25 Ropemaker Street
London
EC2Y 9LY
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2016(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (closed 21 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Nigel Geddes Cairns |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | CEO |
Correspondence Address | 3027 Spencer Drive West Vancouver, Bc V7v 3c6 |
Director Name | Mr Scott Edmonds |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 6125 Southlands Place Vancouver British Columbia V6n 1mp Canada |
Director Name | Doug Woodham |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 January 2011) |
Role | Ubs Bank Managing Director |
Country of Residence | New York, Usa |
Correspondence Address | 145 West 67th Street Apartment 43g New York 10023 |
Director Name | Dr Phd David John Peterson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 January 2011) |
Role | Cfe |
Correspondence Address | 264 Gamma Ave N Burnaby British Columbian V5c 1x9 Canada |
Director Name | Mr David Daniel Schif |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 January 2011) |
Role | Director Legal |
Correspondence Address | 275 Gamma Avenue N Burnaby British Columbia V5c 1y2 Canada |
Director Name | John Stephen Wilson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 January 2011) |
Role | Chief Financial Officer |
Correspondence Address | 11 Sunrise Ridge Trail Stouffville Toronto Ontario L4a Oe1 |
Director Name | Mr Rony Grushka |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 4 Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Jeffrey Andrew Gooch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | quic.com |
---|---|
Email address | [email protected] |
Telephone | 020 75624570 |
Telephone region | London |
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £10 | Markit Analytics Incorporated 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,546,000 |
Cash | £5,000 |
Current Liabilities | £113,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
22 June 2010 | Delivered on: 24 June 2010 Persons entitled: Gide Loyrette Nouel LLP Classification: Rent deposit deed Secured details: £53,762.50 and all other 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: Interest in the deposit see image for full details. Outstanding |
---|---|
13 August 2007 | Delivered on: 30 August 2007 Satisfied on: 27 November 2010 Persons entitled: Swedbank Ab 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 rent deposit deed. See the mortgage charge document for full details. Fully Satisfied |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 January 2017 | Satisfaction of charge 2 in full (5 pages) |
6 January 2017 | Satisfaction of charge 2 in full (5 pages) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2016 | Application to strike the company off the register (3 pages) |
22 December 2016 | Application to strike the company off the register (3 pages) |
25 November 2016 | Amended full accounts made up to 31 December 2015 (18 pages) |
25 November 2016 | Amended full accounts made up to 31 December 2015 (18 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 July 2016 | Auditor's resignation (1 page) |
29 July 2016 | Auditor's resignation (1 page) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 August 2015 | Annual return made up to 28 June 2015 Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 June 2015 Statement of capital on 2015-08-03
|
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 July 2014 | Annual return made up to 28 June 2014 Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 28 June 2014 Statement of capital on 2014-07-17
|
28 January 2014 | Termination of appointment of Nigel Cairns as a director (2 pages) |
28 January 2014 | Termination of appointment of Nigel Cairns as a director (2 pages) |
24 December 2013 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
24 December 2013 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a director (2 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 July 2012 | Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages) |
12 July 2012 | Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (14 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Company name changed quic financial technologies (uk) LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Company name changed quic financial technologies (uk) LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Change of name notice (2 pages) |
3 April 2012 | Change of name notice (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (17 pages) |
21 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (17 pages) |
21 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (17 pages) |
10 June 2011 | Annual return made up to 7 June 2011
|
10 June 2011 | Annual return made up to 7 June 2011
|
10 June 2011 | Annual return made up to 7 June 2011
|
24 May 2011 | Registered office address changed from , Part Level 13 125 Old Broad Street, London, EC2N 1AR on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from , Part Level 13 125 Old Broad Street, London, EC2N 1AR on 24 May 2011 (1 page) |
19 April 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
19 April 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
18 February 2011 | Termination of appointment of David Schif as a director (2 pages) |
18 February 2011 | Termination of appointment of John Wilson as a director (2 pages) |
18 February 2011 | Termination of appointment of David Peterson as a director (2 pages) |
18 February 2011 | Appointment of Rony Grushka as a director (4 pages) |
18 February 2011 | Termination of appointment of John Wilson as a director (2 pages) |
18 February 2011 | Termination of appointment of David Schif as a director (2 pages) |
18 February 2011 | Appointment of Rony Grushka as a director (4 pages) |
18 February 2011 | Appointment of Lance Uggla as a director (5 pages) |
18 February 2011 | Termination of appointment of David Peterson as a director (2 pages) |
18 February 2011 | Appointment of Lance Uggla as a director (5 pages) |
18 February 2011 | Termination of appointment of Doug Woodham as a director (2 pages) |
18 February 2011 | Termination of appointment of Doug Woodham as a director (2 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2010 | Director's details changed for Mr David Daniel Schif on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr David Daniel Schif on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr David Daniel Schif on 8 October 2010 (2 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
6 September 2010 | Registered office address changed from , 5Th Floor, Swedbank House, 42 New Broad Street, London, EC2M 1SB on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from , 5Th Floor, Swedbank House, 42 New Broad Street, London, EC2M 1SB on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from , 5Th Floor, Swedbank House, 42 New Broad Street, London, EC2M 1SB on 6 September 2010 (1 page) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Doug Woodham on 15 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Doug Woodham on 15 April 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
9 June 2008 | Director's change of particulars / nigel cairns / 01/01/2007 (2 pages) |
9 June 2008 | Director's change of particulars / nigel cairns / 01/01/2007 (2 pages) |
9 June 2008 | Director's change of particulars / david schif / 01/01/2008 (2 pages) |
9 June 2008 | Director's change of particulars / david schif / 01/01/2008 (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: 1 cornhill, london, EC3V 3ND (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 1 cornhill, london, EC3V 3ND (1 page) |
30 August 2007 | Particulars of mortgage/charge (7 pages) |
30 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
19 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
19 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
31 May 2006 | Incorporation (17 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 21 st thomas street, bristol, BS1 6JS (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 21 st thomas street, bristol, BS1 6JS (1 page) |
31 May 2006 | Incorporation (17 pages) |