London
EC3A 3DH
Director Name | Mr Brian Peter Russell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Director Name | Mr Ian Peter Russell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Director Name | Mr Mark Russell |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Director Name | Mr Stephen Anthony Wainwright |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Secretary Name | Mr Stephen Wainwright |
---|---|
Status | Resigned |
Appointed | 27 August 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 March 2018) |
Role | Company Director |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Secretary Name | Mrs Zoe Marie Spicer |
---|---|
Status | Resigned |
Appointed | 09 May 2018(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2021) |
Role | Company Director |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Director Name | Mrs Zoe Marie Spicer |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Website | quotemac.net |
---|
Registered Address | 80 Leadenhall Street London EC3A 3DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50k at £0.01 | Patricia Russell 5.00% Ordinary |
---|---|
50k at £0.01 | Scott Higgs 5.00% Ordinary |
40k at £0.01 | Sanjay Visvanathan 4.00% Ordinary |
230k at £0.01 | Ian Russell 23.00% Ordinary |
200k at £0.01 | Mark Russell 20.00% Ordinary |
180k at £0.01 | Jonathan Bates 18.00% Ordinary |
150k at £0.01 | Brian Russell 15.00% Ordinary |
100k at £0.01 | Stephen Wainwright 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,713,046 |
Net Worth | -£3,065,310 |
Cash | £6,897,482 |
Current Liabilities | £7,023,588 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
26 August 2014 | Delivered on: 27 August 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
12 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
10 May 2023 | Group of companies' accounts made up to 31 December 2022 (54 pages) |
9 November 2022 | Change of details for Apc Liquidation Holdco Ltd as a person with significant control on 28 October 2022 (2 pages) |
8 November 2022 | Cessation of Jonathan Paul Bates as a person with significant control on 28 October 2022 (1 page) |
8 November 2022 | Cessation of Apc Liquidation Holdco Ltd as a person with significant control on 31 October 2022 (1 page) |
8 November 2022 | Cessation of Brian Peter Russell as a person with significant control on 28 October 2022 (1 page) |
8 November 2022 | Cessation of Mark Russell as a person with significant control on 28 October 2022 (1 page) |
8 November 2022 | Notification of Apc Liquidation Holdco Ltd as a person with significant control on 28 October 2022 (2 pages) |
8 November 2022 | Cessation of Ian Peter Russell as a person with significant control on 28 October 2022 (1 page) |
8 November 2022 | Termination of appointment of Mark Russell as a director on 31 October 2022 (1 page) |
8 November 2022 | Notification of Anglo London Holdco Limited as a person with significant control on 31 October 2022 (2 pages) |
6 October 2022 | Group of companies' accounts made up to 31 December 2021 (57 pages) |
4 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
2 December 2021 | Termination of appointment of Zoe Marie Spicer as a director on 31 October 2021 (1 page) |
1 December 2021 | Termination of appointment of Zoe Marie Spicer as a secretary on 31 October 2021 (1 page) |
11 October 2021 | Group of companies' accounts made up to 31 December 2020 (57 pages) |
17 August 2021 | Satisfaction of charge 084705900001 in full (1 page) |
30 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
18 September 2020 | Group of companies' accounts made up to 31 December 2019 (59 pages) |
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
25 June 2019 | Cessation of Stephen Anthony Wainwright as a person with significant control on 14 February 2018 (1 page) |
25 June 2019 | Notification of Mark Russell as a person with significant control on 1 January 2019 (2 pages) |
15 May 2019 | Group of companies' accounts made up to 31 December 2018 (51 pages) |
5 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
2 January 2019 | Appointment of Mr Mark Russell as a director on 1 January 2019 (2 pages) |
17 October 2018 | Amended full accounts made up to 31 December 2017 (51 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 May 2018 | Appointment of Mrs Zoe Marie Spicer as a director on 22 May 2018 (2 pages) |
9 May 2018 | Appointment of Mrs Zoe Marie Spicer as a secretary on 9 May 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
15 March 2018 | Termination of appointment of Stephen Anthony Wainwright as a director on 2 March 2018 (1 page) |
15 March 2018 | Termination of appointment of Stephen Wainwright as a secretary on 2 March 2018 (1 page) |
13 October 2017 | Auditor's resignation (1 page) |
13 October 2017 | Auditor's resignation (1 page) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
16 September 2016 | Auditor's resignation (1 page) |
16 September 2016 | Auditor's resignation (1 page) |
7 June 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
7 June 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 July 2015 | Director's details changed for Mr Brian Peter Russell on 30 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Brian Peter Russell on 30 July 2015 (2 pages) |
21 July 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
21 July 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
13 October 2014 | Director's details changed for Mr Stephen Anthony Wainwright on 10 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Stephen Anthony Wainwright on 10 October 2014 (2 pages) |
27 August 2014 | Registration of charge 084705900001, created on 26 August 2014 (15 pages) |
27 August 2014 | Registration of charge 084705900001, created on 26 August 2014 (15 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
14 October 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
14 October 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
29 August 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
28 August 2013 | Appointment of Mr Brian Peter Russell as a director (2 pages) |
28 August 2013 | Appointment of Mr Stephen Wainwright as a secretary (1 page) |
28 August 2013 | Appointment of Mr Jonathan Paul Bates as a director (2 pages) |
28 August 2013 | Appointment of Mr Ian Russell as a director (2 pages) |
28 August 2013 | Appointment of Mr Ian Russell as a director (2 pages) |
28 August 2013 | Appointment of Mr Stephen Wainwright as a secretary (1 page) |
28 August 2013 | Appointment of Mr Jonathan Paul Bates as a director (2 pages) |
28 August 2013 | Appointment of Mr Brian Peter Russell as a director (2 pages) |
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|