Company NameGlobal Quant Recruitment Limited
Company StatusDissolved
Company Number06659083
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 8 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hugo Alistair Sugden
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(1 year after company formation)
Appointment Duration13 years, 1 month (closed 06 September 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWakeham Wood Rogate
Petersfield
Hampshire
GU31 5EJ
Director NameMr Steven Michael Talbot
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(1 year after company formation)
Appointment Duration13 years, 1 month (closed 06 September 2022)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressFlat 16 10 Priory Grove
London
SW8 2PH
Secretary NameMr Hugo Alistair Sugden
NationalityBritish
StatusClosed
Appointed01 August 2009(1 year after company formation)
Appointment Duration13 years, 1 month (closed 06 September 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWakeham Wood Rogate
Petersfield
Hampshire
GU31 5EJ
Director NameAndrew Cracknell
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleManager
Correspondence Address17 The Farthings
Cardy Road Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1XD
Director NameMr Jonathan James Grill
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary West Harting
Petersfield
West Sussex
GU31 5PA
Secretary NameRichard Cable
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFields House 9 Old Fields Road
Pencoed
Bridgend
CF35 5LJ
Wales

Contact

Websiteg-q-r.com

Location

Registered AddressWestminster Tower
3 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Wynden Stark LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 August 2018Register inspection address has been changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Westminster Tower 3 Albert Embankment London SE1 7SP (1 page)
16 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 May 2017Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Westminster Tower 3 Albert Embankment London England SE1 7SP on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Westminster Tower 3 Albert Embankment London England SE1 7SP on 31 May 2017 (1 page)
31 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
6 July 2016Register inspection address has been changed to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB (1 page)
6 July 2016Register inspection address has been changed to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB (1 page)
24 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 June 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page)
21 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
15 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(6 pages)
15 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(6 pages)
14 August 2014Register inspection address has been changed from Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP England to Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ (1 page)
14 August 2014Register inspection address has been changed from Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP England to Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ (1 page)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(6 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(6 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
14 August 2012Register inspection address has been changed from St Clements House 27 Clements Lane London EC4N7AE England (1 page)
14 August 2012Register inspection address has been changed from St Clements House 27 Clements Lane London EC4N7AE England (1 page)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
8 August 2011Register inspection address has been changed (1 page)
8 August 2011Register inspection address has been changed (1 page)
4 March 2011Registered office address changed from 22 Adam & Eve Mews London W8 6UJ on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 22 Adam & Eve Mews London W8 6UJ on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 22 Adam & Eve Mews London W8 6UJ on 4 March 2011 (1 page)
6 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 October 2009Director appointed mr steven michael talbot (1 page)
1 October 2009Director appointed mr hugo alisair sugden (1 page)
1 October 2009Director appointed mr hugo alisair sugden (1 page)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 October 2009Director appointed mr steven michael talbot (1 page)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 October 2009Secretary appointed mr hugo alisair sugden (1 page)
1 October 2009Secretary appointed mr hugo alisair sugden (1 page)
30 September 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
30 September 2009Appointment terminated director jonathan grill (1 page)
30 September 2009Appointment terminated secretary richard cable (1 page)
30 September 2009Return made up to 29/07/09; full list of members (4 pages)
30 September 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
30 September 2009Appointment terminated director jonathan grill (1 page)
30 September 2009Appointment terminated director andrew cracknell (1 page)
30 September 2009Appointment terminated director andrew cracknell (1 page)
30 September 2009Appointment terminated secretary richard cable (1 page)
30 September 2009Return made up to 29/07/09; full list of members (4 pages)
16 September 2009Registered office changed on 16/09/2009 from fields house 12-13 old fields road bocam park pencoed bridgend CF35 5LJ wales (1 page)
16 September 2009Registered office changed on 16/09/2009 from fields house 12-13 old fields road bocam park pencoed bridgend CF35 5LJ wales (1 page)
29 July 2008Incorporation (11 pages)
29 July 2008Incorporation (11 pages)