QUANTEL EUROPE LIMITED

QUANTEL EUROPE LIMITED

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

    Company NameQUANTEL EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03307773
    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 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 AddressNo

    What were the previous names of QUANTEL EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUANTEL BENELUX LIMITEDFeb 20, 1997Feb 20, 1997
    CARLTONCO 101 LIMITEDJan 27, 1997Jan 27, 1997

    What are the latest accounts for QUANTEL 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 QUANTEL EUROPE LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for QUANTEL EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Jonathan Wilson on Apr 06, 2025

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Director's details changed for Mr Jonathan Wilson on Oct 01, 2023

    2 pagesCH01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 033077730005 in full

    1 pagesMR04

    Satisfaction of charge 033077730006 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Wilson as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Sai Gopal as a director on Oct 01, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Statement of company's objects

    2 pagesCC04

    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 pagesAD01

    Termination of appointment of Daniel James Consigli as a director on Mar 06, 2023

    1 pagesTM01

    Appointment of Mr Sai Gopal as a director on Mar 06, 2023

    2 pagesAP01

    Termination of appointment of Richard Sussman as a director on May 22, 2023

    1 pagesTM01

    Change of details for Quantel Group Limited as a person with significant control on Apr 17, 2023

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Who are the officers of QUANTEL EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS, Timothy
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United KingdomBritish177269610001
    WILSON, Jonathan
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican314532640002
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    BOYD, Hugh Slater
    9 Sowbury Park
    Chieveley
    RG20 8TZ Newbury
    Berkshire
    Secretary
    9 Sowbury Park
    Chieveley
    RG20 8TZ Newbury
    Berkshire
    British21928750001
    COOPER, Ian Graham
    31 Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Secretary
    31 Turnpike Road
    Newbury
    RG14 2NX Berkshire
    British186068780001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Director
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    ANDERSON, Brian Edward
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAmerican243492750001
    BOYD, Hugh Slater
    9 Sowbury Park
    Chieveley
    RG20 8TZ Newbury
    Berkshire
    Director
    9 Sowbury Park
    Chieveley
    RG20 8TZ Newbury
    Berkshire
    EnglandBritish21928750001
    CONSIGLI, Daniel James
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAmerican271721750001
    CONSIGLI, Daniel James
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United StatesAmerican271721750001
    COOPER, Ian Graham
    31 Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    31 Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United KingdomBritish186068780001
    CROSS, Ray John
    31 Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    31 Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United KingdomBritish186071160001
    DEWHIRST, John Philip
    31 Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    31 Turnpike Road
    Newbury
    RG14 2NX Berkshire
    EnglandBritish71365230001
    EATON, Guy Frederick St John
    31 Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    31 Turnpike Road
    Newbury
    RG14 2NX Berkshire
    EnglandBritish150889170002
    FRY, Dale Russell
    Burton House Deadmoor Lane
    Burghclere
    RG20 9DY Newbury
    Berkshire
    Director
    Burton House Deadmoor Lane
    Burghclere
    RG20 9DY Newbury
    Berkshire
    British13840060002
    GOPAL, Sai
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican308000650001
    GREENFIELD, Timothy Bennard
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United StatesAmerican265114310001
    HORTON, Paul John
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United KingdomBritish169898500001
    LAPPE, Alec Thomas
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAmerican243493380001
    MALYSZKO, Anne La Belle
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAmerican245454670001
    MEADOWS, Jefferey Powell
    Orpenham Farm Winding Wood
    Kintbury
    RG15 0RJ Newbury
    Berkshire
    Director
    Orpenham Farm Winding Wood
    Kintbury
    RG15 0RJ Newbury
    Berkshire
    British13889460001
    MULLIGAN, Martin
    31 Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    31 Turnpike Road
    Newbury
    RG14 2NX Berkshire
    EnglandBritish66989250001
    RAY, Richard Bardrick
    16 Harefield
    KT10 9TQ Hinchley Wood
    Surrey
    Director
    16 Harefield
    KT10 9TQ Hinchley Wood
    Surrey
    United KingdomBritish47986390003
    SHOULDERS II, Timothy Lee
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAmerican277393550001
    SUSSMAN, Richard
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    United StatesAmerican290510840004
    TISZALI, William Richard
    31 Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    31 Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United StatesAmerican243492790001
    WHITE, Edward
    Caburn
    16 Deepdene Drive
    RH5 4AH Dorking
    Surrey
    Director
    Caburn
    16 Deepdene Drive
    RH5 4AH Dorking
    Surrey
    British12571560001
    WHITELEY, Christopher John
    30 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    Director
    30 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    British45270130001

    Who are the persons with significant control of QUANTEL EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Apr 06, 2016
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts Of England & Wales
    Place RegisteredCompanies House
    Registration Number01666566
    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