QUARTO GROUP INC(THE)

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameQUARTO GROUP INC(THE)
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC013814
    External Registration Number2104160
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is QUARTO GROUP INC(THE) located?

    Registered Office Address
    800 North State Street
    Suite 304
    Dover
    Delaware 19901
    United States
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUARTO GROUP INC(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    QUARTO GROUP INC(THE) is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityHolding Company
    Legal FormPublic Limited Company
    Is a Credit or Financial InstitutionNo
    Governed ByState Of Delaware Usa
    Originating Registry CountryUNITED STATES
    Place RegisteredDelaware State Office Of The Secretary Of State
    Company Number2104160

    What are the latest filings for QUARTO GROUP INC(THE)?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR010781 and overseas company FC013814 on Jan 17, 2024

    3 pagesOSDS01

    Appointment of Peter Sherrott as a person authorised to accept service for UK establishment BR010781 on Jun 01, 2023.

    2 pagesOSAP07

    Termination of appointment for a UK establishment - Transaction OSTM03- BR010781 Person Authorised to Accept terminated 31/05/2023 allan sams

    3 pagesOSTM03

    Details changed for an overseas company - 874 Suite C Walker Road, Dover, Delaware 19904, United States

    4 pagesOSCH02

    Group of companies' accounts made up to Dec 31, 2022

    102 pagesAA

    Appointment of Michael Peter Clarke as a person authorised to represent UK establishment BR010781 on Feb 10, 2020.

    3 pagesOSAP05

    Appointment of Allan Sams as a person authorised to accept service for UK establishment BR010781 on Mar 31, 2023.

    2 pagesOSAP07

    Termination of appointment for a UK establishment - Transaction OSTM03- BR010781 Person Authorised to Represent terminated 10/02/2020 michael john mousley

    3 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR010781 Person Authorised to Accept terminated 10/02/2020 michael john mousley

    3 pagesOSTM03

    Details changed for an overseas company - Ic Change 03/02/20

    4 pagesOSCH02

    Director's details changed for Mrs Jane Bronwen Moriarty on Jan 03, 2023

    3 pagesOSCH03

    Secretary's details changed for Mr Michael Peter Clarke on Jan 03, 2023

    3 pagesOSCH05

    Director's details changed for Mrs Jane Bronnen Moriarty on Jan 03, 2023

    3 pagesOSCH03

    Secretary's details changed for Mr Michael Peter Clarke on Jan 03, 2023

    3 pagesOSCH05

    Director's details changed for Kenneth Ira Fund on Jan 03, 2023

    3 pagesOSCH03

    Director's details changed for Mr Chuk Kin Lau on Jan 03, 2023

    3 pagesOSCH03

    Director's details changed for Ms Mei Lan Lam on Jan 03, 2023

    3 pagesOSCH03

    Director's details changed for Mr Andrew John Cumming on Jan 03, 2023

    3 pagesOSCH03

    Director's details changed for Mr Andrea Giunti Lombardo on Jan 03, 2023

    3 pagesOSCH03

    Details changed for a UK establishment - BR010781 Address Change 1 triptych place, london, SE1 9SH,Jan 03, 2023

    3 pagesOSCH01

    Director's details changed for Miss Alison Nicola Fiona Goff on Jan 03, 2023

    3 pagesOSCH03

    Director's details changed for Mr Chuk Kin Lau on Jan 03, 2023

    3 pagesOSCH03

    Director's details changed for Mr Andrea Giunti Lombardo on Jan 03, 2023

    3 pagesOSCH03

    Director's details changed for Ms Mei Lan Lam on Jan 03, 2023

    3 pagesOSCH03

    Details changed for a UK establishment - BR010781 Address Change The old brewery 6 blundell street, london, N7 9BH, uk,Jan 03, 2023

    3 pagesOSCH01

    Who are the officers of QUARTO GROUP INC(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Michael Peter
    Triptych Place
    Second Floor
    SE1 9SH London
    1
    United Kingdom
    Secretary
    Triptych Place
    Second Floor
    SE1 9SH London
    1
    United Kingdom
    255354930001
    CUMMING, Andrew John
    Triptych Place
    Second Floor
    SE1 9SH London
    1
    United Kingdom
    Director
    Triptych Place
    Second Floor
    SE1 9SH London
    1
    United Kingdom
    United KingdomBritishDirector46297770003
    FUND, Kenneth Ira
    Triptych Place
    Second Floor
    SE1 9SH London
    1
    United Kingdom
    Director
    Triptych Place
    Second Floor
    SE1 9SH London
    1
    United Kingdom
    United StatesAmericanDirector249467190001
    GIUNTI LOMBARDO, Andrea
    Triptych Place
    Second Floor
    SE1 9SH London
    1
    United Kingdom
    Director
    Triptych Place
    Second Floor
    SE1 9SH London
    1
    United Kingdom
    ItalyItalianEntrepreneur And Director267727010001
    GOFF, Alison Nicola Fiona
    Triptych Place
    Second Floor
    SE1 9SH London
    1
    United Kingdom
    Director
    Triptych Place
    Second Floor
    SE1 9SH London
    1
    United Kingdom
    EnglandBritishChief Executive Officer297669770001
    LAM, Mei Lan
    Triptych Place
    Second Floor
    SE1 9SH London
    1
    United Kingdom
    Director
    Triptych Place
    Second Floor
    SE1 9SH London
    1
    United Kingdom
    Hong KongChineseCfo251028070001
    LAU, Chuk Kin
    Triptych Place
    Second Floor
    SE1 9SH London
    1
    United Kingdom
    Director
    Triptych Place
    Second Floor
    SE1 9SH London
    1
    United Kingdom
    Hong KongBritishDirector247300510001
    MORIARTY, Jane Bronwen
    Triptych Place
    Second Floor
    SE1 9SH London
    1
    United Kingdom
    Director
    Triptych Place
    Second Floor
    SE1 9SH London
    1
    United Kingdom
    United KingdomIrishCompany Director255157150003
    BHOTE, Cyrus Homi
    The Old Brewery
    6 Blundell Street
    London
    N7 9bh
    Secretary
    The Old Brewery
    6 Blundell Street
    London
    N7 9bh
    British48378190001
    CROMPTON, Anne Olivia
    Blundell Street
    N7 9BH London
    6
    Secretary
    Blundell Street
    N7 9BH London
    6
    242943100001
    MOUSLEY, Michael
    18 Finchley Way
    N3 1AG London
    Secretary
    18 Finchley Way
    N3 1AG London
    BritishAccountant10068660001
    POTTERELL, Clive Ronald
    Blundell Street
    N7 9BH London
    6
    Secretary
    Blundell Street
    N7 9BH London
    6
    204533600001
    PRICE, Dewi Brychan John
    Blundell Street
    N7 9BH London
    6
    United Kingdom
    Secretary
    Blundell Street
    N7 9BH London
    6
    United Kingdom
    201204470001
    WILSON, Charles Andrew Cunningham
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    United Kingdom
    Secretary
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    United Kingdom
    244564670001
    BRESH, Carolyn Mary
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    Greater London
    United Kingdom
    Director
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    Greater London
    United Kingdom
    EnglandBritishDirector121557630001
    BURLEY, Jessica Jane
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    United Kingdom
    Director
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    United Kingdom
    United KingdomBritishDirector201204690001
    CAMPBELL, Peter Mark
    148 Bennerley Road
    SW11 6DY London
    Director
    148 Bennerley Road
    SW11 6DY London
    BritishDirector40337610001
    CAPECI, Claire
    466 Lexington Avenue
    New York
    C/O J.Walter Thompson
    New York Ny 10017
    United States
    Director
    466 Lexington Avenue
    New York
    C/O J.Walter Thompson
    New York Ny 10017
    United States
    New York UsaAmericanDirector232707530001
    CHADWICK, Timothy John Mackenzie
    Blundell Street
    N7 9BH London
    6
    United Kingdom
    Director
    Blundell Street
    N7 9BH London
    6
    United Kingdom
    United KingdomBritishDirector119078580001
    COLLINS, Leigh
    Flat 65 Rose Square
    Fulham Road
    SW3 6HP London
    Director
    Flat 65 Rose Square
    Fulham Road
    SW3 6HP London
    BritishNon Executive Director117297140001
    CONNOLE, Michael Damien
    Blundell Street
    N7 9BH London
    6
    United Kingdom
    Director
    Blundell Street
    N7 9BH London
    6
    United Kingdom
    EnglandIrishChief Financial Officer47934750001
    DE BELLAIGUE, Eric
    15 Kensington Court Place
    W8 5BJ London
    Director
    15 Kensington Court Place
    W8 5BJ London
    BritishConsultant48378220001
    GOLDSTEIN, Harvey
    13573 Penfield Point
    San Diego
    California
    92130
    Usa
    Director
    13573 Penfield Point
    San Diego
    California
    92130
    Usa
    AmericanDirector49104080001
    HANCOCK, Terence
    Stag Cottage Marlands
    Itchingfield
    RH13 7NN Horsham
    West Sussex
    Director
    Stag Cottage Marlands
    Itchingfield
    RH13 7NN Horsham
    West Sussex
    BritishDirector62360370001
    HARTLEY, Michael George
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    United Kingdom
    Director
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    United Kingdom
    United KingdomBritishDirector56889040004
    LEAVER, Marcus Edward
    City Road
    EC1V 2TT London
    230
    England
    Director
    City Road
    EC1V 2TT London
    230
    England
    United KingdomBritishNone175636880001
    MILLS, Christopher Harwood Bernard
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    United Kingdom
    Director
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    United Kingdom
    EnglandBritishDirector201205110001
    MORLEY, Robert John
    36 Finlay Street
    SW6 6HD London
    Director
    36 Finlay Street
    SW6 6HD London
    BritishCreative Designer11553070001
    MOUSLEY, Michael
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    United Kingdom
    Director
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    United Kingdom
    United KingdomBritishDirector10068660001
    MOUSLEY, Michael
    18 Finchley Way
    N3 1AG London
    Director
    18 Finchley Way
    N3 1AG London
    United KingdomBritishAccountant10068660001
    ORBACH, Laurence, Dr
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    Director
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    United KingdomAmericanPublisher162831870001
    ORBACH, Laurence
    Albert Court Penthouse C
    Prince Consort Road
    SW7 2BE Kensington Gore
    London
    Director
    Albert Court Penthouse C
    Prince Consort Road
    SW7 2BE Kensington Gore
    London
    United KingdomAmericanPublisher80646000001
    POWELL, Polly Augusta Marchant
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    United Kingdom
    Director
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    United Kingdom
    EnglandBritishPublisher210585110001
    READ, Peter Graham
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    Director
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    United KingdomBritishNone185076600001
    REED, Leslie-Ann
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    England
    Director
    6 Blundell Street
    N7 9BH London
    The Old Brewery
    England
    United KingdomBritishChartered Accountant136347640001

    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