QUADRISE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameQUADRISE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05267512
    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 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 AddressNo

    What were the previous names of QUADRISE PLC?

    Previous Company Names
    Company NameFromUntil
    QUADRISE FUELS INTERNATIONAL PLCApr 19, 2006Apr 19, 2006
    ZAREBA PLCDec 02, 2004Dec 02, 2004
    SHELLCO PLCOct 22, 2004Oct 22, 2004

    What are the latest accounts for QUADRISE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for QUADRISE PLC?

    Last Confirmation Statement Made Up ToOct 23, 2025
    Next Confirmation Statement DueNov 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024
    OverdueNo

    What are the latest filings for QUADRISE PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Apr 08, 2025

    • Capital: GBP 19,866,954.65
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 03, 2025

    • Capital: GBP 19,823,812.16
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 31, 2025

    • Capital: GBP 19,157,145.5
    3 pagesSH01

    Appointment of Mr Anthony Foster as a director on Feb 01, 2025

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2024

    63 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 23, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 16, 2024

    • Capital: GBP 17,647,145.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 26, 2024

    • Capital: GBP 16,824,788.23
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Jun 30, 2023

    60 pagesAA

    Confirmation statement made on Oct 23, 2023 with updates

    4 pagesCS01

    Appointment of Ms Vicky Su Yin Lee as a director on Oct 02, 2023

    2 pagesAP01

    Termination of appointment of Philip Neil Snaith as a director on Oct 01, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 26, 2023

    • Capital: GBP 15,624,788.23
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 12, 2023

    • Capital: GBP 14,949,049.68
    3 pagesSH01

    Certificate of change of name

    Company name changed quadrise fuels international PLC\certificate issued on 23/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 23, 2023

    Change of name notice

    CONNOT

    Auditor's resignation

    1 pagesAUD

    Group of companies' accounts made up to Jun 30, 2022

    63 pagesAA

    Memorandum and Articles of Association

    73 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Laurence Ian Mutch on Jan 04, 2021

    2 pagesCH01

    Appointment of Mr Andrew John Gowdy Morrison as a director on Feb 01, 2022

    2 pagesAP01

    Director's details changed for Mr. Jason Victor Miles on Jan 04, 2021

    2 pagesCH01

    Who are the officers of QUADRISE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MSP CORPORATE SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    Identification TypeUK Limited Company
    Registration Number11594637
    253540380001
    FOSTER, Anthony
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    United KingdomBritishCompany Director93756300002
    LEE, Vicky Su Yin
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    WalesBritishCompany Director314174370001
    MILES, Jason Victor, Mr.
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    EnglandBritishExecutive Director153729920005
    MORRISON, Andrew John Gowdy
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    United KingdomBritishDirector123018220003
    MUTCH, Laurence Ian
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    United KingdomBritishDirector66806310002
    SHAH, Dilipkumar
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    NigeriaBritishCompany Director156159310003
    CLARKE, Audrey Germaine Caroline
    17 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Secretary
    17 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    British3508110001
    RONALDSON, Stephen Frank
    221 Sheen Lane
    East Sheen
    SW14 8LE London
    Secretary
    221 Sheen Lane
    East Sheen
    SW14 8LE London
    BritishSolicitor1772340003
    GOWER SECRETARIES LIMITED
    55 Gower Street
    WC1E 6HQ London
    Secretary
    55 Gower Street
    WC1E 6HQ London
    83265900001
    BURGESS, James Everett
    Ashmore House
    Noade Street Ashmore
    SP5 5AA Shaftsbury
    Wiltshire
    Director
    Ashmore House
    Noade Street Ashmore
    SP5 5AA Shaftsbury
    Wiltshire
    BritishCompany Director98683780001
    DUCKELS, Michael Ian, Dr
    Bridge Farm Burtons Gardens
    Old Basing
    RG24 7AF Basingstoke
    Hampshire
    Director
    Bridge Farm Burtons Gardens
    Old Basing
    RG24 7AF Basingstoke
    Hampshire
    EnglandUnited KingdomConsultant37447280001
    HOWE, Georgie William
    5 Leicester Court
    Clevedon Road East Twickenham
    TW1 2TG London
    Director
    5 Leicester Court
    Clevedon Road East Twickenham
    TW1 2TG London
    BritishDirector124833070001
    KALLIS, Anthony Peter
    7 Evesham Court
    67 Queens Road
    TW10 6HJ Richmond
    Surrey
    Director
    7 Evesham Court
    67 Queens Road
    TW10 6HJ Richmond
    Surrey
    South AfricanCommercial Director111282290002
    KIRK, Michael Peter
    Gillingham House
    38-44 Gillingham Street
    SW1V 1HU London
    First Floor
    United Kingdom
    Director
    Gillingham House
    38-44 Gillingham Street
    SW1V 1HU London
    First Floor
    United Kingdom
    United KingdomBritishCompany Director203194330001
    LOWRIE, Anthony Carmel
    44 Egerton Crescent
    SW3 2ED London
    Director
    44 Egerton Crescent
    SW3 2ED London
    EnglandBritishDirector46547400002
    MALINS, Jonathan Wyndham
    Clayton House
    Courtmead Road
    RH17 5LP Cuckfield
    West Sussex
    Director
    Clayton House
    Courtmead Road
    RH17 5LP Cuckfield
    West Sussex
    EnglandBritishDirector150166110001
    MORITZ, Brian Michael
    27 Waterden Road
    GU1 2AZ Guildford
    Surrey
    Director
    27 Waterden Road
    GU1 2AZ Guildford
    Surrey
    EnglandBritishCompany Director4092760001
    SANDERSON, Bryan Kaye, Mr.
    Gillingham House
    38-44 Gillingham Street
    SW1V 1HU London
    First Floor
    United Kingdom
    Director
    Gillingham House
    38-44 Gillingham Street
    SW1V 1HU London
    First Floor
    United Kingdom
    EnglandBritishN/A163789890001
    SNAITH, Philip Neil
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    EnglandBritishIndependent Consultant191869270001
    THANAWALA, Hemant Maneklal
    Gillingham House
    38-44 Gillingham Street
    SW1V 1HU London
    First Floor
    United Kingdom
    Director
    Gillingham House
    38-44 Gillingham Street
    SW1V 1HU London
    First Floor
    United Kingdom
    EnglandBritishDirector73878590003
    WHITTLE, Mark David
    Gillingham House
    38-44 Gillingham Street
    SW1V 1HU London
    First Floor
    United Kingdom
    Director
    Gillingham House
    38-44 Gillingham Street
    SW1V 1HU London
    First Floor
    United Kingdom
    United KingdomBritishDirector266837970001
    WILLIAMS, Ian
    Woodstock
    Priors Wood Road
    GU3 1DS Compton
    Director
    Woodstock
    Priors Wood Road
    GU3 1DS Compton
    United KingdomAustralianDirector107161990001
    WOOLGAR, John
    19 Barnett Close
    Wonersh
    GU5 0SB Guildford
    Surrey
    Director
    19 Barnett Close
    Wonersh
    GU5 0SB Guildford
    Surrey
    United KingdomBritishCompany Director56493770001
    GOWER NOMINEES LIMITED
    55 Gower Street
    WC1E 6HQ London
    Director
    55 Gower Street
    WC1E 6HQ London
    82882570001
    GOWER SECRETARIES LIMITED
    55 Gower Street
    WC1E 6HQ London
    Director
    55 Gower Street
    WC1E 6HQ London
    83265900001

    What are the latest statements on persons with significant control for QUADRISE PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 04, 2017The 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