QUADRUM INVESTMENTS GROUP LIMITED
Overview
| Company Name | QUADRUM INVESTMENTS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06861230 |
| 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 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 Address | No |
What were the previous names of QUADRUM INVESTMENTS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWITCH TOPCO LIMITED | May 20, 2009 | May 20, 2009 |
| HACKREMCO (NO. 2590) LIMITED | Mar 27, 2009 | Mar 27, 2009 |
What are the latest accounts for QUADRUM INVESTMENTS GROUP 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 | Dec 31, 2024 |
What is the status of the latest confirmation statement for QUADRUM INVESTMENTS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2026 |
| Overdue | No |
What are the latest filings for QUADRUM INVESTMENTS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 25, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jennifer Feitel Alvarado as a director on Apr 01, 2026 | 1 pages | TM01 | ||
Appointment of Mr Aditya Varadpande as a director on Apr 01, 2026 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Appointment of Jennifer Feitel Alvarado as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ty Miller as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Appointment of Mr Ty Miller as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Alan King on May 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Termination of appointment of Charles Richard Freund as a director on Oct 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Steven Joseph Pisciotta as a director on May 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Termination of appointment of Anita Kravos-Medimorec as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Who are the officers of QUADRUM INVESTMENTS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, Alan | Director | c/o Fleetcor Europe Limited Vincent Square SW1P 2NU London 64-65 England | United States | British | 163329030011 | |||||
| VARADPANDE, Aditya | Director | Hampton Lane Meriden CV7 7LL Coventry Heath Farm England | United Kingdom | British | 347394190001 | |||||
| CRAWFORD, Peter Alan | Secretary | Hampton Lane Meriden CV7 7LL Coventry Heath Farm United Kingdom | Other | 139720630001 | ||||||
| MACIVER, Angus Duncan | Secretary | Windmill Hill SN5 6PS Swindon P.O. Box 1463 Wiltshire United Kingdom | 182147050001 | |||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | EC2Y 8HQ London One Silk Street | 129202280001 | |||||||
| ALVARADO, Jennifer Feitel | Director | Lydiard Fields Great Western Way SN5 8UB Swindon Canberra House England | United States | American | 327036510001 | |||||
| BLAZYE, Andrew Robert | Director | Vincent Square SW1P 2NU London 64-65 England | United Kingdom | British | 123691730002 | |||||
| BLOCK, Martin John | Director | More London Riverside SE1 2AP London 2 England | Great Britain | British | 141465830002 | |||||
| CONNELL, Gregson Lee | Director | Hampton Lane Meriden CV7 7LL Coventry Heath Farm United Kingdom | England | British | 185353830001 | |||||
| CRAWFORD, Peter Alan | Director | Hampton Lane Meriden CV7 7LL Coventry Heath Farm United Kingdom | United Kingdom | British | 239160440001 | |||||
| DEKKER, Jan Pieter | Director | 2 More London Riverside SE1 2AP London Hg Capital United Kingdom | England | Dutch | 138446500001 | |||||
| DEY, Eric Richard | Director | Engineering Drive Suite 300 30092 Norcross 655 Georgia United States | United States | American | 140415960001 | |||||
| FREUND, Charles Richard | Director | Vincent Square SW1P 2NU London 64-65 England | United States | American | 273708230001 | |||||
| KING, Alexander Leslie John | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 123844480002 | |||||
| KRAVOS-MEDIMOREC, Anita | Director | c/o Fleetcor Europe Limited Vincent Square SW1P 2NU London 64-65 England | United Kingdom | British | 255331090002 | |||||
| MACIVER, Angus Duncan | Director | Windmill Hill SN5 6PS Swindon P.O. Box 1463 Wiltshire United Kingdom | England | British | 175429980001 | |||||
| MILLER, Ty | Director | Lydiard Fields Great Western Way SN5 8UB Swindon Canberra House England | United States | American | 314482320001 | |||||
| NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | 202798400001 | |||||
| PISCIOTTA, Steven Joseph | Director | Vincent Square SW1P 2NU London 64-65 England | United States | American | 140416060001 | |||||
| WALDEN, Jonathan Kim | Director | Hampton Lane Meriden CV7 7LL Coventry Heath Farm United Kingdom | England | British | 3809630002 |
Who are the persons with significant control of QUADRUM INVESTMENTS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fleetcor Uk Acquisition Ltd | Apr 06, 2016 | Grimbald Crag Court HG5 8QB Knaresborough Unit 3 St James Business Park, England | No | ||||||||||
| |||||||||||||
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