Warning: file_put_contents(c/a20560aa1c2600bea88a2ef174509778.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Quotevision Limited, EC1Y 4SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUOTEVISION LIMITED

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

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..

Company Information

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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Secretary07 August 2018Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director15 May 2021Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director07 July 2022Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director26 October 2018Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Secretary03 October 2016Active
Level 9 Clarendon Tower, Cnr Worcester & Oxford Terrace, Christchurch, New Zealand,

Secretary11 April 2007Active
34 Dapdune Road, Guildford, GU1 4NY

Secretary09 July 2003Active
20, Canada Square, London, United Kingdom, E14 5LH

Secretary30 June 2012Active
20, Canada Square, London, United Kingdom, E14 5LH

Secretary30 June 2012Active
16 Winchester Walk, London, SE1 9AQ

Corporate Secretary19 June 2003Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Corporate Secretary23 March 2008Active
PO BOX 698 2nd Floor Titchfield, House 69-85 Tabernacle Street, London, EC2A 4RR

Corporate Secretary21 October 2003Active
5th Floor Princes Tower, Elephant Lane, London, SE16 4NF

Director09 July 2003Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director23 March 2008Active
20, Canada Square, London, United Kingdom, E14 5LH

Director22 September 2010Active
Craigmore 2rd, Timaru, New Zealand,

Director09 July 2003Active
43 Lilyville Road, London, SW6 5DP

Director16 December 2003Active
34 Dapdune Road, Guildford, GU1 4NY

Director09 July 2003Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director03 October 2016Active
20, Canada Square, London, United Kingdom, E14 5LH

Director22 September 2010Active
1221, Avenue Of The Americas, New York, Usa, 10020-1095

Director30 June 2012Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director23 March 2008Active
65 Chapel Road, Waccabuc, New York 10 597, Usa,

Director15 August 2007Active
20, Canada Square, London, United Kingdom, E14 5LH

Director30 June 2012Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director03 October 2016Active
The Old Vicarage, Church Lane, Winscombe, BS25 1BX

Director09 July 2003Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director23 March 2008Active
20, Canada Square, London, United Kingdom, E14 5LH

Director31 March 2013Active
The Mcgraw-Hill Companies, Shoppenhangers Road, Maidenhead, United Kingdom, SL6 2QL

Director30 June 2012Active
1221, Avenue Of The Americas - 48th Floor, New York, Usa, 10020-1095

Director30 June 2012Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director03 October 2016Active
85 Greencroft Gardens, London, NW6 3LJ

Director12 November 2003Active
20, Canada Square, London, United Kingdom, E14 5LH

Director23 March 2008Active
4519, Middaugh Ave, Downers Grove, United States,

Director23 March 2008Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director01 October 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-07-12Capital

Legacy.

Download
2019-07-12Capital

Capital statement capital company with date currency figure.

Download
2019-07-12Insolvency

Legacy.

Download
2019-07-12Resolution

Resolution.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-10-30Officers

Termination director company.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-08-09Officers

Appoint person secretary company with name date.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.