QUANTEL EUROPE LIMITED
Overview
| Company Name | QUANTEL EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03307773 |
| 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 EUROPE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is QUANTEL EUROPE 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 EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUANTEL BENELUX LIMITED | Feb 20, 1997 | Feb 20, 1997 |
| CARLTONCO 101 LIMITED | Jan 27, 1997 | Jan 27, 1997 |
What are the latest accounts for QUANTEL EUROPE 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 QUANTEL EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for QUANTEL EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
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 Jonathan Wilson on Apr 06, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
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 033077730005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 033077730006 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Wilson as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sai Gopal as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Registered office address changed from 31 Turnpike Road Newbury Berkshire RG14 2NX to 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW on Jul 12, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Daniel James Consigli as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sai Gopal as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Sussman as a director on May 22, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Quantel Group Limited as a person with significant control on Apr 17, 2023 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of QUANTEL EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANKS, Timothy | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United Kingdom | British | 177269610001 | |||||
| WILSON, Jonathan | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | 314532640002 | |||||
| ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| BOYD, Hugh Slater | Secretary | 9 Sowbury Park Chieveley RG20 8TZ Newbury Berkshire | British | 21928750001 | ||||||
| COOPER, Ian Graham | Secretary | 31 Turnpike Road Newbury RG14 2NX Berkshire | British | 186068780001 | ||||||
| ABDOO, David | Director | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| ANDERSON, Brian Edward | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 243492750001 | |||||
| BOYD, Hugh Slater | Director | 9 Sowbury Park Chieveley RG20 8TZ Newbury Berkshire | England | British | 21928750001 | |||||
| CONSIGLI, Daniel James | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 271721750001 | |||||
| CONSIGLI, Daniel James | Director | Old Gloucester Street WC1N 3AX London 27 England | United States | American | 271721750001 | |||||
| COOPER, Ian Graham | Director | 31 Turnpike Road Newbury RG14 2NX Berkshire | United Kingdom | British | 186068780001 | |||||
| CROSS, Ray John | Director | 31 Turnpike Road Newbury RG14 2NX Berkshire | United Kingdom | British | 186071160001 | |||||
| DEWHIRST, John Philip | Director | 31 Turnpike Road Newbury RG14 2NX Berkshire | England | British | 71365230001 | |||||
| EATON, Guy Frederick St John | Director | 31 Turnpike Road Newbury RG14 2NX Berkshire | England | British | 150889170002 | |||||
| FRY, Dale Russell | Director | Burton House Deadmoor Lane Burghclere RG20 9DY Newbury Berkshire | British | 13840060002 | ||||||
| GOPAL, Sai | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | 308000650001 | |||||
| GREENFIELD, Timothy Bennard | Director | Old Gloucester Street WC1N 3AX London 27 England | United States | American | 265114310001 | |||||
| HORTON, Paul John | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United Kingdom | British | 169898500001 | |||||
| LAPPE, Alec Thomas | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 243493380001 | |||||
| MALYSZKO, Anne La Belle | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 245454670001 | |||||
| MEADOWS, Jefferey Powell | Director | Orpenham Farm Winding Wood Kintbury RG15 0RJ Newbury Berkshire | British | 13889460001 | ||||||
| MULLIGAN, Martin | Director | 31 Turnpike Road Newbury RG14 2NX Berkshire | England | British | 66989250001 | |||||
| RAY, Richard Bardrick | Director | 16 Harefield KT10 9TQ Hinchley Wood Surrey | United Kingdom | British | 47986390003 | |||||
| SHOULDERS II, Timothy Lee | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 277393550001 | |||||
| SUSSMAN, Richard | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 290510840004 | |||||
| TISZALI, William Richard | Director | 31 Turnpike Road Newbury RG14 2NX Berkshire | United States | American | 243492790001 | |||||
| WHITE, Edward | Director | Caburn 16 Deepdene Drive RH5 4AH Dorking Surrey | British | 12571560001 | ||||||
| WHITELEY, Christopher John | Director | 30 Lynch Hill Park RG28 7NF Whitchurch Hampshire | British | 45270130001 |
Who are the persons with significant control of QUANTEL EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quantel Group 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