QUARTO GROUP INC(THE)
Overview
Company Name | QUARTO GROUP INC(THE) |
---|---|
Company Status | Converted / Closed |
Legal Form | Overseas company |
Company Number | FC013814 |
External Registration Number | 2104160 |
Jurisdiction | United Kingdom |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is QUARTO GROUP INC(THE) located?
Registered Office Address | 800 North State Street Suite 304 Dover Delaware 19901 United States |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for QUARTO GROUP INC(THE)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
QUARTO GROUP INC(THE) is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | Holding Company |
Legal Form | Public Limited Company |
Is a Credit or Financial Institution | No |
Governed By | State Of Delaware Usa |
Originating Registry Country | UNITED STATES |
Place Registered | Delaware State Office Of The Secretary Of State |
Company Number | 2104160 |
What are the latest filings for QUARTO GROUP INC(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Closure of UK establishment(s) BR010781 and overseas company FC013814 on Jan 17, 2024 | 3 pages | OSDS01 | ||
Appointment of Peter Sherrott as a person authorised to accept service for UK establishment BR010781 on Jun 01, 2023. | 2 pages | OSAP07 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR010781 Person Authorised to Accept terminated 31/05/2023 allan sams | 3 pages | OSTM03 | ||
Details changed for an overseas company - 874 Suite C Walker Road, Dover, Delaware 19904, United States | 4 pages | OSCH02 | ||
Group of companies' accounts made up to Dec 31, 2022 | 102 pages | AA | ||
Appointment of Michael Peter Clarke as a person authorised to represent UK establishment BR010781 on Feb 10, 2020. | 3 pages | OSAP05 | ||
Appointment of Allan Sams as a person authorised to accept service for UK establishment BR010781 on Mar 31, 2023. | 2 pages | OSAP07 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR010781 Person Authorised to Represent terminated 10/02/2020 michael john mousley | 3 pages | OSTM03 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR010781 Person Authorised to Accept terminated 10/02/2020 michael john mousley | 3 pages | OSTM03 | ||
Details changed for an overseas company - Ic Change 03/02/20 | 4 pages | OSCH02 | ||
Director's details changed for Mrs Jane Bronwen Moriarty on Jan 03, 2023 | 3 pages | OSCH03 | ||
Secretary's details changed for Mr Michael Peter Clarke on Jan 03, 2023 | 3 pages | OSCH05 | ||
Director's details changed for Mrs Jane Bronnen Moriarty on Jan 03, 2023 | 3 pages | OSCH03 | ||
Secretary's details changed for Mr Michael Peter Clarke on Jan 03, 2023 | 3 pages | OSCH05 | ||
Director's details changed for Kenneth Ira Fund on Jan 03, 2023 | 3 pages | OSCH03 | ||
Director's details changed for Mr Chuk Kin Lau on Jan 03, 2023 | 3 pages | OSCH03 | ||
Director's details changed for Ms Mei Lan Lam on Jan 03, 2023 | 3 pages | OSCH03 | ||
Director's details changed for Mr Andrew John Cumming on Jan 03, 2023 | 3 pages | OSCH03 | ||
Director's details changed for Mr Andrea Giunti Lombardo on Jan 03, 2023 | 3 pages | OSCH03 | ||
Details changed for a UK establishment - BR010781 Address Change 1 triptych place, london, SE1 9SH,Jan 03, 2023 | 3 pages | OSCH01 | ||
Director's details changed for Miss Alison Nicola Fiona Goff on Jan 03, 2023 | 3 pages | OSCH03 | ||
Director's details changed for Mr Chuk Kin Lau on Jan 03, 2023 | 3 pages | OSCH03 | ||
Director's details changed for Mr Andrea Giunti Lombardo on Jan 03, 2023 | 3 pages | OSCH03 | ||
Director's details changed for Ms Mei Lan Lam on Jan 03, 2023 | 3 pages | OSCH03 | ||
Details changed for a UK establishment - BR010781 Address Change The old brewery 6 blundell street, london, N7 9BH, uk,Jan 03, 2023 | 3 pages | OSCH01 | ||
Who are the officers of QUARTO GROUP INC(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Michael Peter | Secretary | Triptych Place Second Floor SE1 9SH London 1 United Kingdom | 255354930001 | |||||||
CUMMING, Andrew John | Director | Triptych Place Second Floor SE1 9SH London 1 United Kingdom | United Kingdom | British | Director | 46297770003 | ||||
FUND, Kenneth Ira | Director | Triptych Place Second Floor SE1 9SH London 1 United Kingdom | United States | American | Director | 249467190001 | ||||
GIUNTI LOMBARDO, Andrea | Director | Triptych Place Second Floor SE1 9SH London 1 United Kingdom | Italy | Italian | Entrepreneur And Director | 267727010001 | ||||
GOFF, Alison Nicola Fiona | Director | Triptych Place Second Floor SE1 9SH London 1 United Kingdom | England | British | Chief Executive Officer | 297669770001 | ||||
LAM, Mei Lan | Director | Triptych Place Second Floor SE1 9SH London 1 United Kingdom | Hong Kong | Chinese | Cfo | 251028070001 | ||||
LAU, Chuk Kin | Director | Triptych Place Second Floor SE1 9SH London 1 United Kingdom | Hong Kong | British | Director | 247300510001 | ||||
MORIARTY, Jane Bronwen | Director | Triptych Place Second Floor SE1 9SH London 1 United Kingdom | United Kingdom | Irish | Company Director | 255157150003 | ||||
BHOTE, Cyrus Homi | Secretary | The Old Brewery 6 Blundell Street London N7 9bh | British | 48378190001 | ||||||
CROMPTON, Anne Olivia | Secretary | Blundell Street N7 9BH London 6 | 242943100001 | |||||||
MOUSLEY, Michael | Secretary | 18 Finchley Way N3 1AG London | British | Accountant | 10068660001 | |||||
POTTERELL, Clive Ronald | Secretary | Blundell Street N7 9BH London 6 | 204533600001 | |||||||
PRICE, Dewi Brychan John | Secretary | Blundell Street N7 9BH London 6 United Kingdom | 201204470001 | |||||||
WILSON, Charles Andrew Cunningham | Secretary | 6 Blundell Street N7 9BH London The Old Brewery United Kingdom | 244564670001 | |||||||
BRESH, Carolyn Mary | Director | 6 Blundell Street N7 9BH London The Old Brewery Greater London United Kingdom | England | British | Director | 121557630001 | ||||
BURLEY, Jessica Jane | Director | 6 Blundell Street N7 9BH London The Old Brewery United Kingdom | United Kingdom | British | Director | 201204690001 | ||||
CAMPBELL, Peter Mark | Director | 148 Bennerley Road SW11 6DY London | British | Director | 40337610001 | |||||
CAPECI, Claire | Director | 466 Lexington Avenue New York C/O J.Walter Thompson New York Ny 10017 United States | New York Usa | American | Director | 232707530001 | ||||
CHADWICK, Timothy John Mackenzie | Director | Blundell Street N7 9BH London 6 United Kingdom | United Kingdom | British | Director | 119078580001 | ||||
COLLINS, Leigh | Director | Flat 65 Rose Square Fulham Road SW3 6HP London | British | Non Executive Director | 117297140001 | |||||
CONNOLE, Michael Damien | Director | Blundell Street N7 9BH London 6 United Kingdom | England | Irish | Chief Financial Officer | 47934750001 | ||||
DE BELLAIGUE, Eric | Director | 15 Kensington Court Place W8 5BJ London | British | Consultant | 48378220001 | |||||
GOLDSTEIN, Harvey | Director | 13573 Penfield Point San Diego California 92130 Usa | American | Director | 49104080001 | |||||
HANCOCK, Terence | Director | Stag Cottage Marlands Itchingfield RH13 7NN Horsham West Sussex | British | Director | 62360370001 | |||||
HARTLEY, Michael George | Director | 6 Blundell Street N7 9BH London The Old Brewery United Kingdom | United Kingdom | British | Director | 56889040004 | ||||
LEAVER, Marcus Edward | Director | City Road EC1V 2TT London 230 England | United Kingdom | British | None | 175636880001 | ||||
MILLS, Christopher Harwood Bernard | Director | 6 Blundell Street N7 9BH London The Old Brewery United Kingdom | England | British | Director | 201205110001 | ||||
MORLEY, Robert John | Director | 36 Finlay Street SW6 6HD London | British | Creative Designer | 11553070001 | |||||
MOUSLEY, Michael | Director | 6 Blundell Street N7 9BH London The Old Brewery United Kingdom | United Kingdom | British | Director | 10068660001 | ||||
MOUSLEY, Michael | Director | 18 Finchley Way N3 1AG London | United Kingdom | British | Accountant | 10068660001 | ||||
ORBACH, Laurence, Dr | Director | 6 Blundell Street N7 9BH London The Old Brewery | United Kingdom | American | Publisher | 162831870001 | ||||
ORBACH, Laurence | Director | Albert Court Penthouse C Prince Consort Road SW7 2BE Kensington Gore London | United Kingdom | American | Publisher | 80646000001 | ||||
POWELL, Polly Augusta Marchant | Director | 6 Blundell Street N7 9BH London The Old Brewery United Kingdom | England | British | Publisher | 210585110001 | ||||
READ, Peter Graham | Director | 6 Blundell Street N7 9BH London The Old Brewery | United Kingdom | British | None | 185076600001 | ||||
REED, Leslie-Ann | Director | 6 Blundell Street N7 9BH London The Old Brewery England | United Kingdom | British | Chartered Accountant | 136347640001 |
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