QUANTEL GROUP LIMITED
Overview
Company Name | QUANTEL GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01666566 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QUANTEL GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is QUANTEL GROUP LIMITED located?
Registered Office Address | 12 Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUANTEL GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MICRO CONSULTANTS GROUP LIMITED | Dec 09, 1982 | Dec 09, 1982 |
ICETECH LIMITED | Sep 23, 1982 | Sep 23, 1982 |
What are the latest accounts for QUANTEL GROUP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2022 |
Next Accounts Due On | Sep 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for QUANTEL GROUP LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for QUANTEL GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Jonathan Wilson on Apr 06, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Wilson on Oct 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 016665660007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 016665660008 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sai Gopal as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Wilson as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Richard Sussman as a director on May 22, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Quantel Holdings (2010) Limited as a person with significant control on Apr 13, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 31 Turnpike Road Newbury Berkshire RG14 2NX England to 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW on Apr 17, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Sai Gopal as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel James Consigli as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Sussman on Jun 01, 2022 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Daniel James Consigli on May 17, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Sussman on May 17, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of QUANTEL GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILSON, Jonathan | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | Ceo | 314532640002 | ||||
BOYD, Hugh Slater | Secretary | 9 Sowbury Park Chieveley RG20 8TZ Newbury Berkshire | British | 21928750001 | ||||||
COOPER, Ian Graham | Secretary | Turnpike Road Newbury RG14 2NX Berkshire | British | 186068780001 | ||||||
WHITE, Edward | Secretary | Caburn 16 Deepdene Drive RH5 4AH Dorking Surrey | British | 12571560001 | ||||||
ANDERSON, Brian Edward | Director | Turnpike Road Newbury RG14 2NX Berkshire | United States | American | Attorney - General Director | 243492750001 | ||||
BIRCH, Ian Gregory | Director | The Oak House 18a Seven Acres Road, Preston DT3 6DQ Weymouth Dorset | United Kingdom | British | Company Director | 58137370002 | ||||
BROWN, Roland John | Director | The Lindens IG10 3HS Loughton 21 Essex United Kingdom | England | British | Director | 22972920001 | ||||
CAIN, Steven Anthony | Director | Stutton Grange Garnet Lane LS24 9BD Tadcaster North Yorkshire | British | Chief Executive | 62442000001 | |||||
CONSIGLI, Daniel James | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire England | United States | American | Cfo | 271721750001 | ||||
CONSIGLI, Daniel James | Director | Old Gloucester Street WC1N 3AX London 27 England | United States | American | Cfo | 271721750001 | ||||
COONEY, Eric | Director | Turnpike Road Newbury RG14 2NX Berkshire | United States | American | Company Director | 233949460001 | ||||
COOPER, Ian Graham | Director | Turnpike Road Newbury RG14 2NX Berkshire | United Kingdom | British | Director | 186068780001 | ||||
CROSS, Ray John | Director | Turnpike Road Newbury RG14 2NX Berkshire | United Kingdom | British | Director | 186071160001 | ||||
CROSS, Ray John | Director | Dearnford Hall SY13 3JJ Whitchurch Shropshire | Uk | British | Director | 42422430005 | ||||
DE MOLLER, June Frances | Director | 35 Cadogan Square SW1X 0HU London | England | British | Company Director | 82327930001 | ||||
EALES, Darryl Charles | Director | Vine Street W1J 0AH London 1 United Kingdom | England | British | Director | 154807060001 | ||||
EALES, Darryl Charles | Director | 7 Sycamore Drive Hollywood B47 5QX Birmingham West Midlands | United Kingdom | British | Company Director | 2886080001 | ||||
EATON, Guy Frederick St John | Director | Turnpike Road Newbury RG14 2NX Berkshire | England | British | Director | 150889170002 | ||||
EDELMAN, Keith Graeme | Director | 4 Heathside Close HA6 2EQ Northwood Middlesex | British | Company Director | 34519430001 | |||||
FRY, Dale Russell | Director | Burton House Deadmoor Lane Burghclere RG20 9DY Newbury Berkshire | British | Company Director | 13840060002 | |||||
GOPAL, Sai | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | Cfo | 308000650001 | ||||
GREENFIELD, Timothy Bennard | Director | Old Gloucester Street WC1N 3AX London 27 England | United States | American | Company Director | 265114310001 | ||||
HINSON, Neil Roy | Director | Wetherlam Ecchinswell RG20 4UB Newbury Berkshire | British | Director | 116488770001 | |||||
HORTON, Paul John | Director | Turnpike Road Newbury RG14 2NX Berkshire | United Kingdom | British | Finance Director | 169898500001 | ||||
KELLAR, Paul Roderick Noel | Director | Heath Barn Cottage Peasemore RG20 7JT Newbury Berkshire | British | Electronics Engineer | 13840070002 | |||||
LAPPE, Alec Thomas | Director | Turnpike Road Newbury RG14 2NX Berkshire | United States | American | Vp Tax | 243493380001 | ||||
LEGGETT, Kevan Paul | Director | Turnpike Road Newbury RG14 2NX Berkshire | England | British | Director | 110404770001 | ||||
MAIDENS, Michael Joseph | Director | 11 The Woodlands Kings Worthy SO23 7QQ Winchester Hampshire | British | Electronics Engineer | 13840080001 | |||||
MALYSZKO, Anne La Belle | Director | Turnpike Road Newbury RG14 2NX Berkshire | United States | American | Vp Of Corporate Finance | 245454670001 | ||||
MCMURRAY, Andrew | Director | The Ridgeway NW11 8QL London 53 | United Kingdom | British | Investor | 90394330001 | ||||
MEADOWS, Jefferey Powell | Director | Orpenham Farm Winding Wood Kintbury RG15 0RJ Newbury Berkshire | British | Managing Director | 13889460001 | |||||
MORLEY, Candida Elizabeth | Director | 82 Abingdon Villas W8 6XB London | British | Venture Capital | 76210090001 | |||||
MULLIGAN, Martin | Director | Turnpike Road Newbury RG14 2NX Berkshire | England | British | Director | 66989250001 | ||||
OWEN, David Peter | Director | The Hatch Hatch Lane Brimpton RG7 4TR Reading Berkshire | British | Electronics Engineer | 71904670001 | |||||
OWEN, Stephen John | Director | Turnpike Road Newbury RG14 2NX Berkshire | Uk | British | Director | 165973880001 |
Who are the persons with significant control of QUANTEL GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quantel Holdings (2010) Limited | Apr 06, 2016 | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0