Q HOLDCO LIMITED
Overview
| Company Name | Q HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10419479 |
| 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 Q HOLDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is Q HOLDCO LIMITED located?
| Registered Office Address | C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for Q HOLDCO 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 Q HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for Q HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Gaurav Kapoor as a director on Nov 19, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Saied Tousi on Nov 12, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 09, 2025 with updates | 9 pages | CS01 | ||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 46 pages | AA | ||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Aug 18, 2025 | 1 pages | AD01 | ||||||||||
Registration of charge 104194790001, created on Jul 31, 2025 | 39 pages | MR01 | ||||||||||
Director's details changed for Mr Mauricio Arellano on Apr 15, 2025 | 2 pages | CH01 | ||||||||||
Change of details for 3I Investments Plc as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for 3I Group Plc as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for 3I Gp 2013 Ltd as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 29, 2025
| 4 pages | SH01 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2024
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Oct 09, 2024 with updates | 9 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 47 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jan 29, 2024
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Oct 09, 2023 with updates | 7 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 24, 2023
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 24, 2023
| 4 pages | SH01 | ||||||||||
Who are the officers of Q HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550793 | ||||||||||
| ARELLANO, Mauricio | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United States | American | 295395530002 | |||||||||
| GORDON, Kevin Karl | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United States | American | 265208320001 | |||||||||
| HIGHLEY, Brian Christopher | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United States | American | 295395300001 | |||||||||
| KAPOOR, Gaurav | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United States | American | 343948530001 | |||||||||
| PATEL, Nikhil | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | Usa New York Ny | American | 230899160001 | |||||||||
| RELYEA, Richard | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United States | American | 223669640001 | |||||||||
| TOUSI, Saied | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United States | American | 223671560002 | |||||||||
| YAMAI, Shlomo | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | Israel | Israeli | 223689090001 | |||||||||
| HOOK, Thomas | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United States | American | 238286300001 | |||||||||
| JACOBS, Allard | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | New York United States | American | 223686300001 | |||||||||
| PURSLOW, William | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United States | American | 223680780001 | |||||||||
| ROSS, Randall | Director | 44087 Twinsburg 1700 Highland Road Ohio Usa | Usa | American | 215989180001 | |||||||||
| VIJSELAAR, Daniel Christopher | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Dutch | 195333960001 | |||||||||
| WILSON, Peter John | Director | SW1E 5JD London 16 Palace Street United Kingdom | England | British | 215973830001 |
Who are the persons with significant control of Q HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| 3i Gp 2013 Ltd | Dec 30, 2019 | Knightsbridge SW1X 7LX London 1 United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
| 3i Group Plc | Dec 30, 2019 | Knightsbridge SW1X 7LX London 1 United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
| 3i Investments Plc | Dec 30, 2019 | Knightsbridge SW1X 7LX London 1 United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
| Randal Ross | Oct 10, 2016 | 44087 Twinsburg 1700 Highland Road Ohio United States | Yes | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
| Mr Cary Glay | Oct 10, 2016 | 44087 Twinsburg 1700 Highland Road Ohio United States | Yes | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for Q HOLDCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 28, 2016 | Dec 30, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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