143 - 149 Fenchurch Street
London
EC3M 6BL
Director Name | Mr Stephen Austin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 May 2015(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Cpa |
Country of Residence | United States |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Donald Degrazia |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 May 2015(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Cpa |
Country of Residence | United States |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Ms Britta Koetteritzsch |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 May 2015(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Tax Advisor |
Country of Residence | Germany |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Mag Franz Schweiger |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 31 May 2015(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Cpa |
Country of Residence | Austria |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Giuseppe Scibetta |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 May 2015(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Cpa |
Country of Residence | Italy |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Mr David Borg |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 18 May 2017(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Cpa & Comnpany Director |
Country of Residence | Malta |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Brian Hunter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 May 2017(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Cpa |
Country of Residence | United States |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Bill Sims |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 2018(4 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Cpa |
Country of Residence | United States |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Ms Carolina Perez |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 19 October 2018(4 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Cpa |
Country of Residence | Mexico |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Roby Almog |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 19 October 2018(4 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Cpa |
Country of Residence | Israel |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Helen Volska |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 23 October 2020(6 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accounting |
Country of Residence | Ukraine |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Tetsunori Chiba |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 23 October 2020(6 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Certified Public Accountant |
Country of Residence | Japan |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Mark Louis Fiato |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 October 2020(6 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Olivier Lefebvre |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 October 2020(6 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | France |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Jeffrey Taraboulos |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 October 2020(6 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Cpa |
Country of Residence | United States |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Secretary Name | Mark Richard Saunders |
---|---|
Status | Current |
Appointed | 11 January 2021(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Robert Keith Moore |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2022(8 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Bright Grahame Murray Emperor's Gate 114a Cromwell Road London SW7 4AG |
Director Name | Mr Colin Grant Meager |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG |
Director Name | Mrs Annise Brokstein |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2015(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2017) |
Role | Cpa |
Country of Residence | United States |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Douglas Christopher White |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2015(7 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 26 June 2020) |
Role | Cpa |
Country of Residence | United States |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Ms Maria Nazario |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2015(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Mr Colin Meager |
---|---|
Status | Resigned |
Appointed | 31 May 2015(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 January 2021) |
Role | Company Director |
Correspondence Address | 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF |
Director Name | Mr Steve Williams |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2017(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 October 2020) |
Role | Cpa |
Country of Residence | United States |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Stuart Grant Gilmour |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 October 2018(4 years after company formation) |
Appointment Duration | 2 years (resigned 23 October 2020) |
Role | Cpa |
Country of Residence | Canada |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Ms Paivi Husu |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 December 2018(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2020) |
Role | Cpa |
Country of Residence | Finland |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Titoflavio Scibetta |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 October 2020(6 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 October 2022) |
Role | Cpa |
Country of Residence | Italy |
Correspondence Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Website | www.qcintegra.com |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
5 February 2021 | Termination of appointment of Colin Meager as a secretary on 11 January 2021 (1 page) |
---|---|
5 February 2021 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
20 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
28 July 2020 | Termination of appointment of Douglas Christopher White as a director on 26 June 2020 (1 page) |
19 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
19 November 2019 | Secretary's details changed for Mr Colin Meager on 16 November 2019 (1 page) |
28 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
12 December 2018 | Appointment of Ms Paivi Husu as a director on 1 December 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
7 November 2018 | Appointment of Mr Roby Almog as a director on 19 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr Bill Sims as a director on 19 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr Stuart Grant Gilmour as a director on 19 October 2018 (2 pages) |
1 November 2018 | Notification of Giuseppe Scibetta as a person with significant control on 19 October 2018 (2 pages) |
1 November 2018 | Director's details changed for Mr Guiseppe Scibetta on 19 October 2018 (2 pages) |
1 November 2018 | Notification of Brian Hunter as a person with significant control on 19 October 2018 (2 pages) |
1 November 2018 | Cessation of Franz Schweiger as a person with significant control on 19 October 2018 (1 page) |
1 November 2018 | Appointment of Ms Carolina Perez as a director on 19 October 2018 (2 pages) |
1 November 2018 | Notification of Britta Koetteritzsch as a person with significant control on 19 October 2018 (2 pages) |
1 November 2018 | Change of details for Mr Brian Hunter as a person with significant control on 19 October 2018 (2 pages) |
1 November 2018 | Cessation of Douglas Christopher White as a person with significant control on 19 October 2018 (1 page) |
27 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 February 2018 | Termination of appointment of Annise Brokstein as a director on 18 May 2017 (1 page) |
19 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Registered office address changed from 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BN England to 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BN England to 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BL on 7 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BN on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143 - 149 Fenchurch Street London EC3M 6BN on 6 November 2017 (1 page) |
17 October 2017 | Director's details changed for Mark Richard Saunders on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mark Richard Saunders on 17 October 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
22 May 2017 | Appointment of Mr Brian Hunter as a director on 18 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Steve Williams as a director on 18 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Brian Hunter as a director on 18 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Steve Williams as a director on 18 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr David Borg as a director on 18 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr David Borg as a director on 18 May 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
13 November 2016 | Termination of appointment of Maria Nazario as a director on 11 November 2016 (1 page) |
13 November 2016 | Termination of appointment of Maria Nazario as a director on 11 November 2016 (1 page) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 June 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
9 June 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
8 November 2015 | Annual return made up to 7 November 2015 no member list (7 pages) |
8 November 2015 | Annual return made up to 7 November 2015 no member list (7 pages) |
23 October 2015 | Annual return made up to 20 October 2015 no member list (3 pages) |
23 October 2015 | Annual return made up to 20 October 2015 no member list (3 pages) |
16 June 2015 | Appointment of Mrs Annise Brokstein as a director on 31 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Douglas Christopher White as a director on 31 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Stephen Austin as a director on 31 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Douglas Christopher White as a director on 31 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Stephen Austin as a director on 31 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Donald Degrazia as a director on 31 May 2015 (2 pages) |
16 June 2015 | Appointment of Mrs Annise Brokstein as a director on 31 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Colin Meager as a secretary on 31 May 2015 (2 pages) |
16 June 2015 | Appointment of Ms Maria Nazario as a director on 31 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Colin Grant Meager as a director on 31 May 2015 (1 page) |
16 June 2015 | Appointment of Mr Donald Degrazia as a director on 31 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Colin Grant Meager as a director on 31 May 2015 (1 page) |
16 June 2015 | Appointment of Mr Colin Meager as a secretary on 31 May 2015 (2 pages) |
16 June 2015 | Appointment of Ms Maria Nazario as a director on 31 May 2015 (2 pages) |
15 June 2015 | Appointment of Mr Guiseppe Scibetta as a director on 31 May 2015 (2 pages) |
15 June 2015 | Appointment of Mr Guiseppe Scibetta as a director on 31 May 2015 (2 pages) |
15 June 2015 | Appointment of Miss Britta Koetteritzsch as a director on 31 May 2015 (2 pages) |
15 June 2015 | Appointment of Mr Franz Schweiger as a director on 31 May 2015 (2 pages) |
15 June 2015 | Appointment of Miss Britta Koetteritzsch as a director on 31 May 2015 (2 pages) |
15 June 2015 | Appointment of Mr Franz Schweiger as a director on 31 May 2015 (2 pages) |
20 October 2014 | Incorporation (24 pages) |
20 October 2014 | Incorporation (24 pages) |