THE QUOTED COMPANIES ALLIANCE

THE QUOTED COMPANIES ALLIANCE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE QUOTED COMPANIES ALLIANCE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04025281
    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 THE QUOTED COMPANIES ALLIANCE?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE QUOTED COMPANIES ALLIANCE located?

    Registered Office Address
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE QUOTED COMPANIES ALLIANCE?

    Previous Company Names
    Company NameFromUntil
    THE QUOTED COMPANIES ALLIANCE LIMITEDJun 28, 2000Jun 28, 2000

    What are the latest accounts for THE QUOTED COMPANIES ALLIANCE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for THE QUOTED COMPANIES ALLIANCE?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for THE QUOTED COMPANIES ALLIANCE?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Claire Louise Noyce as a director on Nov 06, 2025

    1 pagesTM01

    Termination of appointment of Georgina Mary Idrone Brittain as a director on Nov 06, 2025

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2025

    19 pagesAA

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr James Edward Brotherton on Dec 02, 2021

    2 pagesCH01

    Appointment of Mr Abimbola Afolami as a director on Jan 22, 2025

    2 pagesAP01

    Director's details changed for Mrs Claire Louise Berlioz on Nov 21, 2024

    2 pagesCH01

    Termination of appointment of Paul Richard Watts as a director on Oct 17, 2024

    1 pagesTM01

    Termination of appointment of Gary Martyn Thorpe as a director on Oct 17, 2024

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2024

    20 pagesAA

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Appointment of Linda Main as a director on Mar 21, 2024

    2 pagesAP01

    Appointment of Ms Kellie-Ann Hargraves as a director on Mar 21, 2024

    2 pagesAP01

    Appointment of Mrs Thin Chambers as a director on Jan 24, 2024

    2 pagesAP01

    Termination of appointment of Gervais Peter Englesbe Williams as a director on Sep 19, 2023

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2023

    18 pagesAA

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Breams Registrars and Nominees Limited on Aug 17, 2016

    1 pagesCH04

    Accounts for a small company made up to Jun 30, 2022

    18 pagesAA

    Termination of appointment of Timothy Raines Dorrington Ward as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr James Robert Ashton as a director on Nov 09, 2022

    2 pagesAP01

    Termination of appointment of Philip James Yarrow as a director on Oct 20, 2022

    1 pagesTM01

    Termination of appointment of Peter Anthony Simmonds as a director on Oct 20, 2022

    1 pagesTM01

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    16 pagesMA

    Who are the officers of THE QUOTED COMPANIES ALLIANCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREAMS SECRETARIES LIMITED
    Queen Victoria Street
    EC4V 4AY London
    71
    England
    Nominee Secretary
    Queen Victoria Street
    EC4V 4AY London
    71
    England
    Identification TypeUK Limited Company
    Registration Number1057895
    900002310021
    AFOLAMI, Abimbola
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    United KingdomBritish304286830001
    ASHTON, James Robert
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    EnglandBritish275413170001
    BROTHERTON, James Edward
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    United KingdomBritish119871180002
    CHAMBERS, Thin
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    United KingdomBritish276278540001
    FINE, Steven Harvey
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    United KingdomBritish77977810001
    HARGRAVES, Kellie-Ann
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    United KingdomAustralian288918490001
    HARRIS, Peter Jonathan
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    EnglandBritish40917640001
    KNIGHT, Scott William
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    EnglandBritish221141030001
    MACKENZIE, Judith Anne
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    ScotlandBritish78626330002
    MAIN, Linda
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    United KingdomBritish322401560001
    MCCONKEY, Adam James
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    United KingdomBritish184954910001
    SHAH, Sangita Vadilal Manilal
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    EnglandBritish130100750001
    TAYLOR, John Marcellus
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    EnglandBritish93693260001
    BASHAM, Brian Arthur
    Elsworthy Rise
    NW3 3SH London
    14
    Director
    Elsworthy Rise
    NW3 3SH London
    14
    United KingdomBritish69378240003
    BENNETT, Peter Ian
    24 Coulter Close
    Cuffley
    EN6 4RR Potters Bar
    Hertfordshire
    Director
    24 Coulter Close
    Cuffley
    EN6 4RR Potters Bar
    Hertfordshire
    British4154020001
    BRADY, Mark David
    The Timbers Queens Drive
    LS29 9QW Ilkley
    West Yorkshire
    Director
    The Timbers Queens Drive
    LS29 9QW Ilkley
    West Yorkshire
    EnglandBritish85698760001
    BRITTAIN, Georgina Mary Idrone
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    EnglandBritish263595610001
    BROUGH, Andrew John
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    EnglandBritish47117580001
    BURTON, Nigel John, Dr
    13 Barnsbury Terrace
    N1 1JH London
    Director
    13 Barnsbury Terrace
    N1 1JH London
    EnglandBritish39882860002
    CAREY, Anthony
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    EnglandBritish116394800001
    CLARK, Jim Robert
    Logmore
    37 The Avenue
    SM2 7QA Cheam
    Surrey
    Director
    Logmore
    37 The Avenue
    SM2 7QA Cheam
    Surrey
    United KingdomBritish80271220001
    CLARKE, Paul Anthony
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    U.K.British2032670002
    COLLINS, Robert Stewart
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    United KingdomBritish134509880002
    EARDLEY, Jonathan Wilmot
    Elm Cottage Magpie Lane
    Coleshill
    HP7 0LS Amersham
    Buckinghamshire
    Director
    Elm Cottage Magpie Lane
    Coleshill
    HP7 0LS Amersham
    Buckinghamshire
    EnglandBritish52023260001
    FORD, Eric Kenelm
    15 Tenison Avenue
    CB1 2DX Cambridge
    Cambridgeshire
    Director
    15 Tenison Avenue
    CB1 2DX Cambridge
    Cambridgeshire
    British125022680001
    HEMSLEY, Oliver Alexander
    c/o Numis Securities Limited
    10 Paternoster Square
    EC4M 7LT London
    The London Stock Exchange Building
    England
    Director
    c/o Numis Securities Limited
    10 Paternoster Square
    EC4M 7LT London
    The London Stock Exchange Building
    England
    EnglandBritish36780480003
    HIGGINS, Michael James
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    United KingdomBritish127515490002
    HOLT, Robert
    Flat 3
    68 Vincent Square
    SW1P 2NU London
    Director
    Flat 3
    68 Vincent Square
    SW1P 2NU London
    United KingdomBritish116572980002
    HORNER, David Alistair
    15 Macaulay Buildings
    Widcombe Hill
    BA2 6AT Bath
    Somerset
    Director
    15 Macaulay Buildings
    Widcombe Hill
    BA2 6AT Bath
    Somerset
    EnglandBritish79690220002
    HYMAN, Harry Abraham
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    EnglandBritish35560380005
    JACOBS, Michael Edward Hyman
    6 Constable Close
    NW11 6TY London
    Director
    6 Constable Close
    NW11 6TY London
    United KingdomBritish75480530001
    KELSEY, Fiona Elizabeth
    Pricewaterhousecoopers Llp
    1 Embankment Place
    WC2N 6RH London
    Director
    Pricewaterhousecoopers Llp
    1 Embankment Place
    WC2N 6RH London
    EnglandBritish65453960003
    LANDAU, Jeremy John
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    EnglandBritish141591850004
    LEE, Paul Charles
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    Director
    6 Kinghorn Street
    West Smithfield
    EC1A 7HW London
    United KingdomBritish134510100002

    What are the latest statements on persons with significant control for THE QUOTED COMPANIES ALLIANCE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 13, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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