QUANTESSENCE FINANCIAL LIMITED
Overview
Company Name | QUANTESSENCE FINANCIAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09759504 |
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 QUANTESSENCE FINANCIAL LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is QUANTESSENCE FINANCIAL LIMITED located?
Registered Office Address | 33 Cannon Street 2nd Floor EC4M 5SB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUANTESSENCE FINANCIAL LIMITED?
Company Name | From | Until |
---|---|---|
QUANTESSENCE CONSULTING LIMITED | Oct 07, 2015 | Oct 07, 2015 |
NEWINCCO 1379 LIMITED | Sep 02, 2015 | Sep 02, 2015 |
What are the latest accounts for QUANTESSENCE FINANCIAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for QUANTESSENCE FINANCIAL LIMITED?
Last Confirmation Statement Made Up To | Sep 02, 2025 |
---|---|
Next Confirmation Statement Due | Sep 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 02, 2024 |
Overdue | No |
What are the latest filings for QUANTESSENCE FINANCIAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Termination of appointment of Nikolaos Papadopoulos as a director on Nov 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 26, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Register inspection address has been changed from 29 Cedar Drive Sunningdale SL5 0UA England to Cannon Place 78 Cannon Street London EC4N 6AF | 1 pages | AD02 | ||||||||||
Confirmation statement made on Sep 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 26, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 14, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 09, 2022
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 12, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 26, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 20, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 17, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 23, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Sep 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2021
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jan 29, 2021
| 3 pages | SH01 | ||||||||||
Registered office address changed from 33 Cannon Street London EC4M 5SB United Kingdom to 33 Cannon Street 2nd Floor London EC4M 5SB on Jan 22, 2021 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Oct 21, 2020
| 3 pages | SH01 | ||||||||||
Who are the officers of QUANTESSENCE FINANCIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DE CLERCQ, Peter Louis Andre | Director | Cedar Drive SL5 0UA Sunningdale 29 Berkshire United Kingdom | United Kingdom | British | Director | 193565960001 | ||||||||
HAUTEKIET, Wim Karel | Director | Selsdon Way E14 9GR London 69 City Harbour England | United Kingdom | Belgian | Director | 203582090001 | ||||||||
OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
BEALE, Giles Richard | Director | Cedar Drive SL5 0UA Sunningdale 29 Berkshire United Kingdom | England | British | Director | 196830730001 | ||||||||
MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | Solicitor | 137231800001 | ||||||||
PAPADOPOULOS, Nikolaos | Director | Mostecká 11800 Praha 1 6, Unit 1, 1st Floor Czech Republic | Czech Republic | Greek | Director | 203988350002 | ||||||||
OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 | ||||||||||
OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 136043260001 |
Who are the persons with significant control of QUANTESSENCE FINANCIAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quantessence Limited | Apr 06, 2016 | 152 City Road EC1V 2NX London Kemp House 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