London
EC2N 4AG
Director Name | Mr Stephen John Collins |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 March 2020(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2014(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Mr David Nicholas Burns |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 18a Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Andrew William Baker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 2018(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2020) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | 18a Tower 42 25 Old Broad Street London EC2N 1HQ |
Registered Address | 18th Floor 110 Bishopsgate London EC2N 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
100 at £1 | Bqm Holdings Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,891 |
Cash | £111,389 |
Current Liabilities | £172,772 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
11 September 2020 | Registered office address changed from 18a Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to 18th Floor 100 Bishopsgate London EC2N 4AG on 11 September 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Andrew William Baker as a director on 31 March 2020 (1 page) |
11 March 2020 | Appointment of Mr Stephen John Collins as a director on 10 March 2020 (2 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
25 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
18 June 2019 | Director's details changed for Mr David Nicholas Burns on 18 June 2019 (2 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
23 March 2018 | Appointment of Mr Andrew William Baker as a director on 15 March 2018 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
1 February 2017 | Director's details changed for Mr David Nicholas Burns on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr David Nicholas Burns on 1 February 2017 (2 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 June 2016 | Director's details changed for Mr Hamish Worsley on 14 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Hamish Worsley on 14 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Hamish Worsley on 14 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Hamish Worsley on 14 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Hamish Worsley on 14 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Hamish Worsley on 14 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 May 2016 | AD03 psc register in cardiff (2 pages) |
17 May 2016 | AD03 psc register in cardiff (2 pages) |
2 November 2015 | Registered office address changed from 18 Stamford Walk Stamford Lincolnshire PE9 2JE to 18a Tower 42 25 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 18 Stamford Walk Stamford Lincolnshire PE9 2JE to 18a Tower 42 25 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 18 Stamford Walk Stamford Lincolnshire PE9 2JE to 18a Tower 42 25 Old Broad Street London EC2N 1HQ on 2 November 2015 (1 page) |
21 October 2015 | Director's details changed for Mr Hamish Worsley on 21 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Hamish Worsley on 21 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Hamish Worsley on 21 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Hamish Worsley on 21 October 2015 (2 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Hamish Worsley on 14 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Hamish Worsley on 14 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
13 February 2014 | Register(s) moved to registered inspection location (1 page) |
13 February 2014 | Register(s) moved to registered inspection location (1 page) |
13 February 2014 | Register(s) moved to registered inspection location (1 page) |
13 February 2014 | Appointment of Quayseco Limited as a secretary (2 pages) |
13 February 2014 | Register inspection address has been changed (1 page) |
13 February 2014 | Register(s) moved to registered inspection location (1 page) |
13 February 2014 | Appointment of Quayseco Limited as a secretary (2 pages) |
13 February 2014 | Register(s) moved to registered inspection location (1 page) |
13 February 2014 | Register(s) moved to registered inspection location (1 page) |
13 February 2014 | Register inspection address has been changed (1 page) |
13 February 2014 | Register(s) moved to registered inspection location (1 page) |
13 February 2014 | Register(s) moved to registered inspection location (1 page) |
13 February 2014 | Register(s) moved to registered inspection location (1 page) |
13 February 2014 | Register(s) moved to registered inspection location (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 July 2011 | Director's details changed for Mr Hamish Worsley on 1 April 2010 (2 pages) |
6 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Mr Hamish Worsley on 1 April 2010 (2 pages) |
6 July 2011 | Director's details changed for Mr Hamish Worsley on 1 April 2010 (2 pages) |
6 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Hamish Worsley on 15 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr David Nicholas Burns on 15 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 25 Stamford Walk Stamford Lincolnshire PE9 2JE United Kingdom on 28 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Hamish Worsley on 15 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr David Nicholas Burns on 15 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 25 Stamford Walk Stamford Lincolnshire PE9 2JE United Kingdom on 28 June 2010 (1 page) |
12 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
12 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
15 June 2009 | Incorporation (9 pages) |
15 June 2009 | Incorporation (9 pages) |