Zurich
8104
Switzerland
Director Name | Armin Klingler |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 31 December 2004(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Rossbergstrasse 5 Wollerau 8832 Switzerland |
Director Name | Mr John Edward Lockwood |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(24 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | City Reach, 7th Floor, Suite 3, Greenwich View Pla London E14 9NN |
Director Name | Mr Jordan Hughes Barker |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | City Reach, 7th Floor, Suite 3, Greenwich View Pla London E14 9NN |
Director Name | Mr David Walter Ainslie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(3 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandhurst Road Crowthorne Berkshire RG45 7HR |
Director Name | Marlise Wey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 April 1997(3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Crossachevstrasse 7 Zurich 8907 Switzerland |
Secretary Name | Elaine Ainslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(3 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 17 Sandhurst Road Crowthorne Berkshire RG45 7HR |
Director Name | John Clark Ballantyne |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Mardley Avenue Welwyn Hertfordshire AL6 0TU |
Director Name | Mr James Joseph Shanks |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(24 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 December 2022) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | City Reach, 7th Floor, Suite 3, Greenwich View Pla London E14 9NN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.qteknology.com |
---|---|
Email address | [email protected] |
Telephone | 01592 611982 |
Telephone region | Kirkcaldy |
Registered Address | City Reach, 7th Floor, Suite 3 Greenwich View Place London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £642,343 |
Cash | £516,863 |
Current Liabilities | £492,162 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
21 March 2007 | Delivered on: 24 March 2007 Persons entitled: Tiger Harbour Island Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial rent deposit of £28,010,24 and all sums paid under the terms of the rent deposit,all interest of the tenant in the single interest bearing account. Outstanding |
---|
3 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
3 June 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
4 February 2019 | Termination of appointment of John Clark Ballantyne as a director on 31 January 2019 (1 page) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
31 July 2017 | Registered office address changed from Suite 9.02 1 Exchange Tower Harbour Exchange Square London E14 9GE to City Reach, 7th Floor, Suite 3, Greenwich View Place London E14 9NN on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Suite 9.02 1 Exchange Tower Harbour Exchange Square London E14 9GE to City Reach, 7th Floor, Suite 3, Greenwich View Place London E14 9NN on 31 July 2017 (1 page) |
30 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
7 March 2017 | Full accounts made up to 31 December 2016 (7 pages) |
7 March 2017 | Full accounts made up to 31 December 2016 (7 pages) |
4 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
10 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
10 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 September 2012 | Registered office address changed from Suite 2.04 37 Harbour Island South Harbour Exchange Square London E14 9GE on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Suite 2.04 37 Harbour Island South Harbour Exchange Square London E14 9GE on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Suite 2.04 37 Harbour Island South Harbour Exchange Square London E14 9GE on 5 September 2012 (1 page) |
17 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
20 May 2010 | Director's details changed for John Ckark Ballantyne on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for John Ckark Ballantyne on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for John Ckark Ballantyne on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Mario Okle on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Armin Klingler on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Armin Klingler on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Mario Okle on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Armin Klingler on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Mario Okle on 1 January 2010 (2 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
11 February 2010 | Termination of appointment of David Ainslie as a director (1 page) |
11 February 2010 | Termination of appointment of Elaine Ainslie as a secretary (1 page) |
11 February 2010 | Termination of appointment of Elaine Ainslie as a secretary (1 page) |
11 February 2010 | Termination of appointment of David Ainslie as a director (1 page) |
17 October 2009 | Appointment of John Ckark Ballantyne as a director (1 page) |
17 October 2009 | Appointment of John Ckark Ballantyne as a director (1 page) |
5 May 2009 | Director's change of particulars / mario okle / 05/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / mario okle / 05/05/2009 (1 page) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
14 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
26 February 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 February 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 April 2007 | Return made up to 18/04/07; full list of members
|
27 April 2007 | Return made up to 18/04/07; full list of members
|
13 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Return made up to 18/04/06; full list of members (7 pages) |
2 June 2006 | Return made up to 18/04/06; full list of members (7 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 72 bilton road perivale greenford middlesex UB6 7DE (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 72 bilton road perivale greenford middlesex UB6 7DE (1 page) |
25 July 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
23 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (9 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (9 pages) |
1 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
8 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
8 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
16 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
1 June 2001 | Return made up to 18/04/01; full list of members (7 pages) |
1 June 2001 | Return made up to 18/04/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
28 April 2000 | Return made up to 18/04/00; full list of members
|
28 April 2000 | Return made up to 18/04/00; full list of members
|
11 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
18 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
18 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
10 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
10 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
7 May 1997 | Ad 30/04/97--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
7 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
7 May 1997 | Ad 30/04/97--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 72 bilton road perivale middlesex UB6 7DE (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 72 bilton road perivale middlesex UB6 7DE (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
18 April 1997 | Incorporation (12 pages) |
18 April 1997 | Incorporation (12 pages) |