QLP LIMITED
Overview
Company Name | QLP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03236030 |
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 QLP LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is QLP LIMITED located?
Registered Office Address | 124 City Road EC1V 2NX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QLP LIMITED?
Company Name | From | Until |
---|---|---|
ARK INSURANCE SERVICES LTD | Feb 24, 1997 | Feb 24, 1997 |
NELSON DURLING UNDERWRITING AGENCY LIMITED | Aug 09, 1996 | Aug 09, 1996 |
What are the latest accounts for QLP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QLP LIMITED?
Last Confirmation Statement Made Up To | Jul 13, 2025 |
---|---|
Next Confirmation Statement Due | Jul 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 13, 2024 |
Overdue | No |
What are the latest filings for QLP LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 13, 2024 with updates | 6 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||||||
Change of details for Ms Andrea Catherine La Pietra as a person with significant control on Jul 16, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Director's details changed for Ms Andrea Catherine La Pietra on Jul 16, 2024 | 2 pages | CH01 | ||||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Termination of appointment of Keith John Earthrowl as a director on Jun 13, 2024 | 1 pages | TM01 | ||||||||||||||||||
Cessation of Keith John Earthrowl as a person with significant control on Jun 13, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||||||
Termination of appointment of Ealc Ltd as a secretary on Jul 19, 2022 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Andrea Catherine La Pietra as a secretary on Jul 19, 2022 | 2 pages | AP03 | ||||||||||||||||||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from Kemp House Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on May 18, 2022 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to Kemp House Kemp House 152-160 City Road London EC1V 2NX on Jul 20, 2021 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from Kemp House City Road London EC1V 2NX England to 152-160 Kemp House City Road London EC1V 2NX on Jul 20, 2021 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from 87 the High Streatham High Road London SW16 1EZ England to Kemp House City Road London EC1V 2NX on Jul 19, 2021 | 1 pages | AD01 | ||||||||||||||||||
Who are the officers of QLP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LA PIETRA, Andrea Catherine | Secretary | Streatham High Road SW16 1EZ London Flat 87 The High England | 298169960001 | |||||||||||
LA PIETRA, Andrea Catherine | Director | 87 The High Streatham High Road SW16 1EZ London | England | American,British | Company Director | 40870850002 | ||||||||
EALC LTD | Secretary | Floor 40 Lime Street EC3M 7AW London 8th |
| 44696860004 | ||||||||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||||||
DAVEY, Thomas Sean | Director | Streatham High Road SW16 1EZ London 87 The High England | England | British | Company Director | 79857330004 | ||||||||
DEME, Brandon Christopher Cheikh | Director | Streatham High Road SW16 1EZ London 87 The High England | England | American | Broker | 251734120001 | ||||||||
DUGGAL, Rakesh, Dr | Director | 20 Wembley Road TW12 2QE Hampton Middlesex | British | Company Director | 78797480001 | |||||||||
DURLING, Richard Adrian | Director | 14 Atherfold Road SW9 9LW London | British | Company Director | 13054230001 | |||||||||
EARTHROWL, Keith John | Director | 47 Boundary Way Addington Village CR0 5AU Croydon Surrey | England | British | Company Director | 5935850001 | ||||||||
NELSON, Robert Leonard | Director | 56 Netherhouse Moor Church Crookham GU13 0TY Fleet Hampshire | British | Businessman | 43822400002 | |||||||||
SIMMONDS, Tony George | Director | 305 Maplin Way North SS1 3NU Thorpe Bay Essex | British | Company Director | 50607810002 | |||||||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of QLP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Keith John Earthrowl | Apr 06, 2016 | City Road EC1V 2NX London 124 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Thomas Sean Davey | Apr 06, 2016 | Streatham High Road SW16 1EZ London 87 The High England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Andrea Catherine La Pietra | Apr 06, 2016 | City Road EC1V 2NX London 124 England | No |
Nationality: American,British Country of Residence: England | |||
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