QBE STRATEGIC CAPITAL (EUROPE) LIMITED

QBE STRATEGIC CAPITAL (EUROPE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQBE STRATEGIC CAPITAL (EUROPE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02324824
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QBE STRATEGIC CAPITAL (EUROPE) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is QBE STRATEGIC CAPITAL (EUROPE) LIMITED located?

    Registered Office Address
    30 Fenchurch Street
    EC3M 3BD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of QBE STRATEGIC CAPITAL (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    QBE HOLDINGS (UK) LIMITEDMar 10, 1989Mar 10, 1989
    MINMAR (70) LIMITEDDec 05, 1988Dec 05, 1988

    What are the latest accounts for QBE STRATEGIC CAPITAL (EUROPE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QBE STRATEGIC CAPITAL (EUROPE) LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for QBE STRATEGIC CAPITAL (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian Andrew Smith on Jan 08, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Change of details for Qbe Strategic Capital Company Pty Ltd as a person with significant control on May 31, 2021

    2 pagesPSC05

    Appointment of Mr Ian Andrew Smith as a director on Nov 15, 2021

    2 pagesAP01

    Termination of appointment of Ciro Laperuta as a director on Oct 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Change of details for Qbe Strategic Capital Company Pty Ltd as a person with significant control on Mar 22, 2021

    2 pagesPSC05

    Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BD to 30 Fenchurch Street London EC3M 3BD on Feb 04, 2021

    1 pagesAD01

    Statement of capital following an allotment of shares on Oct 08, 2020

    • Capital: GBP 169,502,929
    3 pagesSH01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Director's details changed for Mr Ciro Laperuta on Sep 14, 2020

    2 pagesCH01

    Termination of appointment of Danny Fischer as a director on Aug 31, 2020

    1 pagesTM01

    Appointment of Mr Sam Vilo as a director on Aug 31, 2020

    2 pagesAP01

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Jul 13, 2019 with updates

    4 pagesCS01

    Appointment of Mr Ciro Laperuta as a director on Feb 21, 2019

    2 pagesAP01

    Who are the officers of QBE STRATEGIC CAPITAL (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Alexandra Jane
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    234527490001
    CASLEY, Lisa
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish220232990001
    SMITH, Ian Andrew
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish186074740003
    VILO, Sam
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    AustraliaAustralian273792060001
    BOLAND, Sharon Maria
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Secretary
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    British60727940002
    BOWER, Martin Andrew
    33 Burns Avenue
    SS13 3AG Basildon
    Essex
    Secretary
    33 Burns Avenue
    SS13 3AG Basildon
    Essex
    British23307030001
    FELTON SMITH, Esther
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United Kingdom
    Secretary
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United Kingdom
    199284890001
    GREENHALGH, Mary Denise
    61 Alexandra Road
    TW9 2BT Kew
    Surrey
    Secretary
    61 Alexandra Road
    TW9 2BT Kew
    Surrey
    British42172510001
    GUNNING, Lewis Walter
    20 Eton Road
    CO13 9JA Frinton On Sea
    Essex
    Secretary
    20 Eton Road
    CO13 9JA Frinton On Sea
    Essex
    British16430180001
    MACGREGOR, Richard James
    14 Cheyne Avenue
    South Woodford
    E18 2DR London
    Secretary
    14 Cheyne Avenue
    South Woodford
    E18 2DR London
    British83245460001
    PALLOT, Hugh Glen
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    Secretary
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    British14485660002
    WILLIAMS, Adrian Charles Harold
    The Upper Flat
    94 Offord Road
    N1 1PF London
    Secretary
    The Upper Flat
    94 Offord Road
    N1 1PF London
    British103327620002
    BOWER, Martin Andrew
    33 Burns Avenue
    SS13 3AG Basildon
    Essex
    Director
    33 Burns Avenue
    SS13 3AG Basildon
    Essex
    British23307030001
    BROSNAHAN, Kurt John
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomNew Zealander191434140001
    BROWN, Gordon Leslie
    Elmstead Garth
    Wood Drive
    BR7 5EU Chislehurst
    Kent
    Director
    Elmstead Garth
    Wood Drive
    BR7 5EU Chislehurst
    Kent
    British16430200001
    BURNS, Steven Paul
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomBritish18761850004
    BYRNE, Paul Damien
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    AustraliaIrish209617510001
    CANDOTTI, Peter John
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    AustraliaAustralian/Italian182319970001
    CHEAH, Chee Loong
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomMalaysian182116040001
    COTTERILL, Brian Raymond
    Apartment 1305 Orchard Parksuites
    11 Orchard Turn
    FOREIGN Singapore 23880 Singapore
    Director
    Apartment 1305 Orchard Parksuites
    11 Orchard Turn
    FOREIGN Singapore 23880 Singapore
    Australian57508210004
    FISCHER, Danny
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    AustraliaAustralian243619880001
    FOGARTY, Desmond
    1 St Andrews
    Curragha
    Ashbourne
    Co Meath
    Ireland
    Director
    1 St Andrews
    Curragha
    Ashbourne
    Co Meath
    Ireland
    Irish79250160001
    GLEN, Paul Edward
    Marlands Court
    Itchingfield
    RH13 0NN Horsham
    West Sussex
    Director
    Marlands Court
    Itchingfield
    RH13 0NN Horsham
    West Sussex
    British43947920002
    GOULDSTONE, Matthew Tony
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomBritish48061470003
    GRANT, Robert Michael
    Betsoms Hill
    The Avenue
    TN16 2EE Westerham
    Kent
    Director
    Betsoms Hill
    The Avenue
    TN16 2EE Westerham
    Kent
    British70624210001
    HOSKING, Paul John
    The Main House
    2a Pickford Road
    AL3 8RU Markyate
    Hertfordshire
    Director
    The Main House
    2a Pickford Road
    AL3 8RU Markyate
    Hertfordshire
    United KingdomBritish55333350002
    KANG, Mohinder Singh
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    EnglandBritish102055690001
    LAPERUTA, Ciro
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomItalian255778090001
    LEWIS, Wayne
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    EnglandBritish45534010003
    MACGREGOR, Richard James
    14 Cheyne Avenue
    South Woodford
    E18 2DR London
    Director
    14 Cheyne Avenue
    South Woodford
    E18 2DR London
    EnglandBritish83245460001
    O'HALLORAN, Francis Michael
    9 Simmons Street
    East Balmain
    New South Wales 2041
    Australia
    Director
    9 Simmons Street
    East Balmain
    New South Wales 2041
    Australia
    AustraliaAustralian203305740001
    O'REGAN, Michael Ferghal
    1 Northshore
    IRISH Upper Rathdown Greystones
    County Wicklow
    Ireland
    Director
    1 Northshore
    IRISH Upper Rathdown Greystones
    County Wicklow
    Ireland
    Irish66745340003
    PAL, Inderpreet Singh
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    AustraliaAustralian220295810001
    SNOXHILL, Douglas James
    High Banks Scotts Hill
    South Park
    TN13 1EL Sevenoaks
    Kent
    Director
    High Banks Scotts Hill
    South Park
    TN13 1EL Sevenoaks
    Kent
    British16430190001
    SPRUCE, David Ian
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Director
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    United KingdomBritish138532060001

    Who are the persons with significant control of QBE STRATEGIC CAPITAL (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Qbe Strategic Capital Company Pty Ltd
    388 George Street
    2000 Sydney
    Level 18
    Nsw
    Australia
    Aug 15, 2016
    388 George Street
    2000 Sydney
    Level 18
    Nsw
    Australia
    No
    Legal FormProprietary Limited
    Country RegisteredNew South Wales
    Legal AuthorityAustralia (New South Wales)
    Place RegisteredAustralian Securities & Investment Commission
    Registration Number000679498
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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