Company Information for C-QUADRAT UK LIMITED
PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD,
|
Company Registration Number
04798477
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
C-QUADRAT UK LIMITED | ||||
Legal Registered Office | ||||
PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD Other companies in W1J | ||||
Previous Names | ||||
|
Company Number | 04798477 | |
---|---|---|
Company ID Number | 04798477 | |
Date formed | 2003-06-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2020-12-05 14:30:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CRISTOBAL MENDEZ DE VIGO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS RIESS |
Director | ||
GERD ALEXANDER SCHUTZ |
Director | ||
PAOLO DI FILIPPO |
Director | ||
MATTEO PUSINERI |
Company Secretary | ||
CARLO MICHIENZI |
Director | ||
MATTEO PUSINERI |
Director | ||
ANDREA BRIGNONE |
Company Secretary | ||
ANDREA BRIGNONE |
Director | ||
FINCHLEY SECRETARIES LIMITED |
Company Secretary | ||
DAMIAN JAMES CALDERBANK |
Director | ||
NATALIA PATSALIDOU |
Director | ||
THOMAS JAMES DAY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C-QUADRAT BLUESTAR LIMITED | Director | 2015-01-01 | CURRENT | 2012-08-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/20 FROM 1 Vine Street London W1J 0AH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RIESS | |
PSC07 | CESSATION OF THOMAS RIESS AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 663807 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERD ALEXANDER SCHUTZ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 663807 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended audit exemption subsidiary accounts made up to 2014-12-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 663807 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CRISTOBAL MENDEZ DE VIGO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAOLO DI FILIPPO | |
RES15 | CHANGE OF NAME 31/10/2014 | |
CERTNM | COMPANY NAME CHANGED BCM UK LIMITED CERTIFICATE ISSUED ON 11/11/14 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 663807 | |
AR01 | 13/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 13/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAOLO DI FILIPPO | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 102 JERMYN STREET LONDON SW1Y 6EE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED GERD ALEXANDER SCHUTZ | |
AP01 | DIRECTOR APPOINTED THOMAS RIESS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTEO PUSINERI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLO MICHIENZI | |
RES01 | ADOPT ARTICLES 28/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTEO PUSINERI | |
AA01 | CURRSHO FROM 31/03/2013 TO 31/12/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 27/07/12 STATEMENT OF CAPITAL GBP 663807 | |
AR01 | 13/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA BRIGNONE | |
AP01 | DIRECTOR APPOINTED MATTEO PUSINERI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREA BRIGNONE | |
AP03 | SECRETARY APPOINTED MATTEO PUSINERI | |
AR01 | 13/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 06/04/06--------- £ SI 1000@1=1000 £ IC 2999/3999 | |
88(2)R | AD 04/04/06--------- £ SI 999@1=999 £ IC 2000/2999 | |
88(2)R | AD 06/04/06--------- £ SI 1000@1=1000 £ IC 1000/2000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 04/04/06 | |
RES04 | £ NC 1000/100000 04/04 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 04/04/06--------- £ SI 999@1=999 £ IC 1/1000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED JAYCROFT CONSULTING LIMITED CERTIFICATE ISSUED ON 03/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C-QUADRAT UK LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as C-QUADRAT UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |