QMK MANAGEMENT LIMITED

QMK MANAGEMENT LIMITED

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

    Company NameQMK MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07576397
    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 QMK MANAGEMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is QMK MANAGEMENT LIMITED located?

    Registered Office Address
    3rd Floor 86-90 Paul Street
    EC2A 4NE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QMK MANAGEMENT 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 QMK MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for QMK MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    7 pagesAA

    Director's details changed for Mr Naushad Nurdin Jivraj on Oct 15, 2025

    2 pagesCH01

    Register(s) moved to registered inspection location 1st Floor 25 Wilton Road Victoria London SW1V 1LW

    1 pagesAD03

    Register inspection address has been changed to 1st Floor 25 Wilton Road Victoria London SW1V 1LW

    1 pagesAD02

    Registered office address changed from 3rd Floor 247-249 Cromwell Road London SW5 9GA United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on Oct 01, 2025

    1 pagesAD01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Change of details for Tristan Capital Partners Llp as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Registered office address changed from 3rd Floor 247-249 Cromwell Road London SW5 9GA to 3rd Floor 247-249 Cromwell Road London SW5 9GA on Feb 11, 2025

    1 pagesAD01

    Director's details changed for Mr Pierre Andre Hardy on Feb 11, 2025

    2 pagesCH01

    Director's details changed for Mr James Charles Brodie on Feb 11, 2025

    2 pagesCH01

    Director's details changed for Mr Jean-Philippe Jean-Jacques Blangy on Feb 11, 2025

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jan 31, 2024 with updates

    4 pagesCS01

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Accounts for a small company made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Naushad Nurdin Jivraj on Feb 02, 2023

    2 pagesCH01

    Director's details changed for Mr James Charles Brodie on Apr 04, 2022

    2 pagesCH01

    Appointment of Mr Pierre Andre Hardy as a director on Dec 14, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a small company made up to Sep 30, 2021

    7 pagesAA

    Who are the officers of QMK MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLANGY, Jean-Philippe Jean-Jacques
    Berkeley Square House
    Berkeley Square
    W1J 6DB London
    8th Floor
    United Kingdom
    Director
    Berkeley Square House
    Berkeley Square
    W1J 6DB London
    8th Floor
    United Kingdom
    United KingdomFrench266505820001
    BRODIE, James Charles
    Berkeley Square House
    Berkeley Square
    W1J 6DB London
    8th Floor
    United Kingdom
    Director
    Berkeley Square House
    Berkeley Square
    W1J 6DB London
    8th Floor
    United Kingdom
    United KingdomBritish295042300001
    HARDY, Pierre Andre
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    United KingdomFrench170573660001
    JIVRAJ, Naushad Nurdin
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    United KingdomBritish13416870038
    HARDY, Pierre Andre
    247-249 Cromwell Road
    SW5 9GA London
    3rd Floor
    Secretary
    247-249 Cromwell Road
    SW5 9GA London
    3rd Floor
    266460280001
    LADHANI, Barkat
    247-249 Cromwell Road
    SW5 9GA London
    3rd Floor
    England
    Secretary
    247-249 Cromwell Road
    SW5 9GA London
    3rd Floor
    England
    158786530001
    DAVIES, Emma Catherine
    Euston Road
    NW1 2BE London
    Wellcome Trust, 215
    England
    Director
    Euston Road
    NW1 2BE London
    Wellcome Trust, 215
    England
    EnglandBritish133412250001
    HARDY, Pierre Andre
    247-249 Cromwell Road
    SW5 9GA London
    3rd Floor
    Director
    247-249 Cromwell Road
    SW5 9GA London
    3rd Floor
    United KingdomFrench170573660001
    JIVRAJ, Karim
    247-249 Cromwell Road
    SW5 9GA London
    3rd Floor
    Director
    247-249 Cromwell Road
    SW5 9GA London
    3rd Floor
    EnglandBritish266449970001
    JIVRAJ, Nurdin Gulamhusein Rhemtulla
    247-249 Cromwell Road
    SW5 9GA London
    3rd Floor
    England
    Director
    247-249 Cromwell Road
    SW5 9GA London
    3rd Floor
    England
    United KingdomBritish5970920001
    JIVRAJ STEVENSON, Neena
    247-249 Cromwell Road
    SW5 9GA London
    3rd Floor
    Director
    247-249 Cromwell Road
    SW5 9GA London
    3rd Floor
    United KingdomBritish264616010001
    LYNCH, Alan Kevin
    247-249 Cromwell Road
    SW5 9GA London
    3rd Floor
    England
    Director
    247-249 Cromwell Road
    SW5 9GA London
    3rd Floor
    England
    EnglandBritish14583250002
    MILLS, Robert Peter
    House
    2nd Floor 226 Cromwell Road
    SW5 0SW London
    Tower
    United Kingdom
    Director
    House
    2nd Floor 226 Cromwell Road
    SW5 0SW London
    Tower
    United Kingdom
    United KingdomBritish156065380001

    Who are the persons with significant control of QMK MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tristan Capital Partners Llp
    Berkeley Square
    W1J 6DB London
    Berkeley Square House, 8th Floor
    England
    Apr 04, 2022
    Berkeley Square
    W1J 6DB London
    Berkeley Square House, 8th Floor
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration NumberOc375198
    Natures of Control
    • 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.
    Midwinter Capital Limited
    King William Street
    EC4N 7AR London
    1
    England
    Mar 01, 2019
    King William Street
    EC4N 7AR London
    1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number11574427
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Gower Place Investments Limited
    215 Euston Road
    NW1 2BE London
    Christine Hill, Gibbs Building
    England
    Apr 06, 2016
    215 Euston Road
    NW1 2BE London
    Christine Hill, Gibbs Building
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number08594660
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Rothschild & Co
    Bis Avenue De Messine 75008
    Paris
    23
    France
    Apr 06, 2016
    Bis Avenue De Messine 75008
    Paris
    23
    France
    Yes
    Legal FormPartnership Limited By Shares (Societe En Commandite Par Actions)
    Country RegisteredFrance (Market Listing: Euronext Paris)
    Legal AuthorityFrench Law
    Place RegisteredParis Trade And Companies Registry
    Registration Number302519228
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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