Active
Company Information for QUINTA ESSENTIA HOLDING LIMITED
5TH FLOOR, 27, DOVER STREET, LONDON, W1S 4LZ,
|
Company Registration Number
09600215
Private Limited Company
Active |
Company Name | ||
---|---|---|
QUINTA ESSENTIA HOLDING LIMITED | ||
Legal Registered Office | ||
5TH FLOOR, 27 DOVER STREET LONDON W1S 4LZ | ||
Previous Names | ||
|
Company Number | 09600215 | |
---|---|---|
Company ID Number | 09600215 | |
Date formed | 2015-05-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 19:45:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LONDON SECRETARIES LIMITED |
||
JEAN-JACQUES MARIE DEVAUX |
||
GARANCE VIRGINIA PRIMAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN MATTHEW HALEY |
Director | ||
TYROLESE (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARLEY SURGERY HOLDINGS LIMITED | Company Secretary | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
BLADENE LIMITED | Company Secretary | 2013-09-25 | CURRENT | 1987-11-25 | Active | |
AGUSTA LIMITED | Company Secretary | 2013-05-29 | CURRENT | 2013-05-29 | Active | |
REEFEROSE LIMITED | Company Secretary | 2013-04-26 | CURRENT | 1997-07-10 | Active | |
NORMAN ESTATE LIMITED | Company Secretary | 2013-04-26 | CURRENT | 1993-09-02 | Active | |
BAYSTER LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2015-06-16 | |
WAKESHAW LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
GAUGELLA LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Active - Proposal to Strike off | |
DEMRA UK LIMITED | Company Secretary | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2016-07-05 | |
SIX CONTINENTS AERO PARTNERS LTD | Company Secretary | 2011-05-20 | CURRENT | 2011-05-20 | Dissolved 2015-09-29 | |
TOWNBRIDGE CAPITAL INVESTMENTS LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2006-10-11 | Dissolved 2016-04-19 | |
COMPATEL LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2010-12-01 | Active | |
MANSION PARTNER LIMITED | Company Secretary | 2010-07-02 | CURRENT | 2010-07-02 | Dissolved 2015-09-08 | |
WILLOW PROMOTIONS LIMITED | Company Secretary | 2010-06-01 | CURRENT | 2010-06-01 | Active - Proposal to Strike off | |
PERSEDGE LIMITED | Company Secretary | 2010-05-12 | CURRENT | 2010-05-12 | Dissolved 2015-03-24 | |
BRUGHSHIRE LIMITED | Company Secretary | 2010-05-12 | CURRENT | 2010-05-12 | Active | |
GLOBAL CONSTRUCTION INVESTMENTS LIMITED | Company Secretary | 2010-04-20 | CURRENT | 2010-04-20 | Active | |
FINE ORGANIC AND ANIMAL BY PRODUCTS LIMITED | Company Secretary | 2009-12-15 | CURRENT | 2009-12-15 | Active | |
INFOBIP LIMITED | Company Secretary | 2009-11-24 | CURRENT | 2009-11-24 | Active | |
UNION PHARMACEUTIQUE CONSTANTINOISE (UPC) LIMITED | Company Secretary | 2009-11-14 | CURRENT | 2009-11-14 | Dissolved 2016-07-05 | |
TEROACH LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-11-02 | Dissolved 2016-07-19 | |
MARVESSA LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-11-02 | Active | |
CHOO, NORTON & LAMBALLE LIMITED | Company Secretary | 2009-10-28 | CURRENT | 2009-10-28 | Active - Proposal to Strike off | |
WORLDWIDE SURFACES LIMITED | Company Secretary | 2009-08-19 | CURRENT | 2009-08-19 | Dissolved 2016-04-19 | |
EUROSTAAL TRADING LIMITED | Company Secretary | 2009-06-02 | CURRENT | 2009-06-02 | Dissolved 2016-05-10 | |
MADDISON ASSOCIATES LIMITED | Company Secretary | 2009-05-12 | CURRENT | 1996-04-18 | Dissolved 2017-09-12 | |
GARNEX TRADING LIMITED | Company Secretary | 2009-03-05 | CURRENT | 1996-02-21 | Active - Proposal to Strike off | |
BELFANTE & CATONI INVESTMENT SERVICES UK LIMITED | Company Secretary | 2009-01-19 | CURRENT | 2000-04-05 | Active - Proposal to Strike off | |
CITAL INDUSTRIAL SYSTEMS (UK) LIMITED | Company Secretary | 2008-10-27 | CURRENT | 2008-10-27 | Dissolved 2015-04-28 | |
FRANTOS LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Dissolved 2017-04-04 | |
AMCAY LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
BESTING LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Active | |
CASAMO LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
HUSKS LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Active | |
BTM MANAGEMENT LIMITED | Company Secretary | 2008-04-02 | CURRENT | 2008-04-02 | Dissolved 2017-08-22 | |
REGENT FINANCE LIMITED | Company Secretary | 2007-12-20 | CURRENT | 1994-10-13 | Active - Proposal to Strike off | |
FOOD 4 ALL LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-12-04 | Dissolved 2014-09-09 | |
HUACO LIMITED | Company Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Dissolved 2014-12-23 | |
ANYEMANYA LIMITED | Company Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Active - Proposal to Strike off | |
S.M.S. SOFTWARE & MANAGEMENT SERVICES LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Dissolved 2013-10-01 | |
ICOM GAS SYSTEMS LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Dissolved 2015-01-20 | |
VENLEY STAR LIMITED | Company Secretary | 2007-03-27 | CURRENT | 2007-03-27 | Dissolved 2016-07-19 | |
MARBAYA LIMITED | Company Secretary | 2007-02-27 | CURRENT | 2007-02-27 | Dissolved 2014-10-07 | |
BALLASPUR LIMITED | Company Secretary | 2007-02-27 | CURRENT | 2007-02-27 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Jean-Jacques Marie Devaux on 2022-07-15 | |
CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/19 FROM 14 Curzon Street London W1J 5HN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS GARANCE VIRGINIA PRIMAT | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Jean-Jacques Marie Devaux on 2016-06-28 | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of London Secretaries Limited as company secretary on 2015-06-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/15 FROM 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom | |
AA01 | Current accounting period shortened from 31/05/16 TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TYROLESE (DIRECTORS) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALEY | |
AP01 | DIRECTOR APPOINTED JEAN-JACQUES MARIE DEVAUX | |
RES15 | CHANGE OF NAME 02/06/2015 | |
CERTNM | Company name changed tyrolese (794) LIMITED\certificate issued on 02/06/15 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as QUINTA ESSENTIA HOLDING LIMITED are:
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. |