QMETRIC GROUP HOLDINGS LIMITED

QMETRIC GROUP HOLDINGS LIMITED

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

    Company NameQMETRIC GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06594543
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QMETRIC GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PGUK HAB LIMITEDMay 15, 2008May 15, 2008

    What are the latest accounts for QMETRIC GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for QMETRIC GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2025
    Next Confirmation Statement DueJun 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2024
    OverdueNo

    What are the latest filings for QMETRIC GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 065945430001, created on Mar 12, 2025

    38 pagesMR01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Capital of the company be subdivided 11/03/2025
    RES13

    Sub-division of shares on Mar 01, 2025

    6 pagesSH02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Cessation of Firebird Midco Limited as a person with significant control on Mar 12, 2025

    1 pagesPSC07

    Notification of Firebird Bidco Limited as a person with significant control on Mar 12, 2025

    2 pagesPSC02

    Notification of Firebird Midco Limited as a person with significant control on Mar 11, 2025

    2 pagesPSC02

    Cessation of Cinven Partnership Llp as a person with significant control on Mar 11, 2025

    1 pagesPSC07

    Cessation of Abu Dhabi Investment Authority as a person with significant control on Mar 11, 2025

    1 pagesPSC07

    Notification of Abu Dhabi Investment Authority as a person with significant control on Jan 08, 2025

    1 pagesPSC02

    Second filing of a statement of capital following an allotment of shares on Jul 19, 2024

    • Capital: GBP 1,154,917.07
    4 pagesRP04SH01

    Notification of Cinven Partnership Llp as a person with significant control on Jan 08, 2025

    2 pagesPSC02

    Cessation of Platinum Ivy B 2018 Rsc Ltd as a person with significant control on Jan 08, 2025

    1 pagesPSC07

    Termination of appointment of Michael Alexander Nunes Ross as a director on Jan 08, 2025

    1 pagesTM01

    Termination of appointment of Andrew Paul Rear as a director on Jan 08, 2025

    1 pagesTM01

    Termination of appointment of Platinum Ivy B 2018 Rsc Limited as a director on Jan 08, 2025

    1 pagesTM01

    Termination of appointment of James Barrington Quin as a director on Jan 08, 2025

    1 pagesTM01

    Termination of appointment of Faris Cassim as a director on Jan 08, 2025

    1 pagesTM01

    Termination of appointment of Nawfal Belhachmi as a director on Jan 08, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    48 pagesAA

    Statement of capital following an allotment of shares on Jul 19, 2024

    • Capital: GBP 1,150,223.4435
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 16, 2025Clarification A second filed SH01 was registered on 16/01/25.

    Memorandum and Articles of Association

    57 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of QMETRIC GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHIDWICK, Kevin David
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    United KingdomBritishChief Financial Officer298487590001
    HARDY, Stephen Nicholas
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    EnglandBritishExecutive Chairman221149870001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BELHACHMI, Nawfal
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    United Arab EmiratesFrenchInvestment Manager315728660003
    BLOWERS, Andrew Mark
    32-38 Dukes Place
    EC3A 7LP London
    Dukes House
    United Kingdom
    Director
    32-38 Dukes Place
    EC3A 7LP London
    Dukes House
    United Kingdom
    EnglandBritishCompany Director39824850003
    CARTER, Patrick Robert, Lord
    32-38 Dukes Place
    EC3A 7LP London
    Dukes House
    United Kingdom
    Director
    32-38 Dukes Place
    EC3A 7LP London
    Dukes House
    United Kingdom
    United KingdomBritishCompany Director172561150001
    CASSIM, Faris
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    United Arab EmiratesSwissPortfolio Manager300223930001
    DEACON, Antony David
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    EnglandBritishCompany Director196216960002
    GILDERSLEEVES, Paul Simon
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    EnglandBritishAccountant148226100001
    GOZNEY, James Gerald Baird
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    United Arab EmiratesBritishFinance/Investing277858500001
    GRIBBEN, Allan Crawford Adamson
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    EnglandBritishCompany Director208728570001
    MARLEY, Nicholas James
    6 The Brambles
    Woodside
    SW19 7AY London
    Director
    6 The Brambles
    Woodside
    SW19 7AY London
    EnglandBritishDirector113304050001
    MURRAY, Alastair Neil
    Brookmount House
    65 Chandos Place
    WC2N 4HG London
    2nd Floor
    United Kingdom
    Director
    Brookmount House
    65 Chandos Place
    WC2N 4HG London
    2nd Floor
    United Kingdom
    South AfricaBritishDirector279047400002
    MURRAY, Alastair Neil
    Viewfield Road
    SW18 5JE Wandsworth
    22
    London
    Director
    Viewfield Road
    SW18 5JE Wandsworth
    22
    London
    United KingdomBritishChartered Accountant124855970002
    QUIN, James Barrington
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    EnglandBritishNon Executive Director322687220001
    REAR, Andrew Paul
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    ScotlandBritishCompany Director280877950002
    ROSS, Michael Alexander Nunes
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    EnglandBritishDirector124929330004
    SMYTH, Timothy John
    2 Knoll Road
    RH4 3EW Dorking
    Surrey
    Director
    2 Knoll Road
    RH4 3EW Dorking
    Surrey
    United KingdomBritishDirector77794000002
    SURI, Sanchit
    Bishopsgate
    EC2N 4AY London
    110
    England
    Director
    Bishopsgate
    EC2N 4AY London
    110
    England
    United KingdomBritishChief Executive289734130001
    LUCIENE JAMES LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Director
    Gray's Inn Road
    WC1X 8EB London
    280
    128729160001
    PLATINUM IVY B 2018 RSC LIMITED
    Abu Dhabi Global Market Square
    Al Maryah Island
    Abu Dhabi
    Level 26 Al Khatem Tower
    United Arab Emirates
    Director
    Abu Dhabi Global Market Square
    Al Maryah Island
    Abu Dhabi
    Level 26 Al Khatem Tower
    United Arab Emirates
    Legal FormRESTRICTED SCOPE COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityABU DHABI GLOBAL MARKET
    Registration Number000001386
    289186910001

    Who are the persons with significant control of QMETRIC GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Mar 12, 2025
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number15941358
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Mar 11, 2025
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number15941270
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. James's Square
    SW1Y 4JZ London
    21
    England
    Jan 08, 2025
    St. James's Square
    SW1Y 4JZ London
    21
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc431829
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Abu Dhabi Investment Authority
    Corniche
    3600
    Abu Dhabi
    211
    United Arab Emirates
    Jan 08, 2025
    Corniche
    3600
    Abu Dhabi
    211
    United Arab Emirates
    Yes
    Legal FormPublic Juridicial Person Governed By The Laws Of The Emirate Of Abu Dhabi
    Legal AuthorityLaws Of The Emirate Of Abu Dhabi
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Platinum Ivy B 2018 Rsc Ltd
    Adgm Square
    Al Maryah Island
    25642
    Abu Dhabi
    26th Floor, Al Khatem Tower
    Co
    United Arab Emirates
    Nov 02, 2023
    Adgm Square
    Al Maryah Island
    25642
    Abu Dhabi
    26th Floor, Al Khatem Tower
    Co
    United Arab Emirates
    Yes
    Legal FormRestricted Scope Company
    Country RegisteredUnited Arab Emirates
    Legal AuthorityAbu Dhabi Global Market
    Place RegisteredAbu Dhabi, United Arab Emirates
    Registration Number000001386
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Philip William Henry James
    Chandos Place
    WC2N 4HG London
    65
    England
    Apr 06, 2016
    Chandos Place
    WC2N 4HG London
    65
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does QMETRIC GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 12, 2025
    Delivered On Mar 17, 2025
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alter Domus Trustees (UK) Limited as Security Agent
    Transactions
    • Mar 17, 2025Registration of a charge (MR01)

    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