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)
|
|
08 Jul 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
20 Mar 2025 |
CS01 |
Confirmation statement made on 6 March 2025 with updates
|
|
|
07 Jan 2025 |
AA |
Accounts for a small company made up to 31 December 2023
|
|
|
12 Dec 2024 |
CH04 |
Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024
|
|
|
09 Dec 2024 |
AD01 |
Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU on 9 December 2024
|
|
|
16 Oct 2024 |
AP01 |
Appointment of George Richard Haines as a director on 1 October 2024
|
|
|
02 Aug 2024 |
TM01 |
Termination of appointment of Shelby Melissa Weiss as a director on 30 April 2024
|
|
|
16 Apr 2024 |
RP04CS01 |
Second filing of Confirmation Statement dated 6 March 2024
|
|
|
20 Mar 2024 |
CS01 |
Confirmation statement made on 6 March 2024 with updates
-
ANNOTATION
Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/04/2024
|
|
|
19 Dec 2023 |
AP04 |
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 1 December 2023
|
|
|
07 Dec 2023 |
MR01 |
Registration of charge 089259170005, created on 1 December 2023
|
|
|
04 Dec 2023 |
AP01 |
Appointment of Andrew Joseph Roberts as a director on 1 December 2023
|
|
|
04 Dec 2023 |
TM01 |
Termination of appointment of James Michael Edward Saunders as a director on 1 December 2023
|
|
|
04 Dec 2023 |
TM01 |
Termination of appointment of Philip Simon Slavin as a director on 1 December 2023
|
|
|
04 Dec 2023 |
PSC08 |
Notification of a person with significant control statement
|
|
|
04 Dec 2023 |
AD01 |
Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to 4th Floor 52-54 Gracechurch Street London EC3V 0EH on 4 December 2023
|
|
|
04 Dec 2023 |
TM01 |
Termination of appointment of Rajesh Shah as a director on 1 December 2023
|
|
|
04 Dec 2023 |
AP01 |
Appointment of Mr Filippo Barranco as a director on 1 December 2023
|
|
|
04 Dec 2023 |
AP01 |
Appointment of Shelby Melissa Weiss as a director on 1 December 2023
|
|
|
04 Dec 2023 |
TM02 |
Termination of appointment of Frances Victoria Heazell as a secretary on 1 December 2023
|
|
|
04 Dec 2023 |
PSC07 |
Cessation of Quintain Limited as a person with significant control on 1 December 2023
|
|
|
04 Dec 2023 |
CERTNM |
Company name changed quintain NW01 investment company LIMITED\certificate issued on 04/12/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-12-01
|
|
|
18 Sep 2023 |
MR04 |
Satisfaction of charge 089259170004 in full
|
|
|
18 Sep 2023 |
MR04 |
Satisfaction of charge 089259170003 in full
|
|
|
18 Sep 2023 |
MR04 |
Satisfaction of charge 089259170002 in full
|
|