UKBizDB.co.uk

QUORUM ASSET MANAGEMENT LTD

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

This company is commonly known as Quorum Asset Management Ltd. The company was founded 12 years ago and was given the registration number 07958847. The firm's registered office is in NOTTINGHAM. You can find them at 109 Vernon House Friar Lane, Unit 624, Nottingham, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:QUORUM ASSET MANAGEMENT LTD
Company Number:07958847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2012
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:109 Vernon House Friar Lane, Unit 624, Nottingham, United Kingdom, NG1 6DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apt 871 Chynoweth House, Trevissome Park, Truro, United Kingdom,

Director31 December 2019Active
109 Vernon House, Unit 624, Friar Lane, Nottingham, NG1 6DQ

Director01 December 2018Active
109 Vernon House, Unit 624, Friar Lane, Nottingham, NG1 6DQ

Director21 February 2012Active
Apt 871 Chynoweth House, Trevissome Park, Truro, United Kingdom,

Director01 April 2020Active
Apt 871 Chynoweth House, Trevissome Park, Truro, United Kingdom,

Director14 March 2019Active
109 Vernon House, Unit 624, Friar Lane, Nottingham, NG1 6DQ

Director20 June 2018Active
Abt 871, Chynoweth House, Trevissome Park, Truro, United Kingdom, TR4 8UN

Director21 February 2012Active
Apt 871 Chynoweth House, Trevissome Park, Truro, United Kingdom,

Director01 April 2020Active
109 Vernon House, Friar Lane, Nottingham, United Kingdom, NG1 6DQ

Corporate Director01 October 2020Active

People with Significant Control

Cpc Management Ltd
Notified on:01 January 2020
Status:Active
Country of residence:United Kingdom
Address:109 Vernon House, Friar Lane, Nottingham, United Kingdom, NG1 6DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Christian Graser
Notified on:01 December 2016
Status:Active
Date of birth:April 1988
Nationality:German
Country of residence:United Kingdom
Address:Apt 871 Chynoweth House, Trevissome Park, Truro, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
Heidrun Lampe
Notified on:01 December 2016
Status:Active
Date of birth:June 1953
Nationality:German
Address:109 Vernon House, Unit 624, Nottingham, NG1 6DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Maik Lampe
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:German
Address:109 Vernon House, Unit 624, Nottingham, NG1 6DQ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved compulsory.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Address

Change registered office address company with date old address new address.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Appoint corporate director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type dormant.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-03-15Address

Change registered office address company with date old address new address.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2018-12-29Officers

Termination director company with name termination date.

Download
2018-12-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.