QUADRISE PLC
Overview
Company Name | QUADRISE PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 05267512 |
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 QUADRISE PLC?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is QUADRISE PLC located?
Registered Office Address | Eastcastle House 27/28 Eastcastle Street W1W 8DH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUADRISE PLC?
Company Name | From | Until |
---|---|---|
QUADRISE FUELS INTERNATIONAL PLC | Apr 19, 2006 | Apr 19, 2006 |
ZAREBA PLC | Dec 02, 2004 | Dec 02, 2004 |
SHELLCO PLC | Oct 22, 2004 | Oct 22, 2004 |
What are the latest accounts for QUADRISE PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for QUADRISE PLC?
Last Confirmation Statement Made Up To | Oct 23, 2025 |
---|---|
Next Confirmation Statement Due | Nov 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 23, 2024 |
Overdue | No |
What are the latest filings for QUADRISE PLC?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Apr 08, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 03, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2025
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Anthony Foster as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 63 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Oct 23, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 16, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 26, 2024
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 60 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 23, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Ms Vicky Su Yin Lee as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Philip Neil Snaith as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 26, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 12, 2023
| 3 pages | SH01 | ||||||||||||||||||
Certificate of change of name Company name changed quadrise fuels international PLC\certificate issued on 23/03/23 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 63 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 73 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Laurence Ian Mutch on Jan 04, 2021 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mr Andrew John Gowdy Morrison as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||||||||||
Director's details changed for Mr. Jason Victor Miles on Jan 04, 2021 | 2 pages | CH01 | ||||||||||||||||||
Who are the officers of QUADRISE PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MSP CORPORATE SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27-28 England |
| 253540380001 | ||||||||||
FOSTER, Anthony | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | United Kingdom | British | Company Director | 93756300002 | ||||||||
LEE, Vicky Su Yin | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | Wales | British | Company Director | 314174370001 | ||||||||
MILES, Jason Victor, Mr. | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | England | British | Executive Director | 153729920005 | ||||||||
MORRISON, Andrew John Gowdy | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | United Kingdom | British | Director | 123018220003 | ||||||||
MUTCH, Laurence Ian | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | United Kingdom | British | Director | 66806310002 | ||||||||
SHAH, Dilipkumar | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | Nigeria | British | Company Director | 156159310003 | ||||||||
CLARKE, Audrey Germaine Caroline | Secretary | 17 Oaken Coppice KT21 1DL Ashtead Surrey | British | 3508110001 | ||||||||||
RONALDSON, Stephen Frank | Secretary | 221 Sheen Lane East Sheen SW14 8LE London | British | Solicitor | 1772340003 | |||||||||
GOWER SECRETARIES LIMITED | Secretary | 55 Gower Street WC1E 6HQ London | 83265900001 | |||||||||||
BURGESS, James Everett | Director | Ashmore House Noade Street Ashmore SP5 5AA Shaftsbury Wiltshire | British | Company Director | 98683780001 | |||||||||
DUCKELS, Michael Ian, Dr | Director | Bridge Farm Burtons Gardens Old Basing RG24 7AF Basingstoke Hampshire | England | United Kingdom | Consultant | 37447280001 | ||||||||
HOWE, Georgie William | Director | 5 Leicester Court Clevedon Road East Twickenham TW1 2TG London | British | Director | 124833070001 | |||||||||
KALLIS, Anthony Peter | Director | 7 Evesham Court 67 Queens Road TW10 6HJ Richmond Surrey | South African | Commercial Director | 111282290002 | |||||||||
KIRK, Michael Peter | Director | Gillingham House 38-44 Gillingham Street SW1V 1HU London First Floor United Kingdom | United Kingdom | British | Company Director | 203194330001 | ||||||||
LOWRIE, Anthony Carmel | Director | 44 Egerton Crescent SW3 2ED London | England | British | Director | 46547400002 | ||||||||
MALINS, Jonathan Wyndham | Director | Clayton House Courtmead Road RH17 5LP Cuckfield West Sussex | England | British | Director | 150166110001 | ||||||||
MORITZ, Brian Michael | Director | 27 Waterden Road GU1 2AZ Guildford Surrey | England | British | Company Director | 4092760001 | ||||||||
SANDERSON, Bryan Kaye, Mr. | Director | Gillingham House 38-44 Gillingham Street SW1V 1HU London First Floor United Kingdom | England | British | N/A | 163789890001 | ||||||||
SNAITH, Philip Neil | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | England | British | Independent Consultant | 191869270001 | ||||||||
THANAWALA, Hemant Maneklal | Director | Gillingham House 38-44 Gillingham Street SW1V 1HU London First Floor United Kingdom | England | British | Director | 73878590003 | ||||||||
WHITTLE, Mark David | Director | Gillingham House 38-44 Gillingham Street SW1V 1HU London First Floor United Kingdom | United Kingdom | British | Director | 266837970001 | ||||||||
WILLIAMS, Ian | Director | Woodstock Priors Wood Road GU3 1DS Compton | United Kingdom | Australian | Director | 107161990001 | ||||||||
WOOLGAR, John | Director | 19 Barnett Close Wonersh GU5 0SB Guildford Surrey | United Kingdom | British | Company Director | 56493770001 | ||||||||
GOWER NOMINEES LIMITED | Director | 55 Gower Street WC1E 6HQ London | 82882570001 | |||||||||||
GOWER SECRETARIES LIMITED | Director | 55 Gower Street WC1E 6HQ London | 83265900001 |
What are the latest statements on persons with significant control for QUADRISE PLC?
Notified On | Ceased On | Statement |
---|---|---|
Aug 04, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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