London
WC1A 1PB
Director Name | Alexander Sukharevsky |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 17 March 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Senior Partner |
Country of Residence | United Arab Emirates |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Marcus Hohmann |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 March 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Director Of Finance |
Country of Residence | Germany |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Mr Simon Bourton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Kinnaird House Pall Mall East London SW1Y 5AU |
Director Name | Dr Jacomo Corbo |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | French,Canadian,Ital |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Kinnaird House Pall Mall East London SW1Y 5AU |
Director Name | Mr Simon Guy Williams |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Kinnaird House Pall Mall East London SW1Y 5AU |
Director Name | Yves Francois Thuy Boussemart |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 July 2014(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 March 2019) |
Role | Chief Design Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Carthusian Street London EC1M 6EB |
Director Name | Mr Gerrard David Brannan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 November 2014) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Carthusian Street London EC1M 6EB |
Director Name | Jeremy David Fletcher Palmer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 March 2022) |
Role | Chairman And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carthusian Street London EC1M 6EB |
Director Name | Mr William Joseph Wiseman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2015(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 April 2019) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 3rd Floor, Kinnaird House Pall Mall East London SW1Y 5AU |
Director Name | Mr Robert Andrew Sternfels |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2015(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor, Kinnaird House Pall Mall East London SW1Y 5AU |
Director Name | Dr Klaus Nicolaus Peter Henke |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 2015(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Mr Kevin Speicher |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2015(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor, Kinnaird House Pall Mall East London SW1Y 5AU |
Director Name | Mr Sven Geert Smit |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 December 2015(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 2019) |
Role | Management Consultant |
Country of Residence | Netherlands |
Correspondence Address | 3rd Floor, Kinnaird House Pall Mall East London SW1Y 5AU |
Director Name | Mr Brian Waggoner Nocco |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2015(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor, Kinnaird House Pall Mall East London SW1Y 5AU |
Director Name | Mr Christopher Martin Wigley |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2019) |
Role | Coo Quantumblack |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Kinnaird House Pall Mall East London SW1Y 5AU |
Director Name | Ms Julia Bojko |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 20 March 2019(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 2022) |
Role | Regional Director Of Finance (Europe Region) |
Country of Residence | England |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Website | www.quantumblack.com/ |
---|---|
Telephone | 020 37636360 |
Telephone region | London |
Registered Address | The Post Building 100 Museum Street London WC1A 1PB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
40k at £0.00001 | Adam Parr 9.30% Ordinary |
---|---|
100k at £0.00001 | Mr Jacamo Corbo 23.26% Ordinary |
100k at £0.00001 | Mr Simon Bourton 23.26% Ordinary |
100k at £0.00001 | Mr Simon Williams 23.26% Ordinary |
90k at £0.00001 | Max Mosley 20.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,732 |
Cash | £103,195 |
Current Liabilities | £912,658 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (12 months ago) |
---|---|
Next Return Due | 25 May 2024 (2 weeks, 5 days from now) |
5 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a small company made up to 31 December 2021 (28 pages) |
31 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
30 May 2022 | Director's details changed for Alexander Sukharevsky on 9 May 2022 (2 pages) |
5 April 2022 | Termination of appointment of Julia Bojko as a director on 17 March 2022 (1 page) |
5 April 2022 | Termination of appointment of Jeremy David Fletcher Palmer as a director on 17 March 2022 (1 page) |
5 April 2022 | Appointment of Alexander Sukharevsky as a director on 17 March 2022 (2 pages) |
5 April 2022 | Appointment of Marcus Hohmann as a director on 17 March 2022 (2 pages) |
31 December 2021 | Solvency Statement dated 31/12/21 (5 pages) |
31 December 2021 | Statement by Directors (5 pages) |
31 December 2021 | Resolutions
|
31 December 2021 | Statement of capital following an allotment of shares on 30 December 2021
|
31 December 2021 | Statement of capital on 31 December 2021
|
6 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
15 June 2021 | Appointment of Mr Alex Singla as a director on 21 May 2021 (2 pages) |
15 June 2021 | Termination of appointment of Klaus Nicolaus Peter Henke as a director on 22 February 2021 (1 page) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
2 June 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
28 August 2019 | Registered office address changed from 3rd Floor, Kinnaird House Pall Mall East London SW1Y 5AU England to The Post Building 100 Museum Street London WC1A 1PB on 28 August 2019 (1 page) |
30 May 2019 | Appointment of Ms Julia Bojko as a director on 20 March 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
28 May 2019 | Termination of appointment of Sven Geert Smit as a director on 27 March 2019 (1 page) |
28 May 2019 | Termination of appointment of Kevin Speicher as a director on 20 March 2019 (1 page) |
28 May 2019 | Termination of appointment of William Joseph Wiseman as a director on 19 April 2019 (1 page) |
28 May 2019 | Termination of appointment of Simon Bourton as a director on 24 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Jacomo Corbo as a director on 24 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Yves Francois Thuy Boussemart as a director on 20 March 2019 (1 page) |
28 May 2019 | Termination of appointment of Brian Waggoner Nocco as a director on 19 March 2019 (1 page) |
28 May 2019 | Termination of appointment of Robert Andrew Sternfels as a director on 20 March 2019 (1 page) |
28 May 2019 | Termination of appointment of Simon Guy Williams as a director on 24 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Christopher Martin Wigley as a director on 27 March 2019 (1 page) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (25 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
18 May 2017 | Appointment of Mr Christopher Martin Wigley as a director on 17 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Christopher Martin Wigley as a director on 17 May 2017 (2 pages) |
20 January 2017 | Full accounts made up to 31 December 2015 (23 pages) |
20 January 2017 | Full accounts made up to 31 December 2015 (23 pages) |
3 November 2016 | Registered office address changed from 3rd Floor 12 Carthusian Street London EC1M 6EB to 3rd Floor, Kinnaird House Pall Mall East London SW1Y 5AU on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from 3rd Floor 12 Carthusian Street London EC1M 6EB to 3rd Floor, Kinnaird House Pall Mall East London SW1Y 5AU on 3 November 2016 (1 page) |
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
8 January 2016 | Statement of capital following an allotment of shares on 11 December 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 11 December 2015
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
21 December 2015 | Appointment of Mr William Joseph Wiseman as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Robert Andrew Sternfels as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr William Joseph Wiseman as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Kevin Speicher as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Robert Andrew Sternfels as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Brian Waggoner Nocco as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Kevin Speicher as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Brian Waggoner Nocco as a director on 11 December 2015 (2 pages) |
18 December 2015 | Appointment of Dr Klaus Nicolaus Peter Henke as a director on 11 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Sven Geert Smit as a director on 11 December 2015 (2 pages) |
18 December 2015 | Appointment of Dr Klaus Nicolaus Peter Henke as a director on 11 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Sven Geert Smit as a director on 11 December 2015 (2 pages) |
8 October 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
10 September 2015 | Second filing of AP01 previously delivered to Companies House
|
10 September 2015 | Second filing of AP01 previously delivered to Companies House
|
19 August 2015 | Appointment of Jeremy Palmer as a director on 2 March 2015 (3 pages) |
19 August 2015 | Appointment of Jeremy Palmer as a director on 6 August 2015
|
19 August 2015 | Appointment of Jeremy Palmer as a director on 6 August 2015
|
19 August 2015 | Appointment of Jeremy Palmer as a director on 6 August 2015
|
9 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
12 November 2014 | Termination of appointment of Gerrard David Brannan as a director on 5 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Gerrard David Brannan as a director on 5 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Gerrard David Brannan as a director on 5 November 2014 (1 page) |
11 September 2014 | Director's details changed for Dr Jacomo Corbo on 1 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Dr Jacomo Corbo on 1 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Dr Jacomo Corbo on 1 September 2014 (2 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Appointment of Yves Francois Thuy Boussemart as a director on 21 July 2014 (3 pages) |
19 August 2014 | Appointment of Gerrard David Brannan as a director on 21 July 2014 (3 pages) |
19 August 2014 | Appointment of Gerrard David Brannan as a director on 21 July 2014 (3 pages) |
19 August 2014 | Appointment of Yves Francois Thuy Boussemart as a director on 21 July 2014 (3 pages) |
28 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
14 May 2014 | Registered office address changed from 31 Charlotte Road London EC2A 3PB on 14 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from 31 Charlotte Road London EC2A 3PB on 14 May 2014 (2 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 31 May 2013
|
6 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 31 May 2013
|
6 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Sub-division of shares on 15 March 2013 (6 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Sub-division of shares on 15 March 2013 (6 pages) |
28 March 2013 | Registered office address changed from 36a St. Stephens Gardens Twickenham TW1 2LS United Kingdom on 28 March 2013 (2 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Registered office address changed from 36a St. Stephens Gardens Twickenham TW1 2LS United Kingdom on 28 March 2013 (2 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
30 March 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
13 January 2012 | Company name changed adaptiveflow decisions LTD\certificate issued on 13/01/12
|
13 January 2012 | Company name changed adaptiveflow decisions LTD\certificate issued on 13/01/12
|
11 May 2011 | Incorporation
|
11 May 2011 | Incorporation
|