Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QMETRIC GROUP HOLDINGS LIMITED
Company Information for

QMETRIC GROUP HOLDINGS LIMITED

110 BISHOPSGATE, LONDON, EC2N 4AY,
Company Registration Number
06594543
Private Limited Company
Active

Company Overview

About Qmetric Group Holdings Ltd
QMETRIC GROUP HOLDINGS LIMITED was founded on 2008-05-15 and has its registered office in London. The organisation's status is listed as "Active". Qmetric Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
QMETRIC GROUP HOLDINGS LIMITED
 
Legal Registered Office
110 BISHOPSGATE
LONDON
EC2N 4AY
Other companies in EC3A
 
Previous Names
PGUK HAB LIMITED02/04/2015
Filing Information
Company Number 06594543
Company ID Number 06594543
Date formed 2008-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts GROUP
Last Datalog update: 2024-06-05 18:41:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QMETRIC GROUP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QMETRIC GROUP HOLDINGS LIMITED
The following companies were found which have the same name as QMETRIC GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QMETRIC GROUP HOLDINGS LIMITED Active Company formed on the 2013-01-03

Company Officers of QMETRIC GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANTONY DAVID DEACON
Director 2010-06-30
PAUL SIMON GILDERSLEEVES
Director 2014-03-24
ALLAN CRAWFORD ADAMSON GRIBBEN
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK ROBERT CARTER
Director 2013-07-22 2017-01-31
ANDREW MARK BLOWERS
Director 2013-07-22 2014-10-20
ALASTAIR NEIL MURRAY
Director 2009-06-08 2013-07-22
TIMOTHY JOHN SMYTH
Director 2008-05-15 2011-02-28
NICHOLAS JAMES MARLEY
Director 2008-05-15 2009-06-30
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2008-05-15 2008-05-15
LUCIENE JAMES LIMITED
Director 2008-05-15 2008-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY DAVID DEACON QMETRIC GROUP LIMITED Director 2010-06-30 CURRENT 2010-02-09 Active
PAUL SIMON GILDERSLEEVES TRINITYM LIMITED Director 2018-04-18 CURRENT 2004-02-03 Active
PAUL SIMON GILDERSLEEVES QMETRIC GROUP TECHNOLOGY LIMITED Director 2015-03-25 CURRENT 2014-11-18 Active
PAUL SIMON GILDERSLEEVES POLICY EXPERT LIMITED Director 2015-03-16 CURRENT 2015-01-22 Active
PAUL SIMON GILDERSLEEVES QMETRIC TECHNOLOGY LIMITED Director 2015-03-16 CURRENT 2015-01-22 Active
PAUL SIMON GILDERSLEEVES QMETRIC GROUP LIMITED Director 2014-04-08 CURRENT 2010-02-09 Active
ALLAN CRAWFORD ADAMSON GRIBBEN RCHL GROUP LIMITED Director 2018-01-01 CURRENT 2014-10-03 Active
ALLAN CRAWFORD ADAMSON GRIBBEN C-QUENCE TECHNOLOGIES LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
ALLAN CRAWFORD ADAMSON GRIBBEN SHIELD IB HOLDINGS LIMITED Director 2017-09-12 CURRENT 2003-08-27 Active - Proposal to Strike off
ALLAN CRAWFORD ADAMSON GRIBBEN SHIELD IB GROUP LIMITED Director 2017-09-12 CURRENT 2010-09-10 Active - Proposal to Strike off
ALLAN CRAWFORD ADAMSON GRIBBEN RCHL OLD LIMITED Director 2017-05-23 CURRENT 1987-12-21 Active
ALLAN CRAWFORD ADAMSON GRIBBEN QMETRIC GROUP LIMITED Director 2017-01-31 CURRENT 2010-02-09 Active
ALLAN CRAWFORD ADAMSON GRIBBEN SURE THING INSURANCE SERVICES LTD Director 2016-05-26 CURRENT 2013-06-03 Active
ALLAN CRAWFORD ADAMSON GRIBBEN ICEBERG (UK) HOLDINGS LIMITED Director 2016-05-26 CURRENT 2013-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-1028/11/23 STATEMENT OF CAPITAL GBP 1057349.5
2024-04-07Change of share class name or designation
2024-04-02Change of share class name or designation
2023-11-27Memorandum articles filed
2023-11-27Resolutions passed:<ul><li>Resolution Appointment of director 15/11/2023</ul>
2023-11-27Resolutions passed:<ul><li>Resolution Appointment of director 15/11/2023<li>Resolution variation to share rights</ul>
2023-11-27Resolutions passed:<ul><li>Resolution Appointment of director 15/11/2023<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-11-09DIRECTOR APPOINTED MR NAWFAL BELHACHMI
2023-07-06Director's details changed for Mr Alastair Neil Murray on 2023-07-06
2023-07-0331/10/22 STATEMENT OF CAPITAL GBP 1057349.5
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-01-27Change of details for Mr Philip William Henry James as a person with significant control on 2023-01-26
2023-01-16Particulars of variation of rights attached to shares
2023-01-13Change of share class name or designation
2022-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-28Second filing for the termination of James Gerald Baird Gozney
2022-09-15APPOINTMENT TERMINATED, DIRECTOR JAMES GERALD BAIRD GOZNEY
2022-07-28AP01DIRECTOR APPOINTED MR KEVIN DAVID CHIDWICK
2022-07-20SH08Change of share class name or designation
2022-07-19SH10Particulars of variation of rights attached to shares
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON GILDERSLEEVES
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SANCHIT SURI
2022-03-24CH01Director's details changed for Mr Stephen Nicholas Hardy on 2022-03-24
2022-02-02Particulars of variation of rights attached to shares
2022-02-02Change of share class name or designation
2022-02-02SH08Change of share class name or designation
2022-02-02SH10Particulars of variation of rights attached to shares
2022-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-22AP01DIRECTOR APPOINTED MR SANCHIT SURI
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID DEACON
2021-11-17SH10Particulars of variation of rights attached to shares
2021-11-16SH08Change of share class name or designation
2021-11-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-11SH0125/10/21 STATEMENT OF CAPITAL GBP 1055327
2021-11-05AP02Appointment of Platinum Ivy B 2018 Rsc Limited as director on 2021-10-27
2021-09-13PSC04Change of details for Mr Philip William Henry James as a person with significant control on 2021-09-13
2021-09-10PSC04Change of details for Mr Philip William Henry James as a person with significant control on 2021-09-10
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-11MEM/ARTSARTICLES OF ASSOCIATION
2021-04-11SH08Change of share class name or designation
2021-04-11RES12Resolution of varying share rights or name
2021-02-10CH01Director's details changed for Mr Alastair Neil Murray on 2021-02-10
2021-01-28RES12Resolution of varying share rights or name
2021-01-28AP01DIRECTOR APPOINTED MR STEPHEN NICHOLAS HARDY
2020-12-31MEM/ARTSARTICLES OF ASSOCIATION
2020-12-31SH08Change of share class name or designation
2020-12-29SH10Particulars of variation of rights attached to shares
2020-12-22AP01DIRECTOR APPOINTED MR JAMES GERALD BAIRD GOZNEY
2020-09-10CH01Director's details changed for Mr Antony David Deacon on 2020-09-09
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM Dukes House 32-38 Dukes Place London EC3A 7LP
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-01-21RES01ADOPT ARTICLES 21/01/20
2020-01-20SH08Change of share class name or designation
2019-12-03RES01ADOPT ARTICLES 03/12/19
2019-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-12CH01Director's details changed for Antony David Deacon on 2019-08-01
2019-07-11MEM/ARTSARTICLES OF ASSOCIATION
2019-07-11RES01ADOPT ARTICLES 11/07/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-03-14PSC04Change of details for Mr Philip William Henry James as a person with significant control on 2019-02-25
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-17PSC04Change of details for Mr Philip William Henry James as a person with significant control on 2018-10-01
2018-07-17RES01ADOPT ARTICLES 17/07/18
2018-06-18RES01ADOPT ARTICLES 18/06/18
2018-06-04RES12VARYING SHARE RIGHTS AND NAMES
2018-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 1052632
2018-05-25SH0118/04/18 STATEMENT OF CAPITAL GBP 1052632
2018-04-06RES01ADOPT ARTICLES 06/04/18
2017-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-01-31AP01DIRECTOR APPOINTED MR ALLAN CRAWFORD ADAMSON GRIBBEN
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ROBERT CARTER
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-27AR0115/05/16 ANNUAL RETURN FULL LIST
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-18MEM/ARTSARTICLES OF ASSOCIATION
2015-12-18RES01ADOPT ARTICLES 18/12/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-19AR0115/05/15 ANNUAL RETURN FULL LIST
2015-04-02RES15CHANGE OF NAME 01/04/2015
2015-04-02CERTNMCompany name changed pguk hab LIMITED\certificate issued on 02/04/15
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BLOWERS
2014-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-20AR0115/05/14 ANNUAL RETURN FULL LIST
2014-04-15AP01DIRECTOR APPOINTED MR PAUL SIMON GILDERSLEEVES
2014-03-05CH01Director's details changed for Antony David Deacon on 2014-02-03
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-27AP01DIRECTOR APPOINTED LORD CARTER OF COLES PATRICK ROBERT CARTER
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MURRAY
2013-08-23AP01DIRECTOR APPOINTED ANDREW BLOWERS
2013-08-05AR0115/05/13 FULL LIST
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-12AR0115/05/12 FULL LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR NEIL MURRAY / 01/01/2012
2011-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-15AR0115/05/11 FULL LIST
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2011-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMYTH
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-31RES01ADOPT ARTICLES 12/08/2010
2010-08-31RES13SECT 175 12/08/2010
2010-08-31MEM/ARTSARTICLES OF ASSOCIATION
2010-08-31SH0112/08/10 STATEMENT OF CAPITAL GBP 1000000
2010-07-20AP01DIRECTOR APPOINTED ANTONY DAVID DEACON
2010-06-03AR0115/05/10 FULL LIST
2009-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MARLEY
2009-06-24288aDIRECTOR APPOINTED ALASTAIR NEIL MURRAY
2009-05-22363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-03-04225CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD
2008-05-20288aDIRECTOR APPOINTED NICHOLAS MARLEY
2008-05-20288aDIRECTOR APPOINTED TIMOTHY JOHN SMYTH
2008-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to QMETRIC GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QMETRIC GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QMETRIC GROUP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of QMETRIC GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QMETRIC GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of QMETRIC GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QMETRIC GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as QMETRIC GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where QMETRIC GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QMETRIC GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QMETRIC GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.