QUARTERMILE VENTURES LIMITED
Overview
| Company Name | QUARTERMILE VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC210170 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of QUARTERMILE VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLADEDALE VENTURES LIMITED | Mar 11, 2008 | Mar 11, 2008 |
| SOUTHSIDE CAPITAL LIMITED | Sep 26, 2000 | Sep 26, 2000 |
| M M & S (2690) LIMITED | Aug 18, 2000 | Aug 18, 2000 |
What are the latest accounts for QUARTERMILE VENTURES 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 QUARTERMILE VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Aug 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 18, 2025 |
| Overdue | No |
What are the latest filings for QUARTERMILE VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 18, 2025 with no updates | 3 pages | CS01 | ||
Amended micro company accounts made up to Dec 31, 2024 | 3 pages | AAMD | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Aug 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Aug 18, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Aug 18, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Registered office address changed from 2 Lister Square Edinburgh EH3 9GL to 6-8 Wemyss Place Edinburgh EH3 6DH on Jun 17, 2020 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 21 pages | AA | ||
legacy | 33 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 18, 2019 with no updates | 3 pages | CS01 | ||
legacy | 3 pages | GUARANTEE2 | ||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||
Confirmation statement made on Aug 18, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Seth Andrew Klarman as a person with significant control on Apr 26, 2018 | 1 pages | PSC07 | ||
Cessation of Bg-Mf Investments Gp Limited as a person with significant control on Apr 26, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Steven Hall as a director on Apr 26, 2018 | 1 pages | TM01 | ||
Who are the officers of QUARTERMILE VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURRAN, Paul | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Scotland | Scotland | British | 110978610002 | |||||
| MILLIGAN, Michael | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Scotland | Scotland | British | 153845120001 | |||||
| GANDHI, Devendra | Secretary | 50 Warlington Road CR7 7DE Thornton Heath Surrey | British | 75350600001 | ||||||
| HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
| JOHNSON, Robin Simon | Secretary | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
| KNOTT, Clifford Robin | Secretary | 6 Pondwick Road AL5 2HG Harpenden Hertfordshire | British | 4733640001 | ||||||
| MASSEY, Joanne Elizabeth | Secretary | Ridgeway Road RH1 6PQ Redhill 35 Surrey United Kingdom | 147809100001 | |||||||
| RICHMOND, Sonia Anna | Secretary | 118 Weymede Byfleet KT14 7DJ West Byfleet Surrey | British | 81951800001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| BROOKS, John Howard | Director | Arcadian Farnborough Hill BR6 7EQ Orpington Kent | United Kingdom | British | 34160470002 | |||||
| CATCHPOLE, Elizabeth Margaret | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | 154997530001 | |||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||
| FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 69006050003 | |||||
| GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | 84605410002 | |||||
| HALL, Steven | Director | 10 Grosvenor Street W1K 4QB London Moorfield Group England | United Kingdom | British | 147752500001 | |||||
| HEWITT, Alistair James Neil | Director | 12 Annickbank Stewarton KA3 5QT Kilmarnock Ayrshire | Scotland | British | 113081830001 | |||||
| JEPSON, Martin Clive | Director | 39 Park Street W1K 7HJ London | British | 94181080001 | ||||||
| KNIGHT, David Jonathon | Director | 7 King Malcolm Close EH10 7JB Edinburgh | British | 48741590002 | ||||||
| LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | 137285750001 | |||||
| MCGUINNESS, Neil Stephen | Director | Hazeldean Avenue EH51 0NS Boness 32 West Lothian | United Kingdom | British | 83466350002 | |||||
| MITCHELL, Daivd Murray | Director | 9 Kirklands Drive Newton Mearns G77 5FF Glasgow | British | 77487200001 | ||||||
| NICHOLLS, Alasdair | Director | 12 Holmead Road SW6 2JE London | United Kingdom | British | 86861100001 | |||||
| PARKER, Guy Trevor | Director | Cann Lane North Woodside Mews WA4 5NF Appleton Warrington Caxton House | England | British | 130108080001 | |||||
| PECK, David Howard | Director | Muirwood Bankrugg EH41 4JS Gifford East Lothian | British | 48939900005 | ||||||
| ROBERTSON, Ian | Director | 5 Boswall Road EH5 3RH Edinburgh Midlothian | Scotland | British | 106197810002 | |||||
| ROBERTSON, Ian | Director | 5 Boswall Road EH5 3RH Edinburgh Midlothian | Scotland | British | 106197810002 | |||||
| ROBERTSON, Rachel Elizabeth | Director | Betchworth House 101 Westhall Road CR6 9HG Warlingham Surrey | England | British | 96527400001 | |||||
| SIME, Fraser Mckenzie | Director | Wilton Road EH16 5NN Edinburgh 29 Midlothian | United Kingdom | British | 200848420001 | |||||
| WILBY, Anthony | Director | The Waveney 15 Leighton Road CH64 3SF Neston South Wirral | British | 93928430001 | ||||||
| WOTHERSPOON, Robert John | Director | Glenlyon House Fortingall PH15 2LN Aberfeldy Perthshire | Scotland | British | 161858620001 | |||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of QUARTERMILE VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Seth Andrew Klarman | 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
| |||||||||||||
| Bg-Mf Investments Gp Limited | Apr 06, 2016 | 65 Curzon Street W1J 8PE London Nightingale House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Qm Edinburgh Limited | Apr 06, 2016 | Lister Square EH3 9GL Edinburgh 2 Scotland | 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