QINETIQ OVERSEAS HOLDINGS LIMITED

QINETIQ OVERSEAS HOLDINGS LIMITED

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

    Company NameQINETIQ OVERSEAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04439737
    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 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 AddressNo

    What were the previous names of QINETIQ OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (2225) LIMITEDMay 15, 2002May 15, 2002

    What are the latest accounts for QINETIQ OVERSEAS 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 OVERSEAS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueNo

    What are the latest filings for QINETIQ OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    25 pagesAA

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Jan 11, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 22, 2022

    • Capital: GBP 50,001,000
    3 pagesSH01

    Appointment of Mrs Heather Anne Cashin as a director on Aug 25, 2022

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    23 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 secretary on Jul 28, 2022

    2 pagesAP03

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

    2 pagesAP01

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    23 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

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    24 pagesAA

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Who are the officers of QINETIQ OVERSEAS 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
    298480220001
    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
    MESSENT, Jon
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    Secretary
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    England
    British157179330001
    THODY, Elizabeth
    Ventnor 46 Chertsy Road
    GU20 6EP Windlesham
    Surrey
    Secretary
    Ventnor 46 Chertsy Road
    GU20 6EP Windlesham
    Surrey
    British80499670001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    COFFIN, Malcolm Andrew, Dr
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    Director
    Ively Road
    GU14 0LX Farnborough
    Cody Technology Park
    Hampshire
    EnglandBritish221630080001
    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
    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
    TURNER, Helen Jane
    23 Goldney Road
    GU15 1EZ Camberley
    Surrey
    Director
    23 Goldney Road
    GU15 1EZ Camberley
    Surrey
    EnglandBritish6197980006
    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
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Nominee Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    900019410001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Qinetiq 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 RegisteredRegister Of Companies In England And Wales
    Registration Number4154556
    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