Advanced company searchLink opens in new window

QUANTITATIVE INVESTMENT SOLUTIONS (QIS) LTD

Company number 13312598

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)
20 Mar 2024 AA Micro company accounts made up to 30 April 2023
01 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with updates
07 Nov 2023 PSC04 Change of details for Mr Frederico William Cox as a person with significant control on 18 February 2022
06 Nov 2023 PSC04 Change of details for Mr Frederico William Cox as a person with significant control on 18 February 2022
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 11 April 2023
  • GBP 21.605041
21 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2023 MA Memorandum and Articles of Association
05 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with updates
03 Oct 2022 AA Micro company accounts made up to 30 April 2022
04 Aug 2022 PSC04 Change of details for Mr Frederico William Cox as a person with significant control on 3 August 2022
04 Aug 2022 PSC04 Change of details for Mr Frederico William Cox as a person with significant control on 3 August 2022
03 Aug 2022 CH01 Director's details changed for Mr Frederico William Cox on 3 August 2022
03 Aug 2022 CH01 Director's details changed for Mr Frederico William Cox on 3 August 2022
03 Aug 2022 PSC04 Change of details for Mr Frederico William Cox as a person with significant control on 3 August 2022
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • GBP 21.260504
16 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2022 MA Memorandum and Articles of Association
18 Feb 2022 PSC07 Cessation of Whiskered Wizard Limited as a person with significant control on 1 February 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
18 Feb 2022 TM01 Termination of appointment of Gautier Kevin Hayoun as a director on 18 February 2022
17 Feb 2022 AD01 Registered office address changed from 31 Bunning Way London N7 9UP England to 71-75 Shelton Street London WC2H 9JQ on 17 February 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
14 Feb 2022 PSC04 Change of details for Mr Frederico William Cox as a person with significant control on 7 February 2022
14 Feb 2022 CH01 Director's details changed for Mr Frederico William Cox on 7 February 2022
10 Feb 2022 SH02 Sub-division of shares on 29 January 2022