QUADRUM INVESTMENTS GROUP LIMITED

QUADRUM INVESTMENTS GROUP LIMITED

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

    Company NameQUADRUM INVESTMENTS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06861230
    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 QUADRUM INVESTMENTS GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is QUADRUM INVESTMENTS GROUP LIMITED located?

    Registered Office Address
    Canberra House Lydiard Fields
    Great Western Way
    SN5 8UB Swindon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of QUADRUM INVESTMENTS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWITCH TOPCO LIMITEDMay 20, 2009May 20, 2009
    HACKREMCO (NO. 2590) LIMITEDMar 27, 2009Mar 27, 2009

    What are the latest accounts for QUADRUM INVESTMENTS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QUADRUM INVESTMENTS GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2027
    Next Confirmation Statement DueApr 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2026
    OverdueNo

    What are the latest filings for QUADRUM INVESTMENTS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 25, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Feitel Alvarado as a director on Apr 01, 2026

    1 pagesTM01

    Appointment of Mr Aditya Varadpande as a director on Apr 01, 2026

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Appointment of Jennifer Feitel Alvarado as a director on Aug 30, 2024

    2 pagesAP01

    Termination of appointment of Ty Miller as a director on Aug 30, 2024

    1 pagesTM01

    Confirmation statement made on Mar 26, 2024 with no updates

    3 pagesCS01

    Registered office address changed from PO Box 1463 Canberra House, Lydiard Fields Great Western Way Swindon SN5 6PS England to Canberra House Lydiard Fields Great Western Way Swindon SN5 8UB on Feb 29, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Appointment of Mr Ty Miller as a director on Oct 06, 2023

    2 pagesAP01

    Director's details changed for Mr Alan King on May 01, 2023

    2 pagesCH01

    Confirmation statement made on Mar 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Termination of appointment of Charles Richard Freund as a director on Oct 02, 2022

    1 pagesTM01

    Termination of appointment of Steven Joseph Pisciotta as a director on May 06, 2022

    1 pagesTM01

    Confirmation statement made on Mar 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Mar 26, 2021 with no updates

    3 pagesCS01

    Registered office address changed from PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 6PS England to PO Box 1463 Canberra House, Lydiard Fields Great Western Way Swindon SN5 6PS on Mar 18, 2021

    1 pagesAD01

    Registered office address changed from PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 8UB England to PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 6PS on Mar 17, 2021

    1 pagesAD01

    Registered office address changed from PO Box 1463 Windmill Hill Whitehill Way Swindon SN5 6PS to PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 6PS on Mar 17, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Termination of appointment of Anita Kravos-Medimorec as a director on Dec 31, 2020

    1 pagesTM01

    Who are the officers of QUADRUM INVESTMENTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Alan
    c/o Fleetcor Europe Limited
    Vincent Square
    SW1P 2NU London
    64-65
    England
    Director
    c/o Fleetcor Europe Limited
    Vincent Square
    SW1P 2NU London
    64-65
    England
    United StatesBritish163329030011
    VARADPANDE, Aditya
    Hampton Lane
    Meriden
    CV7 7LL Coventry
    Heath Farm
    England
    Director
    Hampton Lane
    Meriden
    CV7 7LL Coventry
    Heath Farm
    England
    United KingdomBritish347394190001
    CRAWFORD, Peter Alan
    Hampton Lane
    Meriden
    CV7 7LL Coventry
    Heath Farm
    United Kingdom
    Secretary
    Hampton Lane
    Meriden
    CV7 7LL Coventry
    Heath Farm
    United Kingdom
    Other139720630001
    MACIVER, Angus Duncan
    Windmill Hill
    SN5 6PS Swindon
    P.O. Box 1463
    Wiltshire
    United Kingdom
    Secretary
    Windmill Hill
    SN5 6PS Swindon
    P.O. Box 1463
    Wiltshire
    United Kingdom
    182147050001
    HACKWOOD SECRETARIES LIMITED
    EC2Y 8HQ London
    One Silk Street
    Secretary
    EC2Y 8HQ London
    One Silk Street
    129202280001
    ALVARADO, Jennifer Feitel
    Lydiard Fields
    Great Western Way
    SN5 8UB Swindon
    Canberra House
    England
    Director
    Lydiard Fields
    Great Western Way
    SN5 8UB Swindon
    Canberra House
    England
    United StatesAmerican327036510001
    BLAZYE, Andrew Robert
    Vincent Square
    SW1P 2NU London
    64-65
    England
    Director
    Vincent Square
    SW1P 2NU London
    64-65
    England
    United KingdomBritish123691730002
    BLOCK, Martin John
    More London Riverside
    SE1 2AP London
    2
    England
    Director
    More London Riverside
    SE1 2AP London
    2
    England
    Great BritainBritish141465830002
    CONNELL, Gregson Lee
    Hampton Lane
    Meriden
    CV7 7LL Coventry
    Heath Farm
    United Kingdom
    Director
    Hampton Lane
    Meriden
    CV7 7LL Coventry
    Heath Farm
    United Kingdom
    EnglandBritish185353830001
    CRAWFORD, Peter Alan
    Hampton Lane
    Meriden
    CV7 7LL Coventry
    Heath Farm
    United Kingdom
    Director
    Hampton Lane
    Meriden
    CV7 7LL Coventry
    Heath Farm
    United Kingdom
    United KingdomBritish239160440001
    DEKKER, Jan Pieter
    2 More London Riverside
    SE1 2AP London
    Hg Capital
    United Kingdom
    Director
    2 More London Riverside
    SE1 2AP London
    Hg Capital
    United Kingdom
    EnglandDutch138446500001
    DEY, Eric Richard
    Engineering Drive
    Suite 300
    30092 Norcross
    655
    Georgia
    United States
    Director
    Engineering Drive
    Suite 300
    30092 Norcross
    655
    Georgia
    United States
    United StatesAmerican140415960001
    FREUND, Charles Richard
    Vincent Square
    SW1P 2NU London
    64-65
    England
    Director
    Vincent Square
    SW1P 2NU London
    64-65
    England
    United StatesAmerican273708230001
    KING, Alexander Leslie John
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomBritish123844480002
    KRAVOS-MEDIMOREC, Anita
    c/o Fleetcor Europe Limited
    Vincent Square
    SW1P 2NU London
    64-65
    England
    Director
    c/o Fleetcor Europe Limited
    Vincent Square
    SW1P 2NU London
    64-65
    England
    United KingdomBritish255331090002
    MACIVER, Angus Duncan
    Windmill Hill
    SN5 6PS Swindon
    P.O. Box 1463
    Wiltshire
    United Kingdom
    Director
    Windmill Hill
    SN5 6PS Swindon
    P.O. Box 1463
    Wiltshire
    United Kingdom
    EnglandBritish175429980001
    MILLER, Ty
    Lydiard Fields
    Great Western Way
    SN5 8UB Swindon
    Canberra House
    England
    Director
    Lydiard Fields
    Great Western Way
    SN5 8UB Swindon
    Canberra House
    England
    United StatesAmerican314482320001
    NEWCOMBE, Paul Alan
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    United KingdomBritish202798400001
    PISCIOTTA, Steven Joseph
    Vincent Square
    SW1P 2NU London
    64-65
    England
    Director
    Vincent Square
    SW1P 2NU London
    64-65
    England
    United StatesAmerican140416060001
    WALDEN, Jonathan Kim
    Hampton Lane
    Meriden
    CV7 7LL Coventry
    Heath Farm
    United Kingdom
    Director
    Hampton Lane
    Meriden
    CV7 7LL Coventry
    Heath Farm
    United Kingdom
    EnglandBritish3809630002

    Who are the persons with significant control of QUADRUM INVESTMENTS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grimbald Crag Court
    HG5 8QB Knaresborough
    Unit 3 St James Business Park,
    England
    Apr 06, 2016
    Grimbald Crag Court
    HG5 8QB Knaresborough
    Unit 3 St James Business Park,
    England
    No
    Legal FormFleetcor Uk Acquisition Ltd
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05859403
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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