QUADRIGA OVERSEAS HOLDINGS LIMITED

QUADRIGA OVERSEAS HOLDINGS LIMITED

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

    Company NameQUADRIGA OVERSEAS HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04239101
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of QUADRIGA OVERSEAS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is QUADRIGA OVERSEAS HOLDINGS LIMITED located?

    Registered Office Address
    6th Floor 9 Appold Street
    EC2A 2AP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUADRIGA OVERSEAS HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

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

    OverdueYes
    Last Confirmation Statement Made Up ToJun 21, 2024
    Next Confirmation Statement DueJul 05, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2023
    OverdueYes

    What are the latest filings for QUADRIGA OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 24, 2024

    16 pagesLIQ03

    Registered office address changed from Building B Watchmoor Park Riverside Way Camberley Surrey GU15 3YL England to 6th Floor 9 Appold Street London EC2A 2AP on Oct 07, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2023

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 042391010005 in full

    1 pagesMR04

    Satisfaction of charge 042391010004 in full

    1 pagesMR04

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

    7 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Antony Wilson on May 25, 2021

    2 pagesCH01

    Registered office address changed from Regus 1210 Arlington Business Park Theale Reading RG7 4TY England to Building B Watchmoor Park Riverside Way Camberley Surrey GU15 3YL on May 25, 2021

    1 pagesAD01

    Appointment of Mr Anantha Sivaraman Narayanan as a director on Mar 30, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Termination of appointment of Seale Alonzo Moorer as a director on Aug 14, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 21, 2019 with updates

    4 pagesCS01

    Notification of Quadriga Systems Limited as a person with significant control on Jun 13, 2019

    2 pagesPSC02

    Cessation of Quadriga Worldwide Limited as a person with significant control on Jun 13, 2019

    1 pagesPSC07

    Appointment of Mr Jean-Philippe Delouis as a director on Aug 08, 2019

    2 pagesAP01

    Appointment of Mr Paul Antony Wilson as a director on Aug 08, 2019

    2 pagesAP01

    Who are the officers of QUADRIGA OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELOUIS, Jean-Philippe Daniel
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    FranceFrenchCompany Director261029850001
    NARAYANAN, Anantha Sivaraman
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    EnglandBritishChief Technology Officer138384070001
    WILSON, Paul Antony
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    SpainBritishCompany Director113339130004
    AULT, Isabel Mary Katherine
    87 Shaftesbury Road
    SP2 0DU Wilton
    Jasmine Cottage
    Wiltshire
    United Kingdom
    Secretary
    87 Shaftesbury Road
    SP2 0DU Wilton
    Jasmine Cottage
    Wiltshire
    United Kingdom
    128525910001
    DALLISON, Adrian John
    41 Common Hill
    BA14 6EE Steeple Ashton
    Wiltshire
    Secretary
    41 Common Hill
    BA14 6EE Steeple Ashton
    Wiltshire
    BritishChartered Accountant52541710002
    JENKINS, Elisabeth Anne
    50a Cyril Mansions
    Prince Of Wales Drive
    SW11 4HW London
    Secretary
    50a Cyril Mansions
    Prince Of Wales Drive
    SW11 4HW London
    British72837960002
    KIRK, Isabelle Sarah
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    United Kingdom
    Secretary
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    United Kingdom
    199579960001
    MOHINDRA, Ravi Kumar
    12 Falcon House Gardens
    Woolton Hill
    RG20 9UQ Newbury
    Berkshire
    Secretary
    12 Falcon House Gardens
    Woolton Hill
    RG20 9UQ Newbury
    Berkshire
    British122688990001
    MORDECAI, Laura Rose
    Flat 15
    23 Chartfield Avenue
    SW15 6DX Putney
    London
    Secretary
    Flat 15
    23 Chartfield Avenue
    SW15 6DX Putney
    London
    British65797190002
    WATSON, David Andrew
    58 Shepherds Lane
    Caversham Heights
    RG4 7JL Reading
    Secretary
    58 Shepherds Lane
    Caversham Heights
    RG4 7JL Reading
    British52990930003
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    131429630001
    ANDRADI, Benedict Pius Marilaan
    16 Knole Way
    TN13 3RS Sevenoaks
    Kent
    Director
    16 Knole Way
    TN13 3RS Sevenoaks
    Kent
    EnglandBritishDirector82360580001
    AUSTIN, Terry Alan
    The Barn
    Handpost Farm Barkham
    RG41 4TN Wokingham
    Berkshire
    Director
    The Barn
    Handpost Farm Barkham
    RG41 4TN Wokingham
    Berkshire
    BritishTechnology Director82652640001
    BARDEN-STYLIANOU, Stelios Stephen
    47 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    Director
    47 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    EnglandBritishCheif Eceutive125782940001
    BUDIE, Marcus Johanes Theodorus
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomDutchTechnology Director105980560001
    CRABB, Ian Denis
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomBritishChief Executive70017710003
    FORBES, Alistair Robert Ballantyne
    Spring House
    Browns Lane Great Bedwyn
    SN8 3LR Marlborough
    Wiltshire
    Director
    Spring House
    Browns Lane Great Bedwyn
    SN8 3LR Marlborough
    Wiltshire
    United KingdomBritishDirector And General Manager168893980001
    GALLAGHER, Patrick James
    Fulling Mill
    The Weir
    RG28 7RA Whitchurch
    Hampshire
    Director
    Fulling Mill
    The Weir
    RG28 7RA Whitchurch
    Hampshire
    BritishAccountant77355310002
    HOWES, Lewis Verlie
    Gisburn
    50 Woodham Waye
    GU21 5SJ Woking
    Surrey
    Director
    Gisburn
    50 Woodham Waye
    GU21 5SJ Woking
    Surrey
    EnglandBritishBanker62776210004
    HULL, Jonathan
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    EnglandBritishAccountant116761670001
    LEVY, Lionel Anthony
    29 Pangbourne Drive
    Stanmore
    HA7 4RA Middlesex
    Director
    29 Pangbourne Drive
    Stanmore
    HA7 4RA Middlesex
    United KingdomBritishOperations Director105270770001
    MARSH, Gary Neil
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    Director
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    EnglandBritishDirector Of Operations122518590001
    MILLER, Louise Ann
    Pound Cottages
    High Street
    RG8 9JH Streatley
    6
    Berkshire
    United Kingdom
    Director
    Pound Cottages
    High Street
    RG8 9JH Streatley
    6
    Berkshire
    United Kingdom
    BritishFinance Director127375160002
    MOORER, Seale Alonzo
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    England
    Director
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    England
    United StatesAmericanBusiness Executive (Ceo)199604390001
    NARO, James Gerard
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    England
    Director
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    England
    United StatesAmericanAttorney, Business Executive199606110001
    NWANA, Hyacinth Sama, Dr
    19 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    Director
    19 York Gardens
    KT12 3EP Walton On Thames
    Surrey
    BritishDirector53962580002
    PATEL, Harnish Natubhai
    High Pines
    Milbrook
    KT10 9EJ Esher
    Surrey
    Director
    High Pines
    Milbrook
    KT10 9EJ Esher
    Surrey
    BritishDirector90038150001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Director
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    EnglandBritishFinance Director110080200001
    TATARYN, Myron Anton
    The Leys
    The Street
    NR35 2BJ Topcroft
    Suffolk
    Director
    The Leys
    The Street
    NR35 2BJ Topcroft
    Suffolk
    United KingdomBritishSales Director105980670001
    TAYLOR, Roger David
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    Director
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    United KingdomBritishChief Executive Officer73602910003
    TYRRELL, Patricia Valentine
    Le Bas Marais
    Na Lliers
    La Vendee 85370
    France
    Director
    Le Bas Marais
    Na Lliers
    La Vendee 85370
    France
    BritishHr Director105980890001
    WILSON, Paul Antony
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    Director
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    EnglandBritishDirector113339130001

    Who are the persons with significant control of QUADRIGA OVERSEAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arlington Business Park
    Theale
    RG7 4TY Reading
    Regus 1210
    England
    Jun 13, 2019
    Arlington Business Park
    Theale
    RG7 4TY Reading
    Regus 1210
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number12012454
    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.
    Forum, Station Road
    Theale
    RG7 4RA Reading
    1
    England
    Apr 06, 2016
    Forum, Station Road
    Theale
    RG7 4RA Reading
    1
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number00827164
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does QUADRIGA OVERSEAS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 17, 2015
    Delivered On Dec 23, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Trust Company Americas
    Transactions
    • Dec 23, 2015Registration of a charge (MR01)
    • Nov 23, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 07, 2015
    Delivered On Aug 18, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Trust Company Americas
    Transactions
    • Aug 18, 2015Registration of a charge (MR01)
    • Nov 23, 2021Satisfaction of a charge (MR04)
    Agreement and deed of pledge of shares between the pledgor, the pledgee and quadriga holdings B.V.executed outside the united kingdom and comprising property situated there
    Created On Dec 17, 2001
    Delivered On Jan 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A right of plegde in respect of the share and the shareholder's right.. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent for the Benefit of Each Ofthe Finance Parties (The Pledgee)
    Transactions
    • Jan 04, 2002Registration of a charge (395)
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security between, inter alia, the chargor and the security agent (as defined)(the "security document")
    Created On Dec 03, 2001
    Delivered On Dec 19, 2001
    Satisfied
    Amount secured
    All present and future moneys, debts and liabilities due, owing or incurred by the chargor to any finance party under or in connection with any finance document (all terms as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent for and on Behalf of Thefinance Parties (The "Security Agent")
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document between the chargors (as defined) and the security agent
    Created On Dec 03, 2001
    Delivered On Dec 19, 2001
    Satisfied
    Amount secured
    All moneys,debts and liabilities due or to become due from the company (the "chargor") to any finance party (as defined) under or in connection with any finance document (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC,London,as Security Agent for the Finance Parties
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does QUADRIGA OVERSEAS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2023Commencement of winding up
    Sep 15, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    6th Floor, 9 Appold Street
    EC2A 2AP London
    practitioner
    6th Floor, 9 Appold Street
    EC2A 2AP London

    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