QPR HOLDINGS LIMITED

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

    Company NameQPR HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03197756
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of QPR HOLDINGS LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation
    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is QPR HOLDINGS LIMITED located?

    Registered Office Address
    Matrade Loftus Road Stadium
    South Africa Road
    W12 7PJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of QPR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QPR HOLDINGS PLCMay 16, 2003May 16, 2003
    LOFTUS ROAD PLCJul 03, 1996Jul 03, 1996
    MALTRENT PLCMay 13, 1996May 13, 1996

    What are the latest accounts for QPR HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for QPR HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for QPR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to May 31, 2025

    33 pagesAA

    Statement of capital following an allotment of shares on Oct 20, 2025

    • Capital: GBP 157,465,357.29
    3 pagesSH01

    Confirmation statement made on May 13, 2025 with updates

    322 pagesCS01

    Statement of capital following an allotment of shares on May 15, 2025

    • Capital: GBP 153,765,357.29
    3 pagesSH01

    Group of companies' accounts made up to May 31, 2024

    31 pagesAA

    Confirmation statement made on May 13, 2024 with updates

    323 pagesCS01

    Statement of capital following an allotment of shares on May 21, 2024

    • Capital: GBP 140,265,357.29
    3 pagesSH01

    Group of companies' accounts made up to May 31, 2023

    31 pagesAA

    Appointment of Mr Charles Leo Hoos as a director on Nov 24, 2023

    2 pagesAP01

    Cessation of Anthony Francis Tan Sri Fernandes as a person with significant control on Jul 08, 2023

    1 pagesPSC07

    Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PJ England to Matrade Loftus Road Stadium South Africa Road London W12 7PJ on Nov 02, 2023

    1 pagesAD01

    Termination of appointment of Anthony Francis Fernandes as a director on Jul 08, 2023

    1 pagesTM01

    Confirmation statement made on May 13, 2023 with updates

    318 pagesCS01

    Statement of capital following an allotment of shares on May 31, 2023

    • Capital: GBP 134,665,357.29
    3 pagesSH01

    Group of companies' accounts made up to May 31, 2022

    31 pagesAA

    Termination of appointment of Kamarudin Bin Meranun as a director on May 30, 2022

    1 pagesTM01

    Registered office address changed from Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England to Loftus Road Stadium South Africa Road London W12 7PJ on May 26, 2022

    1 pagesAD01

    Confirmation statement made on May 13, 2022 with updates

    322 pagesCS01

    Statement of capital following an allotment of shares on Mar 31, 2022

    • Capital: GBP 121,565,357.29
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Richard Tobey Reilly as a director on Feb 10, 2022

    2 pagesAP01

    Group of companies' accounts made up to May 31, 2021

    31 pagesAA

    Who are the officers of QPR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHATIA, Amit
    Berkeley Square
    W1J 6BU London
    Berkeley Square House
    United Kingdom
    Director
    Berkeley Square
    W1J 6BU London
    Berkeley Square House
    United Kingdom
    EnglandBritish126437300001
    BIN ABDULLAH, Ruben Emir Gnanalingam
    Jalan Dutamas 1
    50480 Kuala Lumpur
    Suite C4-6-8, Solaris Dutamas
    Malaysia
    Director
    Jalan Dutamas 1
    50480 Kuala Lumpur
    Suite C4-6-8, Solaris Dutamas
    Malaysia
    MalaysiaMalaysian198465860001
    HOOS, Charles Leo
    South Africa Road
    W12 7PJ London
    Matrade Loftus Road Stadium
    England
    Director
    South Africa Road
    W12 7PJ London
    Matrade Loftus Road Stadium
    England
    EnglandAmerican182265320001
    REILLY, Richard Tobey
    South Africa Road
    W12 7PJ London
    Matrade Loftus Road Stadium
    England
    Director
    South Africa Road
    W12 7PJ London
    Matrade Loftus Road Stadium
    England
    United StatesAmerican293358050001
    ANDERSON, David Paul
    50 Grange Street
    AL3 5LY St Albans
    Hertfordshire
    Secretary
    50 Grange Street
    AL3 5LY St Albans
    Hertfordshire
    British97496540001
    BUTTERFIELD, Nigel Robert Adamson
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    Secretary
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    British36186210001
    COOKE, Mark Ian
    62 Reynolds Close
    SM5 2AZ Carshalton
    Surrey
    Secretary
    62 Reynolds Close
    SM5 2AZ Carshalton
    Surrey
    British69285210001
    ENGLISH, Paul Robert
    9 Arless House
    Catherine Place
    HA1 2JP Harrow
    Middlesex
    Secretary
    9 Arless House
    Catherine Place
    HA1 2JP Harrow
    Middlesex
    British88376860001
    HARRINGTON, Michael
    28 Arlington Avenue
    N1 7AX London
    Secretary
    28 Arlington Avenue
    N1 7AX London
    British42936520001
    HART, Paul Andrew
    32 Mansell Road
    Acton
    W3 7QH London
    Secretary
    32 Mansell Road
    Acton
    W3 7QH London
    British124793470001
    MACKRELL, Graham Henry
    The Willows
    Stocking Pelham
    SG9 0JX Buntingford
    Hertfordshire
    Secretary
    The Willows
    Stocking Pelham
    SG9 0JX Buntingford
    Hertfordshire
    British64623150002
    MARSON, Sheila Frances
    47 Oxford Gardens
    W4 3BN London
    Secretary
    47 Oxford Gardens
    W4 3BN London
    British77164300001
    PENNINGTON, Christopher Charles Edmonds
    67 Southfields
    Hendon
    NW4 4NA London
    Secretary
    67 Southfields
    Hendon
    NW4 4NA London
    British86314080001
    TAYLOR, Gavin Stephen
    1 Hanover Place
    E3 4QD London
    Secretary
    1 Hanover Place
    E3 4QD London
    British123305580001
    YILMAZ, Akin
    21 Inverness Avenue
    EN1 3NT Enfield
    Middlesex
    Secretary
    21 Inverness Avenue
    EN1 3NT Enfield
    Middlesex
    British117104170001
    TEMPLE SECRETARIAL LIMITED
    Old Bailey
    EC4M 7EG London
    16
    Secretary
    Old Bailey
    EC4M 7EG London
    16
    130320510001
    AGAG LONGO, Alejandro
    Montrose Place
    SW1X 7DT London
    44
    England
    Director
    Montrose Place
    SW1X 7DT London
    44
    England
    United KingdomSpanish130734510001
    BERLIN, Clive Barrie
    5 Parkgate Crescent
    Hadley Wood
    EN4 0NW Barnet
    Hertfordshire
    Director
    5 Parkgate Crescent
    Hadley Wood
    EN4 0NW Barnet
    Hertfordshire
    British20533720002
    BHATIA, Amit
    Loftus Road Stadium
    South Africa Road
    W12 7PA London
    Director
    Loftus Road Stadium
    South Africa Road
    W12 7PA London
    EnglandBritish126437300001
    BLACKBURN, Nicholas Graham Goddard
    34 Boston Place
    NW1 6ER London
    Director
    34 Boston Place
    NW1 6ER London
    EnglandBritish49789090003
    BRIATORE, Flavio
    Flat 126-127 Pier House
    31 Cheyne Walk
    SW3 5HN London
    Director
    Flat 126-127 Pier House
    31 Cheyne Walk
    SW3 5HN London
    Italian126747270001
    BUTTERFIELD, Nigel Robert Adamson
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    Director
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    United KingdomBritish36186210001
    CALIENDO, Antonio
    35 Bl Larvotto
    FOREIGN Monaco
    Monte Carlo 98000
    Director
    35 Bl Larvotto
    FOREIGN Monaco
    Monte Carlo 98000
    Italian110484900001
    COLLIER, Robert Bryan
    18 Crocker End
    RG9 5BJ Nettlebed
    Oxfordshire
    Director
    18 Crocker End
    RG9 5BJ Nettlebed
    Oxfordshire
    United KingdomBritish73897000001
    COOKE, Mark Ian
    62 Reynolds Close
    SM5 2AZ Carshalton
    Surrey
    Director
    62 Reynolds Close
    SM5 2AZ Carshalton
    Surrey
    British69285210001
    CRANE, John Simon Hugh
    24 Bears Rails Park
    SL4 2HN Old Windsor
    Berkshire
    Director
    24 Bears Rails Park
    SL4 2HN Old Windsor
    Berkshire
    EnglandBritish87353710001
    DAVIES, David
    438 Finchampstead Road
    RG40 3RB Wokingham
    Berkshire
    Director
    438 Finchampstead Road
    RG40 3RB Wokingham
    Berkshire
    British83969780001
    DE MARCO, Nicholas Peter
    96 Bunning Way
    N7 9UR London
    Director
    96 Bunning Way
    N7 9UR London
    British119143800001
    DUNCANSON, Neil Alexander
    3 The Fairway
    RM14 1BS Upminster
    Essex
    Director
    3 The Fairway
    RM14 1BS Upminster
    Essex
    EnglandBritish20540470002
    DUNGA, Carlos Verri
    Av Saul Nonenmacher No 220
    Jardin Verde
    Ipanema
    Poa-Rs Cep 91751-220
    Brazil
    Director
    Av Saul Nonenmacher No 220
    Jardin Verde
    Ipanema
    Poa-Rs Cep 91751-220
    Brazil
    Brazilian100900490001
    ECCLESTONE, Bernard Charles
    Princes Gate
    SW7 1QJ London
    6
    Uk
    Director
    Princes Gate
    SW7 1QJ London
    6
    Uk
    EnglandBritish3362080001
    ENGLEFIELD, Philip Anthony Devereux
    4 Charles Street
    SW13 0NZ London
    Director
    4 Charles Street
    SW13 0NZ London
    EnglandBritish60747410003
    FERNANDES, Anthony Francis
    B-13-15 Level 13, Memera Prime Tower B
    Jalan Pju 1/39, Dataran Prima
    47301 Petaling Jaya
    Qpr Asia Sdn Bhd
    Selangor
    Malaysia
    Director
    B-13-15 Level 13, Memera Prime Tower B
    Jalan Pju 1/39, Dataran Prima
    47301 Petaling Jaya
    Qpr Asia Sdn Bhd
    Selangor
    Malaysia
    MalaysiaMalaysian162566050001
    HART, Paul Andrew
    32 Mansell Road
    Acton
    W3 7QH London
    Director
    32 Mansell Road
    Acton
    W3 7QH London
    British124793470001
    HEDGES, Alan James
    324 Laleham Road
    TW17 0JN Shepperton
    Middlesex
    Director
    324 Laleham Road
    TW17 0JN Shepperton
    Middlesex
    British68043640001

    Who are the persons with significant control of QPR HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Francis Tan Sri Fernandes
    Memera Prime Tower B
    Jalan Pju 1/39 Dataran Prima
    Petaling Jaya
    Qpr Asia Sdn Bhd B-13b15 Level 13
    Selangor 47301
    Malaysia
    Apr 06, 2016
    Memera Prime Tower B
    Jalan Pju 1/39 Dataran Prima
    Petaling Jaya
    Qpr Asia Sdn Bhd B-13b15 Level 13
    Selangor 47301
    Malaysia
    Yes
    Nationality: Malaysian
    Country of Residence: Malaysia
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Tan Sri Datuk Tan Sri Datuk Gunanathlingam Gnanalingam
    South Africa Road
    W12 7PJ London
    Loftus Road Stadium
    United Kingdom
    Apr 06, 2016
    South Africa Road
    W12 7PJ London
    Loftus Road Stadium
    United Kingdom
    Yes
    Nationality: Malaysian
    Country of Residence: Malaysia
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ruben Emir Gnanalingam Bin Abdullah
    Jalan Dutamas 1
    50480 Kuala Lumpur
    Suite C4-6-8, Solaris Dutamas
    Malaysia
    Apr 06, 2016
    Jalan Dutamas 1
    50480 Kuala Lumpur
    Suite C4-6-8, Solaris Dutamas
    Malaysia
    No
    Nationality: Malaysian
    Country of Residence: Malaysia
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does QPR HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 02, 2001Administration started
    May 27, 2002Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Raymond Hocking
    8 Baker Street
    London
    W1M 1DA
    practitioner
    8 Baker Street
    London
    W1M 1DA
    Simon James Michaels
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London
    practitioner
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London

    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