Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > QINETIQ GP LIMITED
Company Information for

QINETIQ GP LIMITED

50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ,
Company Registration Number
SC417637
Private Limited Company
Active

Company Overview

About Qinetiq Gp Ltd
QINETIQ GP LIMITED was founded on 2012-02-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Qinetiq Gp 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 GP LIMITED
 
Legal Registered Office
50 LOTHIAN ROAD
FESTIVAL SQUARE
EDINBURGH
EH3 9WJ
Other companies in EH3
 
Filing Information
Company Number SC417637
Company ID Number SC417637
Date formed 2012-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 14:15:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QINETIQ GP 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 GP LIMITED

Current Directors
Officer Role Date Appointed
JON MESSENT
Company Secretary 2012-02-22
MALCOLM ANDREW COFFIN
Director 2017-01-03
JON MESSENT
Director 2012-02-22
STEPHEN WEBSTER
Director 2012-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTONY MELLORS
Director 2012-02-22 2016-12-31
BURNESS LLP
Company Secretary 2012-02-22 2012-02-22
BURNESS (DIRECTORS) LIMITED
Director 2012-02-22 2012-02-22
GARY GEORGE GRAY
Director 2012-02-22 2012-02-22

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 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 QINETIQ GROUP HOLDINGS LIMITED Director 2017-01-03 CURRENT 2010-02-23 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 QINETIQ GROUP HOLDINGS LIMITED Director 2012-05-05 CURRENT 2010-02-23 Active
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 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 QINETIQ GROUP HOLDINGS LIMITED Director 2012-10-16 CURRENT 2010-02-23 Active
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 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
2023-10-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-02Director's details changed for James Stephen Field on 2023-04-17
2023-01-12CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-09-12DIRECTOR APPOINTED MR GRANT CLARKE MINNICAN
2022-09-12AP01DIRECTOR APPOINTED MR GRANT CLARKE MINNICAN
2022-08-24APPOINTMENT TERMINATED, DIRECTOR MALCOLM ANDREW COFFIN
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ANDREW COFFIN
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-28TM02Termination of appointment of Jon Messent on 2022-07-28
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JON MESSENT
2022-07-28AP01DIRECTOR APPOINTED JAMES STEPHEN FIELD
2022-07-28AP03Appointment of James Stephen Field as company secretary on 2022-07-28
2022-01-17CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-11-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER
2021-03-24AP01DIRECTOR APPOINTED PETER MALCOLM MONTAGUE-FULLER
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, 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
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-12-21CH01Director's details changed for Mr Jon Messent on 2018-12-21
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-10-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED DR MALCOLM ANDREW COFFIN
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONY MELLORS
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-22AR0111/01/16 ANNUAL RETURN FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-15AR0111/01/15 ANNUAL RETURN FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-30AR0111/01/14 ANNUAL RETURN FULL LIST
2013-12-30MISCSect 519 auditor letter
2013-12-23MISCSection 519
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-14AR0111/01/13 ANNUAL RETURN FULL LIST
2012-03-22RES01ADOPT ARTICLES 22/03/12
2012-02-23AP01DIRECTOR APPOINTED DAVID ANTONY MELLORS
2012-02-23AP01DIRECTOR APPOINTED MR JON MESSENT
2012-02-23AP03Appointment of Jon Messent as company secretary
2012-02-23AP01DIRECTOR APPOINTED MR STEPHEN WEBSTER
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY BURNESS LLP
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY GRAY
2012-02-22AA01CURREXT FROM 28/02/2013 TO 31/03/2013
2012-02-22NEWINCCERTIFICATE 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 GP 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 GP 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 GP 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 QINETIQ GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QINETIQ GP LIMITED
Trademarks
We have not found any records of QINETIQ GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QINETIQ GP 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 GP 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 QINETIQ GP 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 GP 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 GP 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.