Advanced company searchLink opens in new window

QUERCUS NO. 2 (GENERAL PARTNER) LIMITED

Company number 07193638

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)
26 Oct 2016 TM01 Termination of appointment of Angus Alexander Dodd as a director on 21 October 2016
26 Oct 2016 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 21 October 2016
26 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 26 October 2016
26 Oct 2016 TM02 Termination of appointment of Frances Victoria Heazell as a secretary on 21 October 2016
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
30 Sep 2016 MR04 Satisfaction of charge 7 in full
30 Sep 2016 MR04 Satisfaction of charge 3 in full
30 Sep 2016 MR04 Satisfaction of charge 1 in full
20 Jul 2016 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 19 July 2016
20 Jul 2016 TM01 Termination of appointment of Nigel Justin Kempner as a director on 19 July 2016
05 Jul 2016 AP01 Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016
05 Jul 2016 TM01 Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016
18 May 2016 TM01 Termination of appointment of Robert Benjamin Stirling as a director on 29 April 2016
05 May 2016 CH01 Director's details changed for Mr Nigel Justin Kempner on 24 November 2015
22 Apr 2016 AP01 Appointment of Mr Christopher James Urwin as a director on 18 April 2016
21 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
29 Feb 2016 CH01 Director's details changed for Mr Maxwell David Shaw James on 26 February 2016
06 Oct 2015 MR04 Satisfaction of charge 3 in part
06 Oct 2015 MR04 Satisfaction of charge 1 in part
30 Sep 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AP01 Appointment of Mr Maxwell David Shaw James as a director on 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Richard James Stearn as a director on 31 March 2015
02 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3