Company NameCQS Investment Management Limited
Company StatusDissolved
Company Number05607786
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Dissolution Date14 April 2020 (4 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Secretary NameMr John Lawrence Randolph Mullings
StatusClosed
Appointed21 July 2015(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 14 April 2020)
RoleCompany Director
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Director NameMr Serge Harry
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed20 June 2019(13 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (closed 14 April 2020)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Director NameMr Mark Jeremy Benson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address84 Addison Road
London
W14 8ED
Director NameConrad Santos
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleChief Operating Officer
Correspondence Address1 Sloane Gardens
Flat 2
London
SW1W 8EA
Director NamePatrick James MacDonald Trew
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleRisk Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Secretary NameKam Lynn Wong
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleSolicitor
Correspondence Address6 The Laurels
Woodley
Reading
Berkshire
RG5 3BA
Secretary NameAlanna Lee
NationalityCanadian
StatusResigned
Appointed30 January 2007(1 year, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat
19 Belsize Crescent
London
NW3 5QY
Director NameAlanna Lee
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed22 November 2007(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat
19 Belsize Crescent
London
NW3 5QY
Director NameMr Martin Rajesh Pabari
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(2 years after company formation)
Appointment Duration11 years, 7 months (resigned 20 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor One Strand
London
WC2N 5HR
Secretary NameMr Paul Nigel Wickman
NationalityBritish
StatusResigned
Appointed15 January 2008(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Anchor House
Smuggler's Way
London
SW18 1EN
Secretary NameMr Alexander Edward Burrows
NationalityAustralian
StatusResigned
Appointed09 February 2009(3 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2009)
RoleLawyer
Correspondence AddressFlat A 88a New Kings Road
London
SW6 4LU
Secretary NameScott Carpenter
NationalityCanadian
StatusResigned
Appointed15 September 2009(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2012)
RoleOperations Manager
Correspondence Address5th Floor 33 Chester Street
London
SW1X 7BL
Secretary NameMs April Lauren Swain
StatusResigned
Appointed26 January 2012(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 2015)
RoleCompany Director
Correspondence Address5th Floor 33 Chester Street
London
SW1X 7BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecqs.ch

Location

Registered Address4th Floor One Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

900.1k at £1Cqs Management Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,665,111
Net Worth£6,997,947
Cash£857,894
Current Liabilities£10,285,545

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 April 2017Delivered on: 29 April 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
28 April 2017Delivered on: 29 April 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
20 April 2017Delivered on: 21 April 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
20 April 2017Delivered on: 21 April 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 5 May 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 5 May 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
23 March 2015Delivered on: 25 March 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
23 March 2015Delivered on: 25 March 2015
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

14 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2019Voluntary strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
23 August 2019Application to strike the company off the register (3 pages)
21 June 2019Termination of appointment of Patrick James Macdonald Trew as a director on 20 June 2019 (1 page)
21 June 2019Appointment of Mr Serge Harry as a director on 20 June 2019 (2 pages)
21 June 2019Termination of appointment of Martin Rajesh Pabari as a director on 20 June 2019 (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
31 October 2018Satisfaction of charge 056077860007 in full (1 page)
31 October 2018Satisfaction of charge 056077860002 in full (1 page)
31 October 2018Satisfaction of charge 056077860003 in full (1 page)
31 October 2018Satisfaction of charge 056077860004 in full (1 page)
31 October 2018Satisfaction of charge 056077860008 in full (1 page)
31 October 2018Satisfaction of charge 056077860001 in full (1 page)
31 October 2018Satisfaction of charge 056077860005 in full (1 page)
31 October 2018Satisfaction of charge 056077860006 in full (1 page)
26 September 2018Full accounts made up to 31 March 2018 (19 pages)
6 August 2018Statement of capital on 6 August 2018
  • GBP 1
(3 pages)
24 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2018Statement by Directors (1 page)
24 July 2018Solvency Statement dated 06/07/18 (1 page)
17 July 2018Statement of capital on 17 July 2018
  • GBP 339,234
(4 pages)
18 June 2018Solvency Statement dated 31/05/18 (1 page)
18 June 2018Resolutions
  • RES13 ‐ Share premium a/c cancelled 01/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 June 2018Statement by Directors (1 page)
6 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
6 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (18 pages)
11 September 2017Full accounts made up to 31 December 2016 (18 pages)
29 April 2017Registration of charge 056077860007, created on 28 April 2017 (27 pages)
29 April 2017Registration of charge 056077860007, created on 28 April 2017 (27 pages)
29 April 2017Registration of charge 056077860008, created on 28 April 2017 (27 pages)
29 April 2017Registration of charge 056077860008, created on 28 April 2017 (27 pages)
21 April 2017Registration of charge 056077860006, created on 20 April 2017 (23 pages)
21 April 2017Registration of charge 056077860005, created on 20 April 2017 (23 pages)
21 April 2017Registration of charge 056077860006, created on 20 April 2017 (23 pages)
21 April 2017Registration of charge 056077860005, created on 20 April 2017 (23 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 August 2016Full accounts made up to 31 December 2015 (18 pages)
23 August 2016Full accounts made up to 31 December 2015 (18 pages)
31 May 2016Registered office address changed from 5th Floor 33 Chester Street London SW1X 7BL to 4th Floor One Strand London WC2N 5HR on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 5th Floor 33 Chester Street London SW1X 7BL to 4th Floor One Strand London WC2N 5HR on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 4th Floor One Strand London WC2N 5HR United Kingdom to 4th Floor One Strand London WC2N 5HR on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 4th Floor One Strand London WC2N 5HR United Kingdom to 4th Floor One Strand London WC2N 5HR on 31 May 2016 (1 page)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 900,064
(5 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 900,064
(5 pages)
20 August 2015Full accounts made up to 31 December 2014 (17 pages)
20 August 2015Full accounts made up to 31 December 2014 (17 pages)
29 July 2015Termination of appointment of April Lauren Swain as a secretary on 21 July 2015 (1 page)
29 July 2015Termination of appointment of April Lauren Swain as a secretary on 21 July 2015 (1 page)
29 July 2015Appointment of Mr John Lawrence Randolph Mullings as a secretary on 21 July 2015 (2 pages)
29 July 2015Appointment of Mr John Lawrence Randolph Mullings as a secretary on 21 July 2015 (2 pages)
5 May 2015Registration of charge 056077860004, created on 30 April 2015 (30 pages)
5 May 2015Registration of charge 056077860003, created on 30 April 2015 (68 pages)
5 May 2015Registration of charge 056077860003, created on 30 April 2015 (68 pages)
5 May 2015Registration of charge 056077860004, created on 30 April 2015 (30 pages)
25 March 2015Registration of charge 056077860001, created on 23 March 2015 (21 pages)
25 March 2015Registration of charge 056077860002, created on 23 March 2015 (63 pages)
25 March 2015Registration of charge 056077860001, created on 23 March 2015 (21 pages)
25 March 2015Registration of charge 056077860002, created on 23 March 2015 (63 pages)
2 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 899,064
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 899,064
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 898,964
(4 pages)
20 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 898,964
(4 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 899,864
(4 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 899,864
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (17 pages)
25 September 2014Full accounts made up to 31 December 2013 (17 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 899,864
(4 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 899,864
(4 pages)
12 July 2013Full accounts made up to 31 December 2012 (16 pages)
12 July 2013Full accounts made up to 31 December 2012 (16 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
10 July 2012Full accounts made up to 31 December 2011 (16 pages)
10 July 2012Full accounts made up to 31 December 2011 (16 pages)
27 January 2012Termination of appointment of Scott Carpenter as a secretary (1 page)
27 January 2012Appointment of Ms April Lauren Swain as a secretary (1 page)
27 January 2012Appointment of Ms April Lauren Swain as a secretary (1 page)
27 January 2012Termination of appointment of Scott Carpenter as a secretary (1 page)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 June 2011Full accounts made up to 31 December 2010 (16 pages)
9 June 2011Full accounts made up to 31 December 2010 (16 pages)
1 June 2011Registered office address changed from 5Th Floor 33 Grosvenor Place London SW1X 7HY on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 5Th Floor 33 Grosvenor Place London SW1X 7HY on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 5Th Floor 33 Grosvenor Place London SW1X 7HY on 1 June 2011 (1 page)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
5 May 2010Full accounts made up to 31 December 2009 (16 pages)
5 May 2010Full accounts made up to 31 December 2009 (16 pages)
28 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
28 November 2009Secretary's details changed (1 page)
28 November 2009Secretary's details changed for {officer_name} (1 page)
28 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
28 November 2009Secretary's details changed (1 page)
27 November 2009Director's details changed for Patrick James Macdonald Trew on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Martin Pabari on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Martin Pabari on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Patrick James Macdonald Trew on 27 November 2009 (2 pages)
16 September 2009Secretary appointed scott carpenter (1 page)
16 September 2009Secretary appointed scott carpenter (1 page)
13 August 2009Appointment terminated secretary alexander burrows (1 page)
13 August 2009Appointment terminated secretary alexander burrows (1 page)
16 May 2009Full accounts made up to 31 December 2008 (16 pages)
16 May 2009Full accounts made up to 31 December 2008 (16 pages)
10 February 2009Appointment terminated secretary paul wickman (1 page)
10 February 2009Secretary appointed mr alexander edward burrows (1 page)
10 February 2009Secretary appointed mr alexander edward burrows (1 page)
10 February 2009Appointment terminated secretary paul wickman (1 page)
20 November 2008Director's change of particulars / patrick trew / 31/10/2005 (1 page)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 November 2008Director's change of particulars / patrick trew / 31/10/2005 (1 page)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
28 January 2008Secretary resigned;director resigned (1 page)
28 January 2008Secretary resigned;director resigned (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
29 November 2007Return made up to 31/10/07; full list of members (3 pages)
29 November 2007Return made up to 31/10/07; full list of members (3 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
13 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 April 2007Ad 23/03/07--------- £ si 898864@1=898864 £ ic 1/898865 (2 pages)
26 April 2007Nc inc already adjusted 22/03/07 (1 page)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2007Ad 23/03/07--------- £ si 898864@1=898864 £ ic 1/898865 (2 pages)
26 April 2007Nc inc already adjusted 22/03/07 (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007Secretary resigned (1 page)
6 January 2007Return made up to 31/10/06; full list of members (7 pages)
6 January 2007Return made up to 31/10/06; full list of members (7 pages)
20 March 2006Ad 31/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
20 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
20 March 2006Ad 31/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Incorporation (18 pages)
31 October 2005Director resigned (1 page)
31 October 2005Incorporation (18 pages)