COMQI HOLDINGS LTD
Overview
| Company Name | COMQI HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06129842 |
| 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 COMQI HOLDINGS LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COMQI HOLDINGS LTD located?
| Registered Office Address | Suite 204 Stanmore Business Innovation Centre Howard Road HA7 1BT Stanmore England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMQI HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| ENQII HOLDINGS LIMITED | Sep 23, 2008 | Sep 23, 2008 |
| ENQII HOLDINGS PLC | Feb 27, 2007 | Feb 27, 2007 |
What are the latest accounts for COMQI HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2024 |
| Next Accounts Due On | Mar 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COMQI HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for COMQI HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period shortened from Dec 30, 2024 to Dec 29, 2024 | 1 pages | AA01 | ||||||||||||||
Statement of capital on Nov 18, 2025
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 15, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
Registered office address changed from Suite 305 Stanmore Bic Howard Road London HA7 1BT England to Suite 204 Stanmore Business Innovation Centre Howard Road Stanmore HA7 1BT on Nov 14, 2024 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Pen-Yu Yang as a director on Jul 11, 2024 | 1 pages | TM01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Lai Wo Nip as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Iftah Ifhar-Zingerov as a director on Jun 01, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 23, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Cessation of Comqi Ltd as a person with significant control on Dec 31, 2019 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from Bentinck House 3 - 8 Bolsover Street London W1W 6AB England to Suite 305 Stanmore Bic Howard Road London HA7 1BT on Feb 25, 2020 | 1 pages | AD01 | ||||||||||||||
Who are the officers of COMQI HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIU, Ming-Han | Director | Gongye E. 3rd Rd. Hsinchu Science Park Hsinchu No.1 Hsinchu 30075 Taiwan | Taiwan | American | 257475440001 | |||||
| NIP, Lai Wo | Director | Stanmore Business Innovation Centre Howard Road HA7 1BT Stanmore Suite 204 England | United States | American | 271008530001 | |||||
| BARNES, Matthew | Secretary | The Gatehouse Court Yard Eltham Palace Eltham SE9 5QE London | British | 92032170001 | ||||||
| HAWKINS, Thomas Benjamin | Secretary | New Bond Street W1S 1ED London 107 United Kingdom | British | 128212170001 | ||||||
| T&H SECRETARIAL SERVICES LIMITED | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | 64631620001 | |||||||
| BARNES, Matthew | Director | The Gatehouse Court Yard Eltham Palace Eltham SE9 5QE London | United Kingdom | British | 92032170001 | |||||
| BOHNKE, Frank Alfred | Director | Feldkirchnerstrasse 15 81929 Munich - Dagelfing Germany | Germany | German | 126026830001 | |||||
| CHOWDHURY, Ajay | Director | New Bond Street W1S 1ED London 107 United Kingdom | United Kingdom | British | 74268680002 | |||||
| DAR, Ofer | Director | New Bond Street W1S 1ED London 107 United Kingdom | Israel | Israeli | 161867980001 | |||||
| HAWKINS, Thomas Benjamin | Director | New Bond Street W1S 1ED London 107 United Kingdom | England | British | 128212170001 | |||||
| HEARN, David Lovat | Director | Munstead Manor Hascombe Road GU8 4AA Godalming Surrey | United Kingdom | British | 69814370001 | |||||
| IFHAR-ZINGEROV, Iftah | Director | West 26th Street Suite 900 New York 134 Ny 10001 United States | United States | American | 178974630001 | |||||
| MERRITT, Roy Nathan | Director | 21 Grove Park Gardens W4 3RY London | United Kingdom | British | 68738850001 | |||||
| MITCHELL, William George | Director | 1 Holroyd Road SW15 6LN London | United Kingdom | British | 249899740001 | |||||
| PROWSE, Carolyn Anne | Director | Elite Seef Residence Building 600 Road 2808 Al Seef District Bahrain | British | 134170740001 | ||||||
| VAN DEN BERGH, Richard John Andrew | Director | Ditton Park Cottage Ditton Park Road Datchet SL3 7JB Slough Berkshire | England | British | 8072560001 | |||||
| YANG, Pen-Yu | Director | Gongye E. 3rd Rd. Hsinchu Science Park Hsinchu No.1 Hsinchu 30075 Taiwan | Taiwan | Taiwanese | 257475460001 | |||||
| ZINK, Jeppe Heiurich | Director | New Bond Street W1S 1ED London 107 United Kingdom | United Kingdom | Danish | 122631180001 | |||||
| T&H DIRECTORS LIMITED | Director | Sceptre Court 40 Tower Hill EC3N 4DX London | 87172960001 | |||||||
| T&H SECRETARIAL SERVICES LIMITED | Director | Sceptre Court 40 Tower Hill EC3N 4DX London | 64631620001 |
Who are the persons with significant control of COMQI HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Comqi Ltd | Apr 06, 2016 | 67778 Tel Aviv 14 Yad Harutzim St. Israel | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COMQI HOLDINGS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2019 | 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