UKBizDB.co.uk

QUINTIGE CONSULTING GROUP LIMITED

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

This company is commonly known as Quintige Consulting Group Limited. The company was founded 25 years ago and was given the registration number 03773926. The firm's registered office is in LONDON. You can find them at Lynton House, Tavistock Square, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:QUINTIGE CONSULTING GROUP LIMITED
Company Number:03773926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Lynton House, Tavistock Square, London, England, WC1H 9BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John Ormond House, 899 Silbury Boulevard, Milton Keynes, England, MK9 3XL

Secretary30 June 2022Active
John Ormond House, 899 Silbury Boulevard, Milton Keynes, England, MK9 3XL

Director01 August 2023Active
John Ormond House, 899 Silbury Boulevard, Milton Keynes, England, MK9 3XL

Director30 June 2022Active
John Ormond House, 899 Silbury Boulevard, Milton Keynes, England, MK9 3XL

Director30 June 2022Active
163 Mytchett Road, Mytchett, GU16 6BD

Secretary01 June 2007Active
Red Tile House, Woking, GU22 7JW

Secretary19 May 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 May 1999Active
163 Mytchett Road, Mytchett, GU16 6BD

Director02 February 2001Active
163 Mytchett Road, Mytchett, GU16 6BD

Director19 May 1999Active
John Ormond House, 899 Silbury Boulevard, Milton Keynes, England, MK9 3XL

Director30 June 2022Active
Red Tile House, Woking, GU22 7JW

Director31 March 2000Active
Red Tile House, Woking, GU22 7JW

Director02 February 2001Active
Roseholme, 14 Chart Way, Reigate, United Kingdom, RH2 0NZ

Director19 May 1999Active
John Ormond House, 899 Silbury Boulevard, Milton Keynes, England, MK9 3XL

Director30 June 2022Active
Lynton House, Tavistock Square, London, England, WC1H 9BQ

Director06 October 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 May 1999Active

People with Significant Control

Personal Group Limited
Notified on:30 June 2022
Status:Active
Country of residence:England
Address:John Ormond House, 899 Silbury Boulevard, Milton Keynes, England, MK9 3XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Frederick Hurst
Notified on:01 January 2017
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Lynton House, Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Significant influence or control as firm
Quintige Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lynton House, Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-28Officers

Termination director company with name termination date.

Download
2023-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-15Accounts

Legacy.

Download
2023-09-15Other

Legacy.

Download
2023-09-15Other

Legacy.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-05-30Accounts

Legacy.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-04Accounts

Change account reference date company current shortened.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Annual return

Second filing of annual return with made up date.

Download
2022-08-26Annual return

Second filing of annual return with made up date.

Download
2022-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2022-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2022-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2022-07-05Officers

Appoint person secretary company with name date.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination secretary company with name termination date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.