QUARTERMILE VENTURES LIMITED

QUARTERMILE VENTURES LIMITED

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

    Company NameQUARTERMILE VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC210170
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of QUARTERMILE VENTURES LIMITED?

    • Development of building projects (41100) / Construction

    Where is QUARTERMILE VENTURES LIMITED located?

    Registered Office Address
    5 Melville Street
    EH3 7PE Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of QUARTERMILE VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLADEDALE VENTURES LIMITEDMar 11, 2008Mar 11, 2008
    SOUTHSIDE CAPITAL LIMITEDSep 26, 2000Sep 26, 2000
    M M & S (2690) LIMITEDAug 18, 2000Aug 18, 2000

    What are the latest accounts for QUARTERMILE VENTURES 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 QUARTERMILE VENTURES LIMITED?

    Last Confirmation Statement Made Up ToAug 18, 2026
    Next Confirmation Statement DueSep 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2025
    OverdueNo

    What are the latest filings for QUARTERMILE VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 18, 2025 with no updates

    3 pagesCS01

    Amended micro company accounts made up to Dec 31, 2024

    3 pagesAAMD

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Registered office address changed from 6-8 Wemyss Place Edinburgh EH3 6DH Scotland to 5 Melville Street Edinburgh EH3 7PE on Nov 05, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Aug 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Aug 18, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    19 pagesAA

    Total exemption full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Aug 18, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    17 pagesAA

    Registered office address changed from 2 Lister Square Edinburgh EH3 9GL to 6-8 Wemyss Place Edinburgh EH3 6DH on Jun 17, 2020

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    21 pagesAA

    legacy

    33 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 18, 2019 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Aug 18, 2018 with no updates

    3 pagesCS01

    Cessation of Seth Andrew Klarman as a person with significant control on Apr 26, 2018

    1 pagesPSC07

    Cessation of Bg-Mf Investments Gp Limited as a person with significant control on Apr 26, 2018

    1 pagesPSC07

    Termination of appointment of Steven Hall as a director on Apr 26, 2018

    1 pagesTM01

    Who are the officers of QUARTERMILE VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURRAN, Paul
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Scotland
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Scotland
    ScotlandBritish110978610002
    MILLIGAN, Michael
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Scotland
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Scotland
    ScotlandBritish153845120001
    GANDHI, Devendra
    50 Warlington Road
    CR7 7DE Thornton Heath
    Surrey
    Secretary
    50 Warlington Road
    CR7 7DE Thornton Heath
    Surrey
    British75350600001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    KNOTT, Clifford Robin
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    Secretary
    6 Pondwick Road
    AL5 2HG Harpenden
    Hertfordshire
    British4733640001
    MASSEY, Joanne Elizabeth
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    Secretary
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    147809100001
    RICHMOND, Sonia Anna
    118 Weymede
    Byfleet
    KT14 7DJ West Byfleet
    Surrey
    Secretary
    118 Weymede
    Byfleet
    KT14 7DJ West Byfleet
    Surrey
    British81951800001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BROOKS, John Howard
    Arcadian Farnborough Hill
    BR6 7EQ Orpington
    Kent
    Director
    Arcadian Farnborough Hill
    BR6 7EQ Orpington
    Kent
    United KingdomBritish34160470002
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritish154997530001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish69006050003
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritish84605410002
    HALL, Steven
    10 Grosvenor Street
    W1K 4QB London
    Moorfield Group
    England
    Director
    10 Grosvenor Street
    W1K 4QB London
    Moorfield Group
    England
    United KingdomBritish147752500001
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritish113081830001
    JEPSON, Martin Clive
    39 Park Street
    W1K 7HJ London
    Director
    39 Park Street
    W1K 7HJ London
    British94181080001
    KNIGHT, David Jonathon
    7 King Malcolm Close
    EH10 7JB Edinburgh
    Director
    7 King Malcolm Close
    EH10 7JB Edinburgh
    British48741590002
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritish137285750001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritish83466350002
    MITCHELL, Daivd Murray
    9 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    Director
    9 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    British77487200001
    NICHOLLS, Alasdair
    12 Holmead Road
    SW6 2JE London
    Director
    12 Holmead Road
    SW6 2JE London
    United KingdomBritish86861100001
    PARKER, Guy Trevor
    Cann Lane North
    Woodside Mews
    WA4 5NF Appleton Warrington
    Caxton House
    Director
    Cann Lane North
    Woodside Mews
    WA4 5NF Appleton Warrington
    Caxton House
    EnglandBritish130108080001
    PECK, David Howard
    Muirwood
    Bankrugg
    EH41 4JS Gifford
    East Lothian
    Director
    Muirwood
    Bankrugg
    EH41 4JS Gifford
    East Lothian
    British48939900005
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritish106197810002
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritish106197810002
    ROBERTSON, Rachel Elizabeth
    Betchworth House
    101 Westhall Road
    CR6 9HG Warlingham
    Surrey
    Director
    Betchworth House
    101 Westhall Road
    CR6 9HG Warlingham
    Surrey
    EnglandBritish96527400001
    SIME, Fraser Mckenzie
    Wilton Road
    EH16 5NN Edinburgh
    29
    Midlothian
    Director
    Wilton Road
    EH16 5NN Edinburgh
    29
    Midlothian
    United KingdomBritish200848420001
    WILBY, Anthony
    The Waveney
    15 Leighton Road
    CH64 3SF Neston
    South Wirral
    Director
    The Waveney
    15 Leighton Road
    CH64 3SF Neston
    South Wirral
    British93928430001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritish161858620001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of QUARTERMILE VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Seth Andrew Klarman
    St James Avenue
    Suite 1700
    02116 Boston
    10
    Massachusetts
    United States
    Apr 06, 2016
    St James Avenue
    Suite 1700
    02116 Boston
    10
    Massachusetts
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bg-Mf Investments Gp Limited
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    England
    Apr 06, 2016
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Law
    Place RegisteredUk Register Of Companies - England
    Registration Number08688527
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Qm Edinburgh Limited
    Lister Square
    EH3 9GL Edinburgh
    2
    Scotland
    Apr 06, 2016
    Lister Square
    EH3 9GL Edinburgh
    2
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Law
    Place RegisteredUk Register Of Companies - Scotland
    Registration NumberSc458901
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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.

    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