Active
Company Information for QUALCO HOLDCO LIMITED
BUILDING 1, THE HEIGHTS, BROOKLANDS, WEYBRIDGE, KT13 0NY,
|
Company Registration Number
10878966
Private Limited Company
Active |
Company Name | |
---|---|
QUALCO HOLDCO LIMITED | |
Legal Registered Office | |
BUILDING 1, THE HEIGHTS BROOKLANDS WEYBRIDGE KT13 0NY | |
Company Number | 10878966 | |
---|---|---|
Company ID Number | 10878966 | |
Date formed | 2017-07-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 18/08/2018 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB304659895 |
Last Datalog update: | 2023-08-06 09:15:37 |
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 |
---|---|---|
MARIA MILIADI |
||
ERIC GAMBLE CLAUSE |
||
MILTIADIS GEORGANTZIS |
||
NILS MELNGAILIS |
||
ORESTIS TSAKALOTOS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEP ONE FINANCE LIMITED | Director | 2016-08-15 | CURRENT | 2010-11-23 | Active | |
MONTAGLIARI CONSULTING LTD | Director | 2014-10-27 | CURRENT | 2014-10-27 | Dissolved 2017-01-17 | |
WOODLANDS DRIVE COBHAM MANAGEMENT LIMITED | Director | 2011-07-25 | CURRENT | 2008-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR NILS MELNGAILIS | ||
DIRECTOR APPOINTED MR MOHAMMAD KAMAL SYED | ||
Director's details changed for Mr Nils Melngailis on 2022-08-31 | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT BADENOCH SCOTT | ||
DIRECTOR APPOINTED MR. OMAR MAASARANI | ||
REGISTERED OFFICE CHANGED ON 03/03/23 FROM Hersham Place Technology Park Hersham Walton-on-Thames KT12 4RZ United Kingdom | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108789660013 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108789660012 | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Maria Miliadi on 2022-03-11 | |
APPOINTMENT TERMINATED, DIRECTOR ERIC GAMBLE CLAUSE | ||
DIRECTOR APPOINTED MR ROBERT BADENOCH SCOTT | ||
AP01 | DIRECTOR APPOINTED MR ROBERT BADENOCH SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC GAMBLE CLAUSE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108789660007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108789660006 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 14/06/21 STATEMENT OF CAPITAL EUR 2103743 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-06-23 EUR 18,713 | |
CAP-SS | Solvency Statement dated 14/06/21 | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Orestis Tsakalotos on 2021-06-22 | |
PSC04 | Change of details for Mr Orestis Tsakalotos as a person with significant control on 2021-06-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES | |
PSC04 | Change of details for Mr Miltiadis Georgantzis as a person with significant control on 2021-06-18 | |
SH19 | Statement of capital on 2021-05-06 EUR 18,713 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 27/04/21 | |
SH10 | Particulars of variation of rights attached to shares | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108789660013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108789660012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN THOMAS EDWARDS | |
AA01 | Current accounting period extended from 31/07/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES | |
PSC04 | Change of details for Mr Miltiaois Georgantzis as a person with significant control on 2017-07-21 | |
AP03 | Appointment of Ms Maria Miliadi as company secretary on 2018-03-29 | |
AP01 | DIRECTOR APPOINTED MR MILTIADIS GEORGANTZIS | |
AP01 | DIRECTOR APPOINTED MR NILS MELNGAILIS | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;EUR 18713 | |
SH01 | 01/03/18 STATEMENT OF CAPITAL EUR 18713 | |
RES01 | ADOPT ARTICLES 20/03/18 | |
AP01 | DIRECTOR APPOINTED MR ERIC GAMBLE CLAUSE | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;EUR 14970 | |
SH01 | 09/02/18 STATEMENT OF CAPITAL EUR 14970 | |
PSC07 | CESSATION OF NIKOLAOS MANOS AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108789660011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108789660010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108789660009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108789660008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108789660007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108789660006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108789660005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108789660004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108789660003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108789660002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108789660001 | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;EUR 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as QUALCO HOLDCO 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. |