Advanced company searchLink opens in new window

QUERCUS (GENERAL PARTNER) LIMITED

Company number 03672909

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2016 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 21 October 2016
27 Oct 2016 AP03 Appointment of Mr Neal Morar as a secretary on 21 October 2016
27 Oct 2016 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 27 October 2016
27 Oct 2016 TM02 Termination of appointment of Frances Victoria Heazell as a secretary on 21 October 2016
26 Oct 2016 MR04 Satisfaction of charge 1 in full
08 Oct 2016 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
08 Oct 2016 AP03 Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 22 July 2016
20 Jul 2016 TM01 Termination of appointment of Nigel Justin Kempner as a director on 19 July 2016
08 Jun 2016 AP01 Appointment of Mr Christopher James Urwin as a director on 17 May 2016
19 May 2016 TM01 Termination of appointment of a director
05 May 2016 CH01 Director's details changed for Mr Nigel Justin Kempner on 24 November 2015
15 Dec 2015 MR04 Satisfaction of charge 1 in part
08 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
13 Nov 2015 MR04 Satisfaction of charge 3 in part
17 Sep 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 MR04 Satisfaction of charge 1 in part
10 Mar 2015 MR04 Satisfaction of charge 2 in full
08 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 November 2014
01 Dec 2014 CH01 Director's details changed for Neal Ransome on 4 August 2014
01 Dec 2014 CH01 Director's details changed for Charles Arthur Follows on 4 August 2014
27 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 08/12/2014
10 Sep 2014 CH01 Director's details changed for Mr Nigel Justin Kempner on 4 August 2014
10 Sep 2014 CH03 Secretary's details changed for Sandra Judith Odell on 4 August 2014