QINETIQ HOLDINGS LIMITED

QINETIQ HOLDINGS LIMITED

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

    Company NameQINETIQ HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04154556
    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 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 AddressNo

    What were the previous names of QINETIQ HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QINETIQ GROUP PLCMar 31, 2003Mar 31, 2003
    QINETIQ GROUP LIMITEDFeb 18, 2003Feb 18, 2003
    QINETIQ GROUP PLCJun 28, 2001Jun 28, 2001
    HONEYTIGER PUBLIC LIMITED COMPANYFeb 06, 2001Feb 06, 2001

    What are the latest accounts for QINETIQ HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for QINETIQ HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for QINETIQ HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    25 pagesAA

    Appointment of Mr Martin Cooper as a director on Oct 25, 2024

    2 pagesAP01

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Appointment of Mrs Heather Anne Cashin as a director on Apr 29, 2024

    2 pagesAP01

    Termination of appointment of Caroline Borg as a director on Apr 16, 2024

    1 pagesTM01

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Director's details changed for James Stephen Field on Apr 17, 2023

    2 pagesCH01

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Malcolm Andrew Coffin as a director on Aug 11, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Termination of appointment of Jon Messent as a secretary on Jul 28, 2022

    1 pagesTM02

    Termination of appointment of Jon Messent as a director on Jul 28, 2022

    1 pagesTM01

    Appointment of James Stephen Field as a director on Jul 28, 2022

    2 pagesAP01

    Appointment of James Stephen Field as a secretary on Jul 28, 2022

    2 pagesAP03

    Appointment of Ms Caroline Borg as a director on Nov 25, 2021

    2 pagesAP01

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Termination of appointment of Stephen Webster as a director on Apr 30, 2021

    1 pagesTM01

    Appointment of Peter Malcolm Montague-Fuller as a director on Mar 23, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Confirmation statement made on Oct 03, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 03, 2019 with no updates

    3 pagesCS01

    Who are the officers of QINETIQ HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELD, James Stephen
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Secretary
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    298480360001
    CASHIN, Heather Anne
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish298988210001
    COOPER, Martin Stephen
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish159480960001
    FIELD, James Stephen
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish298479420002
    MONTAGUE-FULLER, Peter Malcolm
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish281229560001
    BOARDMAN, Lynton David
    Cherwell
    Forest Drive
    KT20 6LU Kingswood
    Surrey
    Secretary
    Cherwell
    Forest Drive
    KT20 6LU Kingswood
    Surrey
    British72633900005
    KAY, Sylvia Mary
    49 High Street
    RG7 5AH Theale
    Berkshire
    Secretary
    49 High Street
    RG7 5AH Theale
    Berkshire
    British83766780001
    MESSENT, Jon
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Secretary
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    British157181830001
    PEACE, Elizabeth Ann
    4 Wincanton Close
    GU34 2TQ Alton
    Hampshire
    Secretary
    4 Wincanton Close
    GU34 2TQ Alton
    Hampshire
    British116257870001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALMER, Colin Victor
    Room 212 Northumberland House
    Northumberland Avenue
    WC2N 5BL London
    Director
    Room 212 Northumberland House
    Northumberland Avenue
    WC2N 5BL London
    British88004310001
    BOARDMAN, Lynton David
    Cherwell
    Forest Drive
    KT20 6LU Kingswood
    Surrey
    Director
    Cherwell
    Forest Drive
    KT20 6LU Kingswood
    Surrey
    United KingdomBritish72633900005
    BORG, Caroline
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandAustralian250474570002
    BRENDISH, Clayton Mark
    Horseshoe House
    Coworth Park, London Road Sunninghill
    SL5 7SE Ascot
    Berkshire
    Director
    Horseshoe House
    Coworth Park, London Road Sunninghill
    SL5 7SE Ascot
    Berkshire
    United KingdomBritish11857380004
    CHISHOLM, John Alexander Raymond, Sir
    Batchworth Hill House London Road
    WD3 1JS Rickmansworth
    Hertfordshire
    Director
    Batchworth Hill House London Road
    WD3 1JS Rickmansworth
    Hertfordshire
    United KingdomBritish52854760001
    COFFIN, Malcolm Andrew, Dr
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish221630080001
    DOYLE, Noreen
    35 Radnor Walk
    SW3 4BP London
    Director
    35 Radnor Walk
    SW3 4BP London
    United KingdomUs & Irish109118900001
    EGAN, John Leopold, Sir
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    Director
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    EnglandBritish59710260001
    FELLNER, Peter John, Dr
    Oakdene Court
    613 Reading Road
    RG41 5UA Winnersh
    Berkshire
    Director
    Oakdene Court
    613 Reading Road
    RG41 5UA Winnersh
    Berkshire
    United KingdomBritish75469120006
    FRYER, Jack Raymond
    Quinton House
    Church Fields
    B49 6DY Wixford
    Warwickshire
    Director
    Quinton House
    Church Fields
    B49 6DY Wixford
    Warwickshire
    British94044340001
    GILLINGWATER, Richard Dunnell
    2 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    Director
    2 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    British82071780001
    HENDERSON, Denys Hartley, Sir
    Tree Tops
    Eghams Close Forty Green Road
    HP9 1XN Beaconsfield
    Buckinghamshire
    Director
    Tree Tops
    Eghams Close Forty Green Road
    HP9 1XN Beaconsfield
    Buckinghamshire
    British8772940001
    KRUTH, Harold Edwin
    Apartment E Selby Lodge
    Cambray Place
    GL50 1JN Cheltenham
    Gloucestershire
    Director
    Apartment E Selby Lodge
    Cambray Place
    GL50 1JN Cheltenham
    Gloucestershire
    American78619930004
    LEES, Sir David Bryan, Sir
    Oakhurst
    Uffington
    SY4 4SN Shrewsbury
    Salop
    Director
    Oakhurst
    Uffington
    SY4 4SN Shrewsbury
    Salop
    British107750060001
    LING, Christopher Adam
    85 Buckingham Gate
    London
    SW1E 6PD
    Director
    85 Buckingham Gate
    London
    SW1E 6PD
    EnglandBritish65865520001
    LOVE, Graham Carvell
    24 Coulson Street
    SW3 3NA London
    Director
    24 Coulson Street
    SW3 3NA London
    British70683010003
    LUFF, Nicholas Lawrence
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish51651260003
    MELLORS, David Anthony
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    United KingdomBritish133385700001
    MESSENT, Jon
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish157179420002
    NEVILLE JONES, Lilian Pauline, Baroness
    Smith Terrace
    SW3 4DL London
    11
    Director
    Smith Terrace
    SW3 4DL London
    11
    United KingdomBritish50911390001
    SYMONDS, Jonathan Richard
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    United KingdomBritish194340720001
    WEBB, Douglas Russell
    MK18
    Director
    MK18
    EnglandBritish179330060001
    WEBSTER, Stephen
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    EnglandBritish19993310002
    WOOLLEY, Trevor Adrian
    Room 213 Northumberland House
    Northumberland Avenue
    WC2N 5BP London
    Director
    Room 213 Northumberland House
    Northumberland Avenue
    WC2N 5BP London
    British94771780001

    Who are the persons with significant control of QINETIQ HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Qinetiq Group Holdings Limited
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    England
    Apr 06, 2016
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number7166304
    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