UKBizDB.co.uk

QVC UK HOLDINGS LIMITED

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

This company is commonly known as Qvc Uk Holdings Limited. The company was founded 15 years ago and was given the registration number 06711837. The firm's registered office is in LONDON. You can find them at Building 8 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:QVC UK HOLDINGS LIMITED
Company Number:06711837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Building 8 Chiswick Park, 566 Chiswick High Road, London, W4 5XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 8, Chiswick Park, 566 Chiswick High Road, London, W4 5XU

Director02 August 2022Active
Building 8, Chiswick Park, 566 Chiswick High Road, London, W4 5XU

Director29 June 2021Active
Building 8, Chiswick Park, 566 Chiswick High Road, London, W4 5XU

Director07 February 2019Active
107 Woods Lane, Radnor, Usa, 19087

Secretary30 September 2008Active
Building 8, Chiswick Park, 566 Chiswick High Road, London, W4 5XU

Secretary26 March 2009Active
Building 8, Chiswick Park, 566 Chiswick High Road, London, England, W4 5XU

Director08 February 2010Active
Ruetger-Von-Scheven-Str.51c, Dueren, Germany,

Director01 November 2008Active
2335 Edgewater Lane, Largo, Usa, 33774

Director01 November 2008Active
Building 8, Chiswick Park, 566 Chiswick High Road, London, England, W4 5XU

Director02 November 2009Active
107 Woods Lane, Radnor, Usa, 19087

Director30 September 2008Active
Building 8, Chiswick Park, 566 Chiswick High Road, London, W4 5XU

Director26 March 2009Active
Building 8, Chiswick Park, 566 Chiswick High Road, London, England, W4 5XU

Director13 December 2012Active
13, Lancaster Road, London, United Kingdom, W11 1QL

Director01 November 2008Active
Building 8, Chiswick Park, 566 Chiswick High Road, London, W4 5XU

Director09 December 2016Active

People with Significant Control

Qurate Retail, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:12300, Liberty Boulevard, Englewood, United States,
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 (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
2024-03-26Capital

Capital allotment shares.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-03-19Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Capital

Capital allotment shares.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-01-17Accounts

Accounts with accounts type full.

Download
2018-12-03Incorporation

Memorandum articles.

Download
2018-12-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.