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

QINETIQ GROUP HOLDINGS LIMITED

CODY TECHNOLOGY PARK, IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX,
Company Registration Number
07166304
Private Limited Company
Active

Company Overview

About Qinetiq Group Holdings Ltd
QINETIQ GROUP HOLDINGS LIMITED was founded on 2010-02-23 and has its registered office in Farnborough. The organisation's status is listed as "Active". Qinetiq Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QINETIQ GROUP HOLDINGS LIMITED
 
Legal Registered Office
CODY TECHNOLOGY PARK
IVELY ROAD
FARNBOROUGH
HAMPSHIRE
GU14 0LX
Other companies in GU14
 
Previous Names
QINETIQ MIDDLE EAST LIMITED03/12/2013
Filing Information
Company Number 07166304
Company ID Number 07166304
Date formed 2010-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 18:19:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QINETIQ 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.

Company Officers of QINETIQ GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JON MESSENT
Company Secretary 2012-10-01
MALCOLM ANDREW COFFIN
Director 2017-01-03
JON MESSENT
Director 2012-05-05
STEPHEN WEBSTER
Director 2012-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTONY MELLORS
Director 2013-11-27 2016-12-31
MARY ELIZABETH WALDNER
Director 2012-10-16 2013-08-29
MICHAEL FELIX DUFTON
Company Secretary 2010-02-23 2012-10-01
ALASTAIR BISSET
Director 2010-02-23 2012-05-04
GRAEME TWEEDY FERRERO
Director 2010-02-23 2011-02-28
LYNTON DAVID BOARDMAN
Director 2010-02-23 2011-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM ANDREW COFFIN QINETIQ TARGET SERVICES LIMITED Director 2018-05-31 CURRENT 2006-10-03 Active
MALCOLM ANDREW COFFIN GRAPHICS RESEARCH CORPORATION LIMITED Director 2017-09-26 CURRENT 1989-03-16 Liquidation
MALCOLM ANDREW COFFIN QINETIQ HOLDINGS LIMITED Director 2017-01-03 CURRENT 2001-02-06 Active
MALCOLM ANDREW COFFIN QINETIQ GP LIMITED Director 2017-01-03 CURRENT 2012-02-22 Active
MALCOLM ANDREW COFFIN QINETIQ LIMITED Director 2017-01-03 CURRENT 1999-06-25 Active
MALCOLM ANDREW COFFIN QINETIQ OVERSEAS HOLDINGS LIMITED Director 2017-01-03 CURRENT 2002-05-15 Active
MALCOLM ANDREW COFFIN GYLDAN 10 LIMITED Director 2017-01-03 CURRENT 2010-03-18 Active - Proposal to Strike off
JON MESSENT TRUSTED EXPERTS LIMITED Director 2015-03-20 CURRENT 2002-01-28 Active - Proposal to Strike off
JON MESSENT GYLDAN 3 LIMITED Director 2013-12-04 CURRENT 2011-05-23 Dissolved 2017-04-11
JON MESSENT GYLDAN 4 LIMITED Director 2013-03-08 CURRENT 2011-05-19 Dissolved 2017-04-11
JON MESSENT CODY US LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active - Proposal to Strike off
JON MESSENT GYLDAN 10 LIMITED Director 2012-08-31 CURRENT 2010-03-18 Active - Proposal to Strike off
JON MESSENT GYLDAN 2 Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2017-04-11
JON MESSENT OPTASENSE HOLDINGS LIMITED Director 2012-03-30 CURRENT 2010-11-24 Active
JON MESSENT QINETIQ GP LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
JON MESSENT GYLDAN 1 LIMITED Director 2011-01-14 CURRENT 2008-12-03 Dissolved 2017-04-11
JON MESSENT QINETIQ ESTATES LIMITED Director 2011-01-14 CURRENT 2001-03-26 Active
JON MESSENT QINETIQ HOLDINGS LIMITED Director 2011-01-14 CURRENT 2001-02-06 Active
JON MESSENT PRECIS (2188) LIMITED Director 2011-01-14 CURRENT 2002-02-27 Liquidation
JON MESSENT PRECIS (2187) LIMITED Director 2011-01-14 CURRENT 2002-02-27 Active
JON MESSENT GYLDAN 6 LIMITED Director 2011-01-14 CURRENT 2004-07-27 Active - Proposal to Strike off
JON MESSENT QINETIC LIMITED Director 2011-01-14 CURRENT 2006-09-07 Active
JON MESSENT QINETIQ TARGET SERVICES LIMITED Director 2011-01-14 CURRENT 2006-10-03 Active
JON MESSENT QINETIQ OVERSEAS TRADING LIMITED Director 2011-01-14 CURRENT 2007-03-14 Active
JON MESSENT GYLDAN 8 LIMITED Director 2011-01-14 CURRENT 2008-05-14 Active - Proposal to Strike off
JON MESSENT QINETIQ LIMITED Director 2011-01-14 CURRENT 1999-06-25 Active
JON MESSENT QINETIQ OVERSEAS HOLDINGS LIMITED Director 2011-01-14 CURRENT 2002-05-15 Active
JON MESSENT GYLDAN 5 LIMITED Director 2011-01-14 CURRENT 2003-02-11 Active - Proposal to Strike off
JON MESSENT METRIX UK LIMITED Director 2011-01-14 CURRENT 2003-10-08 Active
JON MESSENT GYLDAN 7 LIMITED Director 2011-01-14 CURRENT 2004-07-27 Active - Proposal to Strike off
STEPHEN WEBSTER GYLDAN 4 LIMITED Director 2015-03-30 CURRENT 2011-05-19 Dissolved 2017-04-11
STEPHEN WEBSTER TRUSTED EXPERTS LIMITED Director 2015-03-20 CURRENT 2002-01-28 Active - Proposal to Strike off
STEPHEN WEBSTER QINETIQ LIMITED Director 2013-12-05 CURRENT 1999-06-25 Active
STEPHEN WEBSTER GYLDAN 3 LIMITED Director 2013-12-04 CURRENT 2011-05-23 Dissolved 2017-04-11
STEPHEN WEBSTER CODY US LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active - Proposal to Strike off
STEPHEN WEBSTER GYLDAN 2 Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2017-04-11
STEPHEN WEBSTER GYLDAN 1 LIMITED Director 2012-03-29 CURRENT 2008-12-03 Dissolved 2017-04-11
STEPHEN WEBSTER QINETIQ GP LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
STEPHEN WEBSTER QINETIQ ESTATES LIMITED Director 2010-10-20 CURRENT 2001-03-26 Active
STEPHEN WEBSTER QINETIQ HOLDINGS LIMITED Director 2010-09-30 CURRENT 2001-02-06 Active
STEPHEN WEBSTER PRECIS (2188) LIMITED Director 2010-09-30 CURRENT 2002-02-27 Liquidation
STEPHEN WEBSTER PRECIS (2187) LIMITED Director 2010-09-30 CURRENT 2002-02-27 Active
STEPHEN WEBSTER GYLDAN 6 LIMITED Director 2010-09-30 CURRENT 2004-07-27 Active - Proposal to Strike off
STEPHEN WEBSTER Q SHELF LIMITED Director 2010-09-30 CURRENT 2010-01-11 Active - Proposal to Strike off
STEPHEN WEBSTER QINETIQ OVERSEAS HOLDINGS LIMITED Director 2010-09-30 CURRENT 2002-05-15 Active
STEPHEN WEBSTER GYLDAN 5 LIMITED Director 2010-09-30 CURRENT 2003-02-11 Active - Proposal to Strike off
STEPHEN WEBSTER GYLDAN 7 LIMITED Director 2010-09-30 CURRENT 2004-07-27 Active - Proposal to Strike off
STEPHEN WEBSTER GYLDAN 10 LIMITED Director 2010-09-30 CURRENT 2010-03-18 Active - Proposal to Strike off

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
2024-05-02DIRECTOR APPOINTED MRS HEATHER ANNE CASHIN
2024-04-30APPOINTMENT TERMINATED, DIRECTOR CAROLINE BORG
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-08-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-02Director's details changed for James Stephen Field on 2023-04-17
2023-02-10CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-08-24APPOINTMENT TERMINATED, DIRECTOR MALCOLM ANDREW COFFIN
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ANDREW COFFIN
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-28AP03Appointment of James Stephen Field as company secretary on 2022-07-28
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JON MESSENT
2022-07-28TM02Termination of appointment of Jon Messent on 2022-07-28
2022-07-28AP01DIRECTOR APPOINTED JAMES STEPHEN FIELD
2022-02-07CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-11-29AP01DIRECTOR APPOINTED MS CAROLINE BORG
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER
2021-03-24AP01DIRECTOR APPOINTED PETER MALCOLM MONTAGUE-FULLER
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-14CH01Director's details changed for Mr Jon Messent on 2019-06-13
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-12-21CH01Director's details changed for Mr Jon Messent on 2018-12-21
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-10-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 315851
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED DR MALCOLM ANDREW COFFIN
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONY MELLORS
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 315851
2016-02-12AR0106/02/16 ANNUAL RETURN FULL LIST
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 315851
2015-02-13AR0106/02/15 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-17SH20Statement by directors
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 315851
2014-04-17SH19Statement of capital on 2014-04-17 GBP 315,851
2014-04-17CAP-SSSolvency statement dated 14/04/14
2014-04-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-03-27SH0127/03/14 STATEMENT OF CAPITAL GBP 424315851
2014-02-14AR0106/02/14 ANNUAL RETURN FULL LIST
2013-12-03CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-12-03CERTNMCompany name changed qinetiq middle east LIMITED\certificate issued on 03/12/13
2013-12-02SH0128/11/13 STATEMENT OF CAPITAL GBP 100
2013-11-28AP01DIRECTOR APPOINTED MR DAVID ANTONY MELLORS
2013-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY WALDNER
2013-02-12AR0106/02/13 FULL LIST
2012-10-17AP01DIRECTOR APPOINTED MS MARY ELIZABETH WALDNER
2012-10-17AP01DIRECTOR APPOINTED MR STEPHEN WEBSTER
2012-10-17AP03SECRETARY APPOINTED MR JON MESSENT
2012-10-05TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DUFTON
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-01AP01DIRECTOR APPOINTED MR JON MESSENT
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BISSET
2012-02-06AR0106/02/12 FULL LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR BISSET / 06/02/2012
2012-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FELIX DUFTON / 06/02/2012
2011-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 85 BUCKINGHAM GATE LONDON SW1E 6PD UNITED KINGDOM
2011-03-30AR0123/02/11 FULL LIST
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME FERRERO
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON BOARDMAN
2010-06-01AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2010-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 QINETIQ 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 QINETIQ 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
QINETIQ GROUP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

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 QINETIQ GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QINETIQ GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of QINETIQ GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QINETIQ 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 QINETIQ GROUP HOLDINGS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where QINETIQ 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 QINETIQ 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 QINETIQ 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.