THE QUANTA GROUP (HOLDINGS) LIMITED
Overview
Company Name | THE QUANTA GROUP (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06466707 |
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 THE QUANTA GROUP (HOLDINGS) LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is THE QUANTA GROUP (HOLDINGS) LIMITED located?
Registered Office Address | Cambridge House Henry Street BA1 1JS Bath Somerset |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE QUANTA GROUP (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
NOVIA FINANCIAL HOLDINGS LIMITED | Jan 08, 2008 | Jan 08, 2008 |
What are the latest accounts for THE QUANTA GROUP (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE QUANTA GROUP (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for THE QUANTA GROUP (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jun 30, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 18, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 13, 2025
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 064667070002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Kelly Bowden as a secretary on Jun 05, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr George-Cristian Pruteanu as a director on Jun 09, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Peter Coxell as a director on Jun 09, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Apr 25, 2025
| 3 pages | SH01 | ||||||||||
Second filing for the termination of William Slade as a director | 4 pages | RP04TM01 | ||||||||||
Registration of charge 064667070002, created on Apr 16, 2025 | 47 pages | MR01 | ||||||||||
Termination of appointment of William James Slade as a director on Mar 31, 2025 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Mr Iain Alexander Jamieson as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Certificate of change of name Company name changed novia financial holdings LIMITED\certificate issued on 24/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2024
| 3 pages | SH01 | ||||||||||
Second filing of Confirmation Statement dated Dec 31, 2022 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Dec 31, 2023 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 50 pages | AA | ||||||||||
Termination of appointment of Peter Cartwright as a director on Jan 25, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Kenneth Fry as a director on Dec 28, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Martina Swart on Nov 23, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Martina Swart as a director on Nov 23, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of THE QUANTA GROUP (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COXELL, Graham Peter | Director | Henry Street BA1 1JS Bath Cambridge House Somerset | England | British | Director | 73332850006 | ||||
DALE, Jane Elizabeth | Director | Henry Street BA1 1JS Bath Cambridge House Somerset | United Kingdom | British | Director | 139283060001 | ||||
JAMIESON, Iain Alexander | Director | Henry Street BA1 1JS Bath Cambridge House Somerset | England | British | Director | 272525670001 | ||||
MASSEY, Robert | Director | Henry Street BA1 1JS Bath Cambridge House Somerset | England | British | Director | 248217340001 | ||||
MILL, Patrick John | Director | Henry Street BA1 1JS Bath Cambridge House Somerset | England | British | Director | 170651170001 | ||||
PRUTEANU, George-Cristian | Director | Henry Street BA1 1JS Bath Cambridge House Somerset | England | Romanian | Director | 336718500001 | ||||
SWART, Martina | Director | Henry Street BA1 1JS Bath Cambridge House Somerset | England | British | Director | 316369070001 | ||||
WINLOW, Mark | Director | Henry Street BA1 1JS Bath Cambridge House Somerset | England | British | Director | 283125190001 | ||||
BOWDEN, Kelly | Secretary | Henry Street BA1 1JS Bath Cambridge House Somerset | 300914310001 | |||||||
EASTON, Alexander John Dominic | Secretary | Henry Street BA1 1JS Bath Cambridge House Somerset | British | 131212080001 | ||||||
LAMBERT, James Owen | Secretary | Henry Street BA1 1JS Bath Cambridge House Somerset | 203952670001 | |||||||
MYERS, Julian Richard | Secretary | Henry Street BA1 1JS Bath Cambridge House Somerset | 254847750001 | |||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
BEAUMONT, John Richard, Professor | Director | Henry Street BA1 1JS Bath Cambridge House Somerset | Belgium | British | Director | 134715180001 | ||||
CARTWRIGHT, Peter | Director | Henry Street BA1 1JS Bath Cambridge House Somerset | England | British | Director | 283163010001 | ||||
CLEAVER, Sir Anthony | Director | Henry Street BA1 1JS Bath Cambridge House Somerset | United Kingdom | British | Chairman | 126898730001 | ||||
EASTON, Alexander John Dominic | Director | Henry Street BA1 1JS Bath Cambridge House Somerset | England | British | Cfo | 185733570001 | ||||
FRY, Kenneth | Director | Henry Street BA1 1JS Bath Cambridge House Somerset | England | British | Director | 37057330002 | ||||
LEVY, Timothy Philip | Director | Henry Street BA1 1JS Bath Cambridge House Somerset | United Kingdom | British | Director | 113536400001 | ||||
PARRY, Paul Kenneth | Director | Henry Street BA1 1JS Bath Cambridge House Somerset | England | British | Finance Director | 104116790002 | ||||
ROYDS, David John George | Director | Henry Street BA1 1JS Bath Cambridge House Somerset | England | British | Director | 141447410001 | ||||
SLADE, William James | Director | Henry Street BA1 1JS Bath Cambridge House Somerset | United Kingdom | British | Chartered Accountant | 263143950001 | ||||
VASILIEFF, William George | Director | Henry Street BA1 1JS Bath Cambridge House Somerset | United Kingdom | British | Chief Exectuive Officer | 70284770003 |
Who are the persons with significant control of THE QUANTA GROUP (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Robert James Stanley Burton | Oct 25, 2022 | Bowring Road Ramsey IM8 2LQ Isle Of Man 1 Isle Of Man | No | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Alvarium Re Limited | Apr 29, 2021 | Old Burlington Street W1S 3AG London 10 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr William George Vasilieff | Apr 06, 2016 | Henry Street BA1 1JS Bath Cambridge House Somerset | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr David John George Royds | Apr 06, 2016 | Henry Street BA1 1JS Bath Cambridge House Somerset | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Sir Anthony Brian Cleaver | Apr 06, 2016 | Henry Street BA1 1JS Bath Cambridge House Somerset | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy Philip Levy | Apr 06, 2016 | Henry Street BA1 1JS Bath Cambridge House Somerset | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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