QMETRIC GROUP HOLDINGS LIMITED
Overview
| Company Name | QMETRIC GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06594543 |
| 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 QMETRIC GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is QMETRIC GROUP HOLDINGS LIMITED located?
| Registered Office Address | 110 Bishopsgate EC2N 4AY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QMETRIC GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PGUK HAB LIMITED | May 15, 2008 | May 15, 2008 |
What are the latest accounts for QMETRIC GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for QMETRIC GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for QMETRIC GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Firebird Bidco Limited as a person with significant control on Dec 10, 2025 | 2 pages | PSC05 | ||||||||||||||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 54 pages | AA | ||||||||||||||
Confirmation statement made on May 22, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Registration of charge 065945430001, created on Mar 12, 2025 | 38 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Mar 01, 2025 | 6 pages | SH02 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Cessation of Firebird Midco Limited as a person with significant control on Mar 12, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Firebird Bidco Limited as a person with significant control on Mar 12, 2025 | 2 pages | PSC02 | ||||||||||||||
Notification of Firebird Midco Limited as a person with significant control on Mar 11, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Cinven Partnership Llp as a person with significant control on Mar 11, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Abu Dhabi Investment Authority as a person with significant control on Mar 11, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Abu Dhabi Investment Authority as a person with significant control on Jan 08, 2025 | 1 pages | PSC02 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 19, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Notification of Cinven Partnership Llp as a person with significant control on Jan 08, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Platinum Ivy B 2018 Rsc Ltd as a person with significant control on Jan 08, 2025 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Michael Alexander Nunes Ross as a director on Jan 08, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Paul Rear as a director on Jan 08, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Platinum Ivy B 2018 Rsc Limited as a director on Jan 08, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Barrington Quin as a director on Jan 08, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Faris Cassim as a director on Jan 08, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nawfal Belhachmi as a director on Jan 08, 2025 | 1 pages | TM01 | ||||||||||||||
Who are the officers of QMETRIC GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHIDWICK, Kevin David | Director | Bishopsgate EC2N 4AY London 110 England | United Kingdom | British | 298487590001 | |||||||||||||
| HARDY, Stephen Nicholas | Director | Bishopsgate EC2N 4AY London 110 England | England | British | 221149870001 | |||||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||||||
| BELHACHMI, Nawfal | Director | Bishopsgate EC2N 4AY London 110 England | United Arab Emirates | French | 315728660003 | |||||||||||||
| BLOWERS, Andrew Mark | Director | 32-38 Dukes Place EC3A 7LP London Dukes House United Kingdom | England | British | 39824850003 | |||||||||||||
| CARTER, Patrick Robert, Lord | Director | 32-38 Dukes Place EC3A 7LP London Dukes House United Kingdom | United Kingdom | British | 172561150001 | |||||||||||||
| CASSIM, Faris | Director | Bishopsgate EC2N 4AY London 110 England | United Arab Emirates | Swiss | 300223930001 | |||||||||||||
| DEACON, Antony David | Director | Bishopsgate EC2N 4AY London 110 England | England | British | 196216960002 | |||||||||||||
| GILDERSLEEVES, Paul Simon | Director | Bishopsgate EC2N 4AY London 110 England | England | British | 148226100001 | |||||||||||||
| GOZNEY, James Gerald Baird | Director | Bishopsgate EC2N 4AY London 110 England | United Arab Emirates | British | 277858500001 | |||||||||||||
| GRIBBEN, Allan Crawford Adamson | Director | Bishopsgate EC2N 4AY London 110 England | England | British | 208728570001 | |||||||||||||
| MARLEY, Nicholas James | Director | 6 The Brambles Woodside SW19 7AY London | United Kingdom | British | 113304050001 | |||||||||||||
| MURRAY, Alastair Neil | Director | Brookmount House 65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | South Africa | British | 279047400002 | |||||||||||||
| MURRAY, Alastair Neil | Director | Viewfield Road SW18 5JE Wandsworth 22 London | United Kingdom | British | 124855970002 | |||||||||||||
| QUIN, James Barrington | Director | Bishopsgate EC2N 4AY London 110 England | England | British | 322687220001 | |||||||||||||
| REAR, Andrew Paul | Director | Bishopsgate EC2N 4AY London 110 England | Scotland | British | 280877950002 | |||||||||||||
| ROSS, Michael Alexander Nunes | Director | Bishopsgate EC2N 4AY London 110 England | England | British | 124929330004 | |||||||||||||
| SMYTH, Timothy John | Director | 2 Knoll Road RH4 3EW Dorking Surrey | United Kingdom | British | 77794000002 | |||||||||||||
| SURI, Sanchit | Director | Bishopsgate EC2N 4AY London 110 England | United Kingdom | British | 289734130001 | |||||||||||||
| LUCIENE JAMES LIMITED | Director | Gray's Inn Road WC1X 8EB London 280 | 128729160001 | |||||||||||||||
| PLATINUM IVY B 2018 RSC LIMITED | Director | Abu Dhabi Global Market Square Al Maryah Island Abu Dhabi Level 26 Al Khatem Tower United Arab Emirates |
| 289186910001 |
Who are the persons with significant control of QMETRIC GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Policy Expert Holdings Limited | Mar 12, 2025 | Bishopsgate EC2N 4AY London 110 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Firebird Midco Limited | Mar 11, 2025 | Bishopsgate EC2N 4AY London 110 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cinven Partnership Llp | Jan 08, 2025 | St. James's Square SW1Y 4JZ London 21 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Abu Dhabi Investment Authority | Jan 08, 2025 | Corniche 3600 Abu Dhabi 211 United Arab Emirates | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Platinum Ivy B 2018 Rsc Ltd | Nov 02, 2023 | Adgm Square Al Maryah Island 25642 Abu Dhabi 26th Floor, Al Khatem Tower Co United Arab Emirates | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip William Henry James | Apr 06, 2016 | Chandos Place WC2N 4HG London 65 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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