Company NameQuercus Real Assets Limited
DirectorsDiego Biasi and John Alexander Troostwyk
Company StatusActive
Company Number09242415
CategoryPrivate Limited Company
Incorporation Date30 September 2014(9 years, 6 months ago)
Previous NamesQuercus 2014 Limited and Quercus Investment Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Diego Biasi
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 2014(same day as company formation)
RoleInvestment Professional
Country of ResidenceMonaco
Correspondence Address11 Albemarle Street
London
W1S 4HH
Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Albemarle Street
London
W1S 4HH
Director NameMr Giuliano Gregorio
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish,Italian
StatusResigned
Appointed01 May 2016(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2020)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Albemarle Street
London
W1S 4HH
Director NameMr Mohammad Reza Shaybani
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Albemarle Street
London
W1S 4HH
Director NameMr Peter Stephen Dove
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(6 years, 1 month after company formation)
Appointment Duration1 month (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Albemarle Street
London
W1S 4HH

Contact

Websitewww.quercusfoundation.org

Location

Registered Address11 Albemarle Street
London
W1S 4HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

3 at £1Quercus Investment Partners (2014) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

29 December 2023Full accounts made up to 31 December 2022 (33 pages)
17 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
16 December 2022Cessation of Diego Biasi as a person with significant control on 21 September 2021 (1 page)
9 November 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
5 September 2022Full accounts made up to 31 December 2021 (33 pages)
28 March 2022Solvency Statement dated 23/03/22 (1 page)
28 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 March 2022Statement of capital on 28 March 2022
  • GBP 100,000
(5 pages)
28 March 2022Statement by Directors (1 page)
2 March 2022Appointment of Mr John Alexander Troostwyk as a director on 2 March 2022 (2 pages)
14 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
5 October 2021Cessation of Real Asset Group Ltd as a person with significant control on 21 September 2021 (1 page)
21 September 2021Change of details for Quercus Investment Holding Ltd as a person with significant control on 21 September 2021 (2 pages)
21 September 2021Cessation of Marco D'arro as a person with significant control on 21 September 2021 (1 page)
21 September 2021Change of details for Mr Diego Biasi as a person with significant control on 21 September 2021 (2 pages)
30 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2021Solvency Statement dated 13/05/21 (1 page)
18 June 2021Statement of capital on 18 June 2021
  • GBP 1.00
(3 pages)
18 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
10 June 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 1,868,662
(3 pages)
4 May 2021Full accounts made up to 31 December 2020 (33 pages)
30 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2021Memorandum and Articles of Association (43 pages)
22 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2021Memorandum and Articles of Association (43 pages)
22 April 2021Memorandum and Articles of Association (43 pages)
7 April 2021Statement of capital following an allotment of shares on 3 April 2021
  • GBP 1,868,642
(3 pages)
22 February 2021Second filing of a statement of capital following an allotment of shares on 17 December 2020
  • GBP 1,868,627
(4 pages)
22 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 1,568,627
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/21
(4 pages)
1 December 2020Termination of appointment of Peter Stephen Dove as a director on 30 November 2020 (1 page)
30 October 2020Appointment of Peter Dove as a director on 28 October 2020 (2 pages)
26 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
24 October 2020Change of details for Mr Diego Biasi as a person with significant control on 17 February 2020 (2 pages)
23 October 2020Change of details for Quercus Investment Holding Ltd as a person with significant control on 17 February 2020 (2 pages)
23 October 2020Change of details for Real Asset Group Ltd as a person with significant control on 17 February 2020 (2 pages)
20 October 2020Director's details changed for Mr Diego Biasi on 30 March 2020 (2 pages)
15 October 2020Notification of Marco D'arro as a person with significant control on 1 January 2020 (2 pages)
15 October 2020Notification of Real Asset Group Ltd as a person with significant control on 1 January 2020 (2 pages)
13 October 2020Change of details for Quercus Investment Holding Ltd as a person with significant control on 1 January 2020 (2 pages)
13 October 2020Change of details for Mr Diego Biasi as a person with significant control on 30 March 2020 (2 pages)
3 July 2020Full accounts made up to 31 December 2019 (31 pages)
27 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-25
(3 pages)
20 February 2020Statement of capital following an allotment of shares on 17 February 2020
  • GBP 1,568,627
(3 pages)
18 February 2020Termination of appointment of Giuliano Gregorio as a director on 31 January 2020 (1 page)
18 February 2020Termination of appointment of Mohammad Reza Shaybani as a director on 31 January 2020 (1 page)
13 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 February 2020Statement by Directors (1 page)
13 February 2020Solvency Statement dated 12/02/20 (1 page)
13 February 2020Statement of capital on 13 February 2020
  • GBP 800,000
(5 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
23 July 2019Full accounts made up to 31 December 2018 (31 pages)
26 June 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 1,178,452
(3 pages)
26 April 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 954,991
(3 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (30 pages)
16 October 2017Appointment of Mr Mohammad Reza Shaybani as a director on 9 October 2017 (2 pages)
16 October 2017Appointment of Mr Mohammad Reza Shaybani as a director on 9 October 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Notification of Diego Biasi as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Notification of Diego Biasi as a person with significant control on 1 October 2017 (2 pages)
19 July 2017Full accounts made up to 31 December 2016 (33 pages)
19 July 2017Full accounts made up to 31 December 2016 (33 pages)
8 May 2017Director's details changed for Mr Diego Biasi on 2 April 2017 (2 pages)
8 May 2017Director's details changed for Mr Diego Biasi on 2 April 2017 (2 pages)
24 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
5 August 2016Full accounts made up to 31 December 2015 (24 pages)
5 August 2016Full accounts made up to 31 December 2015 (24 pages)
26 May 2016Appointment of Mr Giuliano Gregorio as a director on 1 May 2016 (2 pages)
26 May 2016Appointment of Mr Giuliano Gregorio as a director on 1 May 2016 (2 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(3 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(3 pages)
26 June 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
26 June 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
24 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 3.00
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 3.00
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 3.00
(4 pages)
3 June 2015Company name changed quercus 2014 LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
3 June 2015Company name changed quercus 2014 LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 1
(52 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 1
(52 pages)