COMQI HOLDINGS LTD

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

    Company NameCOMQI HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06129842
    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 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 AddressNo

    What were the previous names of COMQI HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    ENQII HOLDINGS LIMITEDSep 23, 2008Sep 23, 2008
    ENQII HOLDINGS PLCFeb 27, 2007Feb 27, 2007

    What are the latest accounts for COMQI HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2024
    Next Accounts Due OnMar 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COMQI HOLDINGS LTD?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for COMQI HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Current accounting period shortened from Dec 30, 2024 to Dec 29, 2024

    1 pagesAA01

    Statement of capital on Nov 18, 2025

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 31/10/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 15, 2025 with updates

    5 pagesCS01

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    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 pagesAD01

    Termination of appointment of Pen-Yu Yang as a director on Jul 11, 2024

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jan 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Appointment of Lai Wo Nip as a director on Jun 01, 2020

    2 pagesAP01

    Termination of appointment of Iftah Ifhar-Zingerov as a director on Jun 01, 2020

    1 pagesTM01

    Confirmation statement made on Jan 23, 2020 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Comqi Ltd as a person with significant control on Dec 31, 2019

    1 pagesPSC07

    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 pagesAD01

    Who are the officers of COMQI HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIU, Ming-Han
    Gongye E. 3rd Rd.
    Hsinchu Science Park
    Hsinchu
    No.1
    Hsinchu 30075
    Taiwan
    Director
    Gongye E. 3rd Rd.
    Hsinchu Science Park
    Hsinchu
    No.1
    Hsinchu 30075
    Taiwan
    TaiwanAmerican257475440001
    NIP, Lai Wo
    Stanmore Business Innovation Centre
    Howard Road
    HA7 1BT Stanmore
    Suite 204
    England
    Director
    Stanmore Business Innovation Centre
    Howard Road
    HA7 1BT Stanmore
    Suite 204
    England
    United StatesAmerican271008530001
    BARNES, Matthew
    The Gatehouse Court Yard
    Eltham Palace Eltham
    SE9 5QE London
    Secretary
    The Gatehouse Court Yard
    Eltham Palace Eltham
    SE9 5QE London
    British92032170001
    HAWKINS, Thomas Benjamin
    New Bond Street
    W1S 1ED London
    107
    United Kingdom
    Secretary
    New Bond Street
    W1S 1ED London
    107
    United Kingdom
    British128212170001
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    BARNES, Matthew
    The Gatehouse Court Yard
    Eltham Palace Eltham
    SE9 5QE London
    Director
    The Gatehouse Court Yard
    Eltham Palace Eltham
    SE9 5QE London
    United KingdomBritish92032170001
    BOHNKE, Frank Alfred
    Feldkirchnerstrasse 15
    81929
    Munich - Dagelfing
    Germany
    Director
    Feldkirchnerstrasse 15
    81929
    Munich - Dagelfing
    Germany
    GermanyGerman126026830001
    CHOWDHURY, Ajay
    New Bond Street
    W1S 1ED London
    107
    United Kingdom
    Director
    New Bond Street
    W1S 1ED London
    107
    United Kingdom
    United KingdomBritish74268680002
    DAR, Ofer
    New Bond Street
    W1S 1ED London
    107
    United Kingdom
    Director
    New Bond Street
    W1S 1ED London
    107
    United Kingdom
    IsraelIsraeli161867980001
    HAWKINS, Thomas Benjamin
    New Bond Street
    W1S 1ED London
    107
    United Kingdom
    Director
    New Bond Street
    W1S 1ED London
    107
    United Kingdom
    EnglandBritish128212170001
    HEARN, David Lovat
    Munstead Manor Hascombe Road
    GU8 4AA Godalming
    Surrey
    Director
    Munstead Manor Hascombe Road
    GU8 4AA Godalming
    Surrey
    United KingdomBritish69814370001
    IFHAR-ZINGEROV, Iftah
    West 26th Street
    Suite 900
    New York
    134
    Ny 10001
    United States
    Director
    West 26th Street
    Suite 900
    New York
    134
    Ny 10001
    United States
    United StatesAmerican178974630001
    MERRITT, Roy Nathan
    21 Grove Park Gardens
    W4 3RY London
    Director
    21 Grove Park Gardens
    W4 3RY London
    United KingdomBritish68738850001
    MITCHELL, William George
    1 Holroyd Road
    SW15 6LN London
    Director
    1 Holroyd Road
    SW15 6LN London
    United KingdomBritish249899740001
    PROWSE, Carolyn Anne
    Elite Seef Residence
    Building 600 Road 2808
    Al Seef District
    Bahrain
    Director
    Elite Seef Residence
    Building 600 Road 2808
    Al Seef District
    Bahrain
    British134170740001
    VAN DEN BERGH, Richard John Andrew
    Ditton Park Cottage Ditton Park Road
    Datchet
    SL3 7JB Slough
    Berkshire
    Director
    Ditton Park Cottage Ditton Park Road
    Datchet
    SL3 7JB Slough
    Berkshire
    EnglandBritish8072560001
    YANG, Pen-Yu
    Gongye E. 3rd Rd.
    Hsinchu Science Park
    Hsinchu
    No.1
    Hsinchu 30075
    Taiwan
    Director
    Gongye E. 3rd Rd.
    Hsinchu Science Park
    Hsinchu
    No.1
    Hsinchu 30075
    Taiwan
    TaiwanTaiwanese257475460001
    ZINK, Jeppe Heiurich
    New Bond Street
    W1S 1ED London
    107
    United Kingdom
    Director
    New Bond Street
    W1S 1ED London
    107
    United Kingdom
    United KingdomDanish122631180001
    T&H DIRECTORS LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Director
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    87172960001
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Director
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001

    Who are the persons with significant control of COMQI HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Comqi Ltd
    67778 Tel Aviv
    14 Yad Harutzim St.
    Israel
    Apr 06, 2016
    67778 Tel Aviv
    14 Yad Harutzim St.
    Israel
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredIsrael
    Legal AuthorityIsrael
    Place RegisteredIsrael
    Registration Number514408590
    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.

    What are the latest statements on persons with significant control for COMQI HOLDINGS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2019The 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