Company NameQuantile Technologies Limited
DirectorsStephen Paul O'Connor and Andrew Richard Williams
Company StatusActive
Company Number09622720
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Stephen Paul O'Connor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bush Lane
London
EC4R 0AN
Director NameMr Andrew Richard Williams
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bush Lane
London
EC4R 0AN
Secretary NameMrs Trudy Janine Desrae Ross
StatusCurrent
Appointed15 June 2018(3 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address27 Bush Lane
London
EC4R 0AN

Location

Registered Address27 Bush Lane
London
EC4R 0AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

8 September 2023Group of companies' accounts made up to 31 December 2022 (39 pages)
15 June 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
26 April 2023Statement of capital following an allotment of shares on 28 March 2023
  • GBP 26,876,836
(3 pages)
21 September 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
16 June 2022Confirmation statement made on 4 June 2022 with updates (5 pages)
16 June 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 18,876,836
(3 pages)
4 October 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
25 August 2021Statement of capital following an allotment of shares on 24 August 2021
  • GBP 14,376,836
(3 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
4 March 2021Cessation of Andrew Richard Williams as a person with significant control on 3 March 2021 (1 page)
4 March 2021Notification of Quantile Group Limited as a person with significant control on 3 March 2021 (2 pages)
4 March 2021Cessation of Stephen Paul O'connor as a person with significant control on 3 March 2021 (1 page)
12 January 2021Group of companies' accounts made up to 31 December 2019 (37 pages)
4 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 9,376,836
(3 pages)
23 December 2020Memorandum and Articles of Association (27 pages)
23 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
20 July 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
27 April 2020Statement of capital following an allotment of shares on 17 April 2020
  • GBP 1,336
(4 pages)
2 October 2019Full accounts made up to 31 December 2018 (32 pages)
17 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
14 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 1,237.00
(4 pages)
10 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 January 2019Resolutions
  • RES13 ‐ Authorised to allot 21/12/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 October 2018Full accounts made up to 31 December 2017 (33 pages)
15 June 2018Appointment of Mrs Trudy Janine Desrae Ross as a secretary on 15 June 2018 (2 pages)
15 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
13 April 2018Registered office address changed from 35 New Broad Street London EC2M 1NH England to 27 Bush Lane London EC4R 0AN on 13 April 2018 (1 page)
7 September 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
7 September 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
6 September 2017Director's details changed for Mr Stephen Paul O'connor on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Andrew Richard Williams on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Stephen Paul O'connor on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Andrew Richard Williams on 6 September 2017 (2 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 February 2017Registered office address changed from 125 Old Broad Street 6th Floor London EC2N 1AR England to 35 New Broad Street London EC2M 1NH on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 125 Old Broad Street 6th Floor London EC2N 1AR England to 35 New Broad Street London EC2M 1NH on 28 February 2017 (1 page)
14 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 1,113
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 1,113
(3 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,113
(4 pages)
7 June 2016Director's details changed for Mr Stephen Paul O'connor on 6 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Andrew Richard Williams on 6 June 2016 (2 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,113
(4 pages)
7 June 2016Director's details changed for Mr Stephen Paul O'connor on 6 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Andrew Richard Williams on 6 June 2016 (2 pages)
24 March 2016Director's details changed for Mr Andrew Richard Williams on 1 January 2016 (2 pages)
24 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1,000
(3 pages)
24 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1,000
(3 pages)
24 March 2016Registered office address changed from 20 Birchin Lane London EC3V 9DU England to 125 Old Broad Street 6th Floor London EC2N 1AR on 24 March 2016 (1 page)
24 March 2016Director's details changed for Mr Andrew Richard Williams on 1 January 2016 (2 pages)
24 March 2016Registered office address changed from 20 Birchin Lane London EC3V 9DU England to 125 Old Broad Street 6th Floor London EC2N 1AR on 24 March 2016 (1 page)
19 August 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 1,000
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 1,000
(3 pages)
13 August 2015Director's details changed for Mr Stephen Paul O'connor on 9 July 2015 (2 pages)
13 August 2015Director's details changed for Mr Stephen Paul O'connor on 9 July 2015 (2 pages)
13 August 2015Director's details changed for Mr Stephen Paul O'connor on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Andrew Richard Williams as a director on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 121 Sloane Street Suite 10 London SW1X 9BW United Kingdom to 20 Birchin Lane London EC3V 9DU on 9 July 2015 (1 page)
9 July 2015Appointment of Mr Andrew Richard Williams as a director on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 121 Sloane Street Suite 10 London SW1X 9BW United Kingdom to 20 Birchin Lane London EC3V 9DU on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 121 Sloane Street Suite 10 London SW1X 9BW United Kingdom to 20 Birchin Lane London EC3V 9DU on 9 July 2015 (1 page)
9 July 2015Appointment of Mr Andrew Richard Williams as a director on 9 July 2015 (2 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)