active
29, Portland Place, London, United Kingdom, W1B 1QB

Director13 September 2000Active
29, Portland Place, London, United Kingdom, W1B 1QB

Director13 September 2000Active
Woodlands, Main Road, Itchen Abbas, Winchester, SO21 1AT

Director02 January 2009Active
38 Newton Road, London, W2 5LT

Director17 November 1999Active
29, Portland Place, London, United Kingdom, W1B 1QB

Director31 January 2011Active
15, Elm Road, East Sheen, London, SW14 7JL

Director10 February 2005Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director17 November 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Change account reference date company previous shortened.

Download
2024-01-31Accounts

Accounts with accounts type group.

Download
2023-10-31Accounts

Accounts with accounts type group.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Auditors

Auditors resignation company.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type group.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-04Officers

Termination secretary company with name termination date.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-07Accounts

Accounts with accounts type group.

Download
2021-04-26Capital

Legacy.

Download
2021-04-26Capital

Capital statement capital company with date currency figure.

Download
2021-04-26Insolvency

Legacy.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-16Capital

Capital allotment shares.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Mortgage

Mortgage satisfy charge full.

Download
2020-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Persons with significant control

Second filing notification of a person with significant control statement.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.