QUADIENT HOLDINGS UK LIMITED
Overview
| Company Name | QUADIENT HOLDINGS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02670823 |
| 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 QUADIENT HOLDINGS UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is QUADIENT HOLDINGS UK LIMITED located?
| Registered Office Address | 3rd Floor Press Centre Here East 14 East Bay Lane E15 2GW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUADIENT HOLDINGS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEOPOST (HOLDINGS) LIMITED | Jan 09, 1992 | Jan 09, 1992 |
| HACKREMCO (NO.725) LIMITED | Dec 12, 1991 | Dec 12, 1991 |
What are the latest accounts for QUADIENT HOLDINGS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for QUADIENT HOLDINGS UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2025 |
| Overdue | No |
What are the latest filings for QUADIENT HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Lyudmyla Zhuk as a director on Dec 17, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laurent Du Passage as a director on Dec 17, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2025 | 29 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Dec 03, 2024 | 3 pages | RP04CS01 | ||||||||||
Full accounts made up to Jan 31, 2024 | 28 pages | AA | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 03, 2024 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2023 | 28 pages | AA | ||||||||||
Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ | 1 pages | AD02 | ||||||||||
Termination of appointment of Gregory Adam as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 03, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2021 | 28 pages | AA | ||||||||||
Appointment of Ms Ralitza Dimitrova Vaiter as a secretary on Aug 30, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gregory Adam as a secretary on Aug 30, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Laurent Du Passage as a director on Aug 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jean Francois Labadie as a director on Mar 03, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Neopost Sa as a person with significant control on Jul 06, 2020 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Jan 31, 2020 | 23 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of QUADIENT HOLDINGS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAITER, Ralitza Dimitrova | Secretary | Here East 14 East Bay Lane E15 2GW London 3rd Floor Press Centre England | 287293040001 | |||||||
| GROOM, Duncan | Director | Here East 14 East Bay Lane E15 2GW London 3rd Floor Press Centre England | Ireland | Irish | 249752910001 | |||||
| ZHUK, Lyudmyla | Director | Here East 14 East Bay Lane E15 2GW London 3rd Floor Press Centre England | United Kingdom | British | 342537120001 | |||||
| ADAM, Gregory | Secretary | Here East 14 East Bay Lane E15 2GW London 3rd Floor Press Centre England | 263768170001 | |||||||
| CHATTERWAY, Dennis Alan | Nominee Secretary | 14 Warren Close Elmswell IP30 9DS Bury St Edmunds Suffolk | British | 900002380001 | ||||||
| DAVIES, Colin | Secretary | 109 Mariners Way Off Lymebrook Way CM9 6YX Maldon Essex | British | 53625830002 | ||||||
| HUTTON, John | Secretary | Connaught House Ongar Road, Stondon Massey CM15 0EQ Brentwood Essex | British | 27634160004 | ||||||
| PUXTY, Paul Richard | Secretary | Here East 14 East Bay Lane E15 2GW London 3rd Floor Press Centre England | British | 130083690001 | ||||||
| RILEY, David | Secretary | 22 Nyall Court Kidman Close RM2 6GE Romford Essex | British | 82705980003 | ||||||
| SAINTE-MARIE, Bernard | Secretary | 32 Rue Des Vignes FOREIGN Paris 75016 France | French | 23287770001 | ||||||
| ADAM, Gregory | Director | Here East 14 East Bay Lane E15 2GW London 3rd Floor Press Centre England | Belgium | Belgian | 263768150001 | |||||
| ADKINS, Anthony George | Director | 4659 Gatetree Circle Pleasanton California 94566 FOREIGN United States Of America | British | 56804930001 | ||||||
| BENNETT, Colin Brian | Director | Little Warren Spring Elms Lane CM3 4SD Little Baddow Essex | United Kingdom | British | 1114440002 | |||||
| DAVIES, Colin | Director | 109 Mariners Way Off Lymebrook Way CM9 6YX Maldon Essex | British | 53625830002 | ||||||
| DU PASSAGE, Laurent | Director | Here East 14 East Bay Lane E15 2GW London 3rd Floor Press Centre England | France | French | 287292670001 | |||||
| ETRILLARD, Gilles | Director | 11 Rue De St Petersbourg FOREIGN 75008 Paris France | French | 51359490001 | ||||||
| GLOVER, David | Director | 250 Berglen Court 7 Branch Road Limehouse E14 7JZ London | British | 92092940001 | ||||||
| GUILLET, Michel Bernard | Director | 26 Rue Barbet De Jouy 75007 Paris FOREIGN France | French | 27476780002 | ||||||
| HUTTON, John | Director | Connaught House Ongar Road, Stondon Massey CM15 0EQ Brentwood Essex | British | 27634160004 | ||||||
| KERAVAL, Gerard Louis | Director | 66 Rue De Vaujirard FOREIGN 75006 Paris France | France | French | 73338470001 | |||||
| LABADIE, Jean Francois | Director | Here East 14 East Bay Lane E15 2GW London 3rd Floor Press Centre England | France | French | 105616800003 | |||||
| LICOYS, Eric | Director | 83 Rue De Tennerolles St Cloud FOREIGN Paris 92210 France | French | 31468480001 | ||||||
| MUTTON, Kevan Ian | Director | Neopost House South Street RM1 2AR Romford Essex | United Kingdom | British | 125854000002 | |||||
| PUXTY, Paul Richard | Director | Here East 14 East Bay Lane E15 2GW London 3rd Floor Press Centre England | United Kingdom | British | 130083690001 | |||||
| RILEY, David | Director | 22 Nyall Court Kidman Close RM2 6GE Romford Essex | British | 82705980003 | ||||||
| SAINTE-MARIE, Bernard | Director | 32 Rue Des Vignes FOREIGN Paris 75016 France | French | 23287770001 | ||||||
| STONE, Michael Adrian | Director | Neopost House South Street RM1 2AR Romford Essex | England | Irish | 132192640001 | |||||
| THIERY, Denis, Mr. | Director | Neopost House South Street RM1 2AR Romford Essex | France | French | 58465960004 | |||||
| VANDAMME, Jacques | Director | 4 Rond-Point Saint James 92200 Neuilly-Sur-Seine France | French | 31468470001 | ||||||
| VILLOT, Jean-Paul | Director | Rue Des Franc Bourgeois FOREIGN F75004 Paris 26 France | France | French | 47038180003 | |||||
| HACKWOOD SERVICE COMPANY | Nominee Director | Barrington House 56-67 Gresham Street EC2V 7BB London | 900002370001 |
Who are the persons with significant control of QUADIENT HOLDINGS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Michael Adrian Stone | Dec 03, 2016 | Neopost House South Street RM1 2AR Romford Essex | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Richard Puxty | Dec 03, 2016 | Neopost House South Street RM1 2AR Romford Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Denis Thiery | Dec 03, 2016 | Neopost House South Street RM1 2AR Romford Essex | Yes | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
| Quadient S A | Apr 06, 2016 | 42-46 Avenue Aristide Briand 92220 Bagneux Paris Resonance France | 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