Company NameQAS Nominees (No. 2) Limited
Company StatusActive
Company Number07641361
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William James Begley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7th Floor, 5 Fleet Place
London
EC4M 7RD
Director NameMr Charles Robert Hutton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7th Floor 5 Fleet Place
London
EC4M 7RD
Director NameDominic Geoffrey Lawrance
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr James Anthony Trafford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 5 Fleet Place
London
EC4M 7RD
Director NameAlice Elizabeth Wilne
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(3 years after company formation)
Appointment Duration9 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 5 Fleet Place
London
EC4M 7RD
Director NameMs Nicola Lorien Thorpe
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Bartholomew Guy Peerless
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Piers Harcourt Master
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Suzanne Jane Marriott
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Andrew Wyndham Armar Cameron
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Robert Henry Blower
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr David John Marcus Ward
Date of BirthMay 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 5 Fleet Place
London
EC4M 7RD
Director NameMs Sanjvee Shah
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
6 New Street Square
London
EC4A 3LX
Director NameMr Mark Jonathan Musgrave
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPitchards House
Halstead
Essex
CO9 1JH
Director NameMr Richard Charles Kirby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYerdley House
Long Compton
CV36 5LH
Director NameMr William Hew John Hancock
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Road
Richmond
Surrey
TW10 6PE
Secretary NameMr John Philip Macarthur Lee
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMr Martin Precious
StatusResigned
Appointed19 December 2013(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 19 December 2013)
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMr John Philip Macarthur Lee
StatusResigned
Appointed19 December 2013(2 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 June 2014)
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameMs Alison Lesley Caroline Broadberry
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 5 Fleet Place
London
EC4M 7RD
Secretary NameMr Peter Griffith
StatusResigned
Appointed03 March 2015(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address27 Baker Street
London
W1U 8EQ
Director NameMr George Lindsay Duncan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Mary Catriona Balfour Syed
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address23 Queen Anne Street
London
W1G 9DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Speechly Bircham Nominee Company LTD
75.00%
Ordinary
1 at £1Mark Jonathan Musgrave
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2023 (10 months, 1 week ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

24 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
17 November 2022Director's details changed for Mr William James Begley on 17 November 2022 (2 pages)
24 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 August 2021Registered office address changed from 27 Baker Street London W1U 8EQ England to 23 Queen Anne Street London W1G 9DL on 9 August 2021 (1 page)
28 June 2021Termination of appointment of David John Marcus Ward as a director on 25 June 2021 (1 page)
28 June 2021Termination of appointment of George Lindsay Duncan as a director on 25 June 2021 (1 page)
21 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 October 2019Termination of appointment of Peter Griffith as a secretary on 31 October 2019 (1 page)
23 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
16 April 2019Registered office address changed from 23 Queen Anne Street London London W1G 9DL to 27 Baker Street London W1U 8EQ on 16 April 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (9 pages)
19 December 2017Full accounts made up to 31 March 2017 (9 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 May 2017Appointment of Mr Bartholomew Guy Peerless as a director on 19 April 2017 (2 pages)
13 May 2017Appointment of Mr George Lindsay Duncan as a director on 19 April 2017 (2 pages)
13 May 2017Appointment of Mr Piers Harcourt Master as a director on 19 April 2017 (2 pages)
13 May 2017Appointment of Mr George Lindsay Duncan as a director on 19 April 2017 (2 pages)
13 May 2017Appointment of Mr Piers Harcourt Master as a director on 19 April 2017 (2 pages)
13 May 2017Appointment of Mr Andrew Wyndham Armar Cameron as a director on 19 April 2017 (2 pages)
13 May 2017Appointment of Ms Mary Catriona Balfour Syed as a director on 19 April 2017 (2 pages)
13 May 2017Appointment of Ms Mary Catriona Balfour Syed as a director on 19 April 2017 (2 pages)
13 May 2017Appointment of Ms Nicola Lorien Thorpe as a director on 19 April 2017 (2 pages)
13 May 2017Appointment of Ms Nicola Lorien Thorpe as a director on 19 April 2017 (2 pages)
13 May 2017Appointment of Mrs Suzanne Jane Marriott as a director on 19 April 2017 (2 pages)
13 May 2017Appointment of Mrs Suzanne Jane Marriott as a director on 19 April 2017 (2 pages)
13 May 2017Appointment of Mr Andrew Wyndham Armar Cameron as a director on 19 April 2017 (2 pages)
13 May 2017Appointment of Mr Bartholomew Guy Peerless as a director on 19 April 2017 (2 pages)
12 May 2017Termination of appointment of Alison Lesley Caroline Broadberry as a director on 13 April 2017 (1 page)
12 May 2017Appointment of Mr Robert Henry Blower as a director on 19 April 2017 (2 pages)
12 May 2017Termination of appointment of Alison Lesley Caroline Broadberry as a director on 13 April 2017 (1 page)
12 May 2017Appointment of Mr Robert Henry Blower as a director on 19 April 2017 (2 pages)
16 December 2016Full accounts made up to 31 March 2016 (9 pages)
16 December 2016Full accounts made up to 31 March 2016 (9 pages)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(9 pages)
10 June 2016Director's details changed for Ms Alison Lesley Caroline Broadberry on 20 May 2016 (2 pages)
10 June 2016Director's details changed for Ms Alison Lesley Caroline Broadberry on 20 May 2016 (2 pages)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(9 pages)
9 June 2016Director's details changed for Mr William James Begley on 20 May 2016 (2 pages)
9 June 2016Director's details changed for Mr James Anthony Trafford on 20 May 2016 (2 pages)
9 June 2016Director's details changed for Alice Elizabeth Wilne on 20 May 2016 (2 pages)
9 June 2016Director's details changed for Alice Elizabeth Wilne on 20 May 2016 (2 pages)
9 June 2016Director's details changed for Dominic Geoffrey Lawrance on 20 May 2016 (2 pages)
9 June 2016Director's details changed for Dominic Geoffrey Lawrance on 20 May 2016 (2 pages)
9 June 2016Director's details changed for Mr William James Begley on 20 May 2016 (2 pages)
9 June 2016Director's details changed for Mr David John Marcus Ward on 20 May 2016 (2 pages)
9 June 2016Director's details changed for Mr David John Marcus Ward on 20 May 2016 (2 pages)
9 June 2016Director's details changed for Mr James Anthony Trafford on 20 May 2016 (2 pages)
9 June 2016Director's details changed for Mr Charles Robert Hutton on 20 May 2016 (2 pages)
9 June 2016Director's details changed for Mr Charles Robert Hutton on 20 May 2016 (2 pages)
16 December 2015Full accounts made up to 31 March 2015 (8 pages)
16 December 2015Full accounts made up to 31 March 2015 (8 pages)
6 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(9 pages)
6 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(9 pages)
3 July 2015Director's details changed for Mr Charles Robert Hutton on 20 May 2015 (2 pages)
3 July 2015Director's details changed for Mr Charles Robert Hutton on 20 May 2015 (2 pages)
16 June 2015Director's details changed for Alice Elizabeth Neilan on 20 May 2015 (2 pages)
16 June 2015Director's details changed for Alice Elizabeth Neilan on 20 May 2015 (2 pages)
16 June 2015Director's details changed for Dominic Geoffrey Lawrence on 20 May 2015 (2 pages)
16 June 2015Director's details changed for Dominic Geoffrey Lawrence on 20 May 2015 (2 pages)
4 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
5 January 2015Full accounts made up to 31 March 2014 (9 pages)
5 January 2015Full accounts made up to 31 March 2014 (9 pages)
11 June 2014Appointment of Ms Alison Lesley Caroline Broadberry as a director (3 pages)
11 June 2014Appointment of Alice Elizabeth Neilan as a director (3 pages)
11 June 2014Appointment of Alice Elizabeth Neilan as a director (3 pages)
11 June 2014Appointment of Ms Alison Lesley Caroline Broadberry as a director (3 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(7 pages)
10 June 2014Termination of appointment of John Lee as a secretary (1 page)
10 June 2014Termination of appointment of John Lee as a secretary (1 page)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(7 pages)
1 April 2014Termination of appointment of William Hancock as a director (1 page)
1 April 2014Termination of appointment of William Hancock as a director (1 page)
12 March 2014Termination of appointment of Martin Precious as a secretary (1 page)
12 March 2014Appointment of Mr John Philip Macarthur Lee as a secretary (2 pages)
12 March 2014Termination of appointment of Martin Precious as a secretary (1 page)
12 March 2014Appointment of Mr John Philip Macarthur Lee as a secretary (2 pages)
20 December 2013Appointment of Mr Martin Precious as a secretary (2 pages)
20 December 2013Termination of appointment of John Lee as a secretary (1 page)
20 December 2013Termination of appointment of John Lee as a secretary (1 page)
20 December 2013Appointment of Mr Martin Precious as a secretary (2 pages)
13 December 2013Full accounts made up to 31 March 2013 (9 pages)
13 December 2013Full accounts made up to 31 March 2013 (9 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (9 pages)
1 May 2013Appointment of Mr James Anthony Trafford as a director (3 pages)
1 May 2013Termination of appointment of Mark Musgrave as a director (2 pages)
1 May 2013Appointment of Dominic Geoffrey Lawrence as a director (3 pages)
1 May 2013Appointment of Dominic Geoffrey Lawrence as a director (3 pages)
1 May 2013Termination of appointment of Richard Kirby as a director (2 pages)
1 May 2013Termination of appointment of Richard Kirby as a director (2 pages)
1 May 2013Termination of appointment of Mark Musgrave as a director (2 pages)
1 May 2013Termination of appointment of Sanjvee Shah as a director (2 pages)
1 May 2013Appointment of Mr James Anthony Trafford as a director (3 pages)
1 May 2013Termination of appointment of Sanjvee Shah as a director (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (9 pages)
3 January 2013Full accounts made up to 31 March 2012 (9 pages)
21 August 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
21 August 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
15 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (10 pages)
15 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (10 pages)
20 May 2011Incorporation (29 pages)
20 May 2011Incorporation (29 pages)