QINETIQ OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | QINETIQ OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04439737 |
| 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 OVERSEAS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is QINETIQ OVERSEAS 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 OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (2225) LIMITED | May 15, 2002 | May 15, 2002 |
What are the latest accounts for QINETIQ OVERSEAS 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 OVERSEAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2025 |
| Overdue | No |
What are the latest filings for QINETIQ OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Martin Cooper as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||
Termination of appointment of Caroline Borg as a director on Apr 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||
Director's details changed for James Stephen Field on Apr 17, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 11, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Nov 22, 2022
| 3 pages | SH01 | ||
Appointment of Mrs Heather Anne Cashin as a director on Aug 25, 2022 | 2 pages | AP01 | ||
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 | 23 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 secretary on Jul 28, 2022 | 2 pages | AP03 | ||
Appointment of James Stephen Field as a director on Jul 28, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Caroline Borg as a director on Nov 25, 2021 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 23 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 | ||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of QINETIQ OVERSEAS 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 | 298480220001 | |||||||
| 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 | ||||||
| MESSENT, Jon | Secretary | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | British | 157179330001 | ||||||
| THODY, Elizabeth | Secretary | Ventnor 46 Chertsy Road GU20 6EP Windlesham Surrey | British | 80499670001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| 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 | |||||
| COFFIN, Malcolm Andrew, Dr | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire | England | British | 221630080001 | |||||
| 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 | ||||||
| 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 | |||||
| TURNER, Helen Jane | Director | 23 Goldney Road GU15 1EZ Camberley Surrey | England | British | 6197980006 | |||||
| WEBB, Douglas Russell | Director | MK18 | England | British | 179330060001 | |||||
| WEBSTER, Stephen | Director | Ively Road GU14 0LX Farnborough Cody Technology Park Hampshire England | England | British | 19993310002 | |||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | Nominee Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 900019410001 |
Who are the persons with significant control of QINETIQ OVERSEAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qinetiq 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