This company is commonly known as Quotevision Limited. The company was founded 20 years ago and was given the registration number 04804282. The firm's registered office is in LONDON. You can find them at Milton Gate, 60 Chiswell Street, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | QUOTEVISION LIMITED |
---|---|---|
Company Number | : | 04804282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Secretary | 07 August 2018 | Active |
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Director | 15 May 2021 | Active |
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Director | 07 July 2022 | Active |
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Director | 26 October 2018 | Active |
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Secretary | 03 October 2016 | Active |
Level 9 Clarendon Tower, Cnr Worcester & Oxford Terrace, Christchurch, New Zealand, | Secretary | 11 April 2007 | Active |
34 Dapdune Road, Guildford, GU1 4NY | Secretary | 09 July 2003 | Active |
20, Canada Square, London, United Kingdom, E14 5LH | Secretary | 30 June 2012 | Active |
20, Canada Square, London, United Kingdom, E14 5LH | Secretary | 30 June 2012 | Active |
16 Winchester Walk, London, SE1 9AQ | Corporate Secretary | 19 June 2003 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Corporate Secretary | 23 March 2008 | Active |
PO BOX 698 2nd Floor Titchfield, House 69-85 Tabernacle Street, London, EC2A 4RR | Corporate Secretary | 21 October 2003 | Active |
5th Floor Princes Tower, Elephant Lane, London, SE16 4NF | Director | 09 July 2003 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 23 March 2008 | Active |
20, Canada Square, London, United Kingdom, E14 5LH | Director | 22 September 2010 | Active |
Craigmore 2rd, Timaru, New Zealand, | Director | 09 July 2003 | Active |
43 Lilyville Road, London, SW6 5DP | Director | 16 December 2003 | Active |
34 Dapdune Road, Guildford, GU1 4NY | Director | 09 July 2003 | Active |
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Director | 03 October 2016 | Active |
20, Canada Square, London, United Kingdom, E14 5LH | Director | 22 September 2010 | Active |
1221, Avenue Of The Americas, New York, Usa, 10020-1095 | Director | 30 June 2012 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 23 March 2008 | Active |
65 Chapel Road, Waccabuc, New York 10 597, Usa, | Director | 15 August 2007 | Active |
20, Canada Square, London, United Kingdom, E14 5LH | Director | 30 June 2012 | Active |
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Director | 03 October 2016 | Active |
The Old Vicarage, Church Lane, Winscombe, BS25 1BX | Director | 09 July 2003 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 23 March 2008 | Active |
20, Canada Square, London, United Kingdom, E14 5LH | Director | 31 March 2013 | Active |
The Mcgraw-Hill Companies, Shoppenhangers Road, Maidenhead, United Kingdom, SL6 2QL | Director | 30 June 2012 | Active |
1221, Avenue Of The Americas - 48th Floor, New York, Usa, 10020-1095 | Director | 30 June 2012 | Active |
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Director | 03 October 2016 | Active |
85 Greencroft Gardens, London, NW6 3LJ | Director | 12 November 2003 | Active |
20, Canada Square, London, United Kingdom, E14 5LH | Director | 23 March 2008 | Active |
4519, Middaugh Ave, Downers Grove, United States, | Director | 23 March 2008 | Active |
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Director | 01 October 2017 | Active |
Ice Data Derivatives Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-12 | Capital | Legacy. | Download |
2019-07-12 | Capital | Capital statement capital company with date currency figure. | Download |
2019-07-12 | Insolvency | Legacy. | Download |
2019-07-12 | Resolution | Resolution. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Officers | Termination director company. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-08-09 | Officers | Appoint person secretary company with name date. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.