Warning: file_put_contents(c/2c276903c4b9b881dc3d9731d42dc00a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Qwc Ltd, SW1X 0JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QWC LTD

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

This company is commonly known as Qwc Ltd. The company was founded 10 years ago and was given the registration number 08821066. The firm's registered office is in LONDON. You can find them at 26 Cadogan Square, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:QWC LTD
Company Number:08821066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:26 Cadogan Square, London, SW1X 0JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Cadogan Square, London, United Kingdom, SW1X 0JP

Director19 December 2013Active
26, Cadogan Square, London, SW1X 0JP

Director29 March 2017Active
26, Cadogan Square, London, United Kingdom, SW1X 0JP

Director06 April 2017Active

People with Significant Control

Mr Jose Pedro Soeiro
Notified on:29 March 2017
Status:Active
Date of birth:December 1969
Nationality:Portuguese
Country of residence:United Kingdom
Address:26 Cadogan Square, London, United Kingdom, SW1X 0JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Manuel Aguiar
Notified on:29 March 2017
Status:Active
Date of birth:January 1963
Nationality:Angolan
Country of residence:England
Address:26 Cadogan Square, London, England, SW1X 0JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Miguel Raposo Alves
Notified on:29 March 2017
Status:Active
Date of birth:October 1975
Nationality:Portuguese
Country of residence:United Kingdom
Address:26 Cadogan Square, London, United Kingdom, SW1X 0JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Isabel Falkenberg
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:Norwegian
Country of residence:United Kingdom
Address:26 Cadogan Square, London, United Kingdom, SW1X 0JP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Gianluca Lobefalo
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:Italian
Country of residence:England
Address:26 Cadogan Square, London, England, SW1X 0JP
Nature of control:
  • Ownership of shares 25 to 50 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
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2020-12-30Dissolution

Dissolution application strike off company.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-09Officers

Change person director company with change date.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Persons with significant control

Change to a person with significant control.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2017-04-05Officers

Appoint person director company with name date.

Download
2017-04-04Resolution

Resolution.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.