Advanced company searchLink opens in new window

QES SOUTHWARK HOLDINGS (UK) LTD

Company number 12898396

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)
28 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 10,573,250
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 July 2022
  • GBP 10,370,000
15 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of new class of share 06/07/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jan 2023 MA Memorandum and Articles of Association
25 Nov 2022 TM01 Termination of appointment of Simon Alexander Banks as a director on 24 November 2022
19 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
05 May 2022 AD01 Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 5 May 2022
01 Apr 2022 TM01 Termination of appointment of Newman George Leech as a director on 25 March 2022
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 9,000,000
17 Mar 2022 AD01 Registered office address changed from 17 Portland Place London W1B 1PU United Kingdom to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022
29 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
12 Jun 2021 MA Memorandum and Articles of Association
12 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jun 2021 PSC08 Notification of a person with significant control statement
11 Jun 2021 PSC07 Cessation of Clifford Young Warren as a person with significant control on 17 May 2021
10 Jun 2021 AP01 Appointment of Dr Mhd Ali Zarzour as a director on 4 June 2021
24 May 2021 MR01 Registration of charge 128983960001, created on 21 May 2021
24 May 2021 MR01 Registration of charge 128983960002, created on 21 May 2021
30 Mar 2021 PSC01 Notification of Clifford Young Warren as a person with significant control on 30 March 2021
30 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 30 March 2021
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 900,000
04 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-03