QINETIQ HOLDINGS LIMITED
Overview
| Company Name | QINETIQ HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04154556 |
| 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 QINETIQ HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is QINETIQ HOLDINGS LIMITED located?
| Registered Office Address | Cody Technology Park Ively Road GU14 0LX Farnborough Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QINETIQ HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| QINETIQ GROUP PLC | Mar 31, 2003 | Mar 31, 2003 |
| QINETIQ GROUP LIMITED | Feb 18, 2003 | Feb 18, 2003 |
| QINETIQ GROUP PLC | Jun 28, 2001 | Jun 28, 2001 |
| HONEYTIGER PUBLIC LIMITED COMPANY | Feb 06, 2001 | Feb 06, 2001 |
What are the latest accounts for QINETIQ HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for QINETIQ HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for QINETIQ HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||
Appointment of Mr Martin Cooper as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Appointment of Mrs Heather Anne Cashin as a director on Apr 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Caroline Borg as a director on Apr 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||
Director's details changed for James Stephen Field on Apr 17, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Malcolm Andrew Coffin as a director on Aug 11, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Termination of appointment of Jon Messent as a secretary on Jul 28, 2022 | 1 pages | TM02 | ||
Termination of appointment of Jon Messent as a director on Jul 28, 2022 | 1 pages | TM01 | ||
Appointment of James Stephen Field as a director on Jul 28, 2022 | 2 pages | AP01 | ||
Appointment of James Stephen Field as a secretary on Jul 28, 2022 | 2 pages | AP03 | ||
Appointment of Ms Caroline Borg as a director on Nov 25, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Termination of appointment of Stephen Webster as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Appointment of Peter Malcolm Montague-Fuller as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 03, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of QINETIQ HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIELD, James Stephen | Secretary | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | 298480360001 | |||||||
| CASHIN, Heather Anne | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 298988210001 | |||||
| COOPER, Martin Stephen | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 159480960001 | |||||
| FIELD, James Stephen | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 298479420002 | |||||
| MONTAGUE-FULLER, Peter Malcolm | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 281229560001 | |||||
| BOARDMAN, Lynton David | Secretary | Cherwell Forest Drive KT20 6LU Kingswood Surrey | British | 72633900005 | ||||||
| KAY, Sylvia Mary | Secretary | 49 High Street RG7 5AH Theale Berkshire | British | 83766780001 | ||||||
| MESSENT, Jon | Secretary | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | British | 157181830001 | ||||||
| PEACE, Elizabeth Ann | Secretary | 4 Wincanton Close GU34 2TQ Alton Hampshire | British | 116257870001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BALMER, Colin Victor | Director | Room 212 Northumberland House Northumberland Avenue WC2N 5BL London | British | 88004310001 | ||||||
| BOARDMAN, Lynton David | Director | Cherwell Forest Drive KT20 6LU Kingswood Surrey | United Kingdom | British | 72633900005 | |||||
| BORG, Caroline | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | Australian | 250474570002 | |||||
| BRENDISH, Clayton Mark | Director | Horseshoe House Coworth Park, London Road Sunninghill SL5 7SE Ascot Berkshire | United Kingdom | British | 11857380004 | |||||
| CHISHOLM, John Alexander Raymond, Sir | Director | Batchworth Hill House London Road WD3 1JS Rickmansworth Hertfordshire | United Kingdom | British | 52854760001 | |||||
| COFFIN, Malcolm Andrew, Dr | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 221630080001 | |||||
| DOYLE, Noreen | Director | 35 Radnor Walk SW3 4BP London | United Kingdom | Us & Irish | 109118900001 | |||||
| EGAN, John Leopold, Sir | Director | 4 Mill Street CV34 4HB Warwick Warwickshire | England | British | 59710260001 | |||||
| FELLNER, Peter John, Dr | Director | Oakdene Court 613 Reading Road RG41 5UA Winnersh Berkshire | United Kingdom | British | 75469120006 | |||||
| FRYER, Jack Raymond | Director | Quinton House Church Fields B49 6DY Wixford Warwickshire | British | 94044340001 | ||||||
| GILLINGWATER, Richard Dunnell | Director | 2 Lichfield Road Kew TW9 3JR Richmond Surrey | British | 82071780001 | ||||||
| HENDERSON, Denys Hartley, Sir | Director | Tree Tops Eghams Close Forty Green Road HP9 1XN Beaconsfield Buckinghamshire | British | 8772940001 | ||||||
| KRUTH, Harold Edwin | Director | Apartment E Selby Lodge Cambray Place GL50 1JN Cheltenham Gloucestershire | American | 78619930004 | ||||||
| LEES, Sir David Bryan, Sir | Director | Oakhurst Uffington SY4 4SN Shrewsbury Salop | British | 107750060001 | ||||||
| LING, Christopher Adam | Director | 85 Buckingham Gate London SW1E 6PD | England | British | 65865520001 | |||||
| LOVE, Graham Carvell | Director | 24 Coulson Street SW3 3NA London | British | 70683010003 | ||||||
| LUFF, Nicholas Lawrence | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 51651260003 | |||||
| MELLORS, David Anthony | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | United Kingdom | British | 133385700001 | |||||
| MESSENT, Jon | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 157179420002 | |||||
| NEVILLE JONES, Lilian Pauline, Baroness | Director | Smith Terrace SW3 4DL London 11 | United Kingdom | British | 50911390001 | |||||
| SYMONDS, Jonathan Richard | Director | 15 Stanhope Gate W1K 1LN London | United Kingdom | British | 194340720001 | |||||
| WEBB, Douglas Russell | Director | MK18 | England | British | 179330060001 | |||||
| WEBSTER, Stephen | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | England | British | 19993310002 | |||||
| WOOLLEY, Trevor Adrian | Director | Room 213 Northumberland House Northumberland Avenue WC2N 5BP London | British | 94771780001 |
Who are the persons with significant control of QINETIQ HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qinetiq Group Holdings Limited | Apr 06, 2016 | Ively Road GU14 0LX Farnborough Cody Technology Park England | 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