Company NameQualco Holdco Limited
Company StatusActive
Company Number10878966
CategoryPrivate Limited Company
Incorporation Date21 July 2017(6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Orestis Tsakalotos
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGreek
StatusCurrent
Appointed21 July 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceGreece
Correspondence Address66 Kifissias Avenue
Maroussi
151 65
Director NameMr Miltiadis Georgantzis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGreek
StatusCurrent
Appointed29 March 2018(8 months, 1 week after company formation)
Appointment Duration6 years, 1 month
RoleEntrepreneur
Country of ResidenceGreece
Correspondence AddressBuilding 1, The Heights Brooklands
Weybridge
KT13 0NY
Director NameMr Steven Thomas Edwards
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed29 November 2018(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance And Capital Markets Advisory
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1, The Heights Brooklands
Weybridge
KT13 0NY
Director NameMr Omar Maasarani
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2023(5 years, 9 months after company formation)
Appointment Duration1 year
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressBuilding 1, The Heights Brooklands
Weybridge
KT13 0NY
Director NameMr Mohammad Kamal Syed
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(5 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleBanker
Country of ResidenceEngland
Correspondence AddressBuilding 1, The Heights Brooklands
Weybridge
KT13 0NY
Director NameMr Eric Gamble Clause
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(7 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 2021)
RoleInvestment Fund Manager
Country of ResidenceEngland
Correspondence Address11 Baker Street
London
W1U 3AH
Director NameMr Nils Melngailis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityLatvian
StatusResigned
Appointed29 March 2018(8 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 2023)
RoleManager
Country of ResidenceLatvia
Correspondence AddressBuilding 1, The Heights Brooklands
Weybridge
KT13 0NY
Secretary NameMs Maria Miliadi
StatusResigned
Appointed29 March 2018(8 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2022)
RoleCompany Director
Correspondence AddressHersham Place Technology Park
Hersham
Walton-On-Thames
KT12 4RZ
Director NameMr Robert Badenoch Scott
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2021(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1, The Heights Brooklands
Weybridge
KT13 0NY

Location

Registered AddressBuilding 1, The Heights
Brooklands
Weybridge
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

13 February 2018Delivered on: 16 February 2018
Persons entitled: Alpha Bank A.E.

Classification: A registered charge
Outstanding
13 February 2018Delivered on: 16 February 2018
Persons entitled: Alpha Bank A.E.

Classification: A registered charge
Outstanding
13 February 2018Delivered on: 16 February 2018
Persons entitled: Alpha Bank A.E.

Classification: A registered charge
Outstanding
13 February 2018Delivered on: 16 February 2018
Persons entitled: Alpha Bank A.E.

Classification: A registered charge
Outstanding
13 February 2018Delivered on: 16 February 2018
Persons entitled: Alpha Bank A.E.

Classification: A registered charge
Outstanding
13 February 2018Delivered on: 16 February 2018
Persons entitled: Alpha Bank A.E.

Classification: A registered charge
Outstanding
13 February 2018Delivered on: 16 February 2018
Persons entitled: Alpha Bank A.E.

Classification: A registered charge
Outstanding
13 February 2018Delivered on: 16 February 2018
Persons entitled: Alpha Bank A.E.

Classification: A registered charge
Outstanding
17 December 2020Delivered on: 29 December 2020
Persons entitled: Anmalou Holdings Sarl

Classification: A registered charge
Outstanding
14 August 2020Delivered on: 1 September 2020
Persons entitled: Anmalou Holdings Sarl

Classification: A registered charge
Outstanding
13 February 2018Delivered on: 16 February 2018
Persons entitled: Alpha Bank A.E.

Classification: A registered charge
Outstanding
13 February 2018Delivered on: 16 February 2018
Persons entitled: Alpha Bank A.E.

Classification: A registered charge
Outstanding
13 February 2018Delivered on: 16 February 2018
Persons entitled: Alpha Bank A.E.

Classification: A registered charge
Outstanding

Filing History

17 July 2023Group of companies' accounts made up to 31 December 2022 (76 pages)
3 July 2023Termination of appointment of Nils Melngailis as a director on 19 June 2023 (1 page)
30 June 2023Appointment of Mr Mohammad Kamal Syed as a director on 19 June 2023 (2 pages)
21 June 2023Director's details changed for Mr Nils Melngailis on 31 August 2022 (2 pages)
21 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
27 April 2023Termination of appointment of Robert Badenoch Scott as a director on 25 April 2023 (1 page)
27 April 2023Appointment of Mr. Omar Maasarani as a director on 25 April 2023 (2 pages)
3 March 2023Registered office address changed from Hersham Place Technology Park Hersham Walton-on-Thames KT12 4RZ United Kingdom to Building 1, the Heights Brooklands Weybridge KT13 0NY on 3 March 2023 (1 page)
27 January 2023Satisfaction of charge 108789660013 in full (4 pages)
27 January 2023Satisfaction of charge 108789660012 in full (4 pages)
16 November 2022Memorandum and Articles of Association (32 pages)
16 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
16 November 2022Memorandum and Articles of Association (32 pages)
19 July 2022Group of companies' accounts made up to 31 December 2021 (79 pages)
23 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
11 March 2022Termination of appointment of Maria Miliadi as a secretary on 11 March 2022 (1 page)
14 December 2021Appointment of Mr Robert Badenoch Scott as a director on 29 November 2021 (2 pages)
14 December 2021Termination of appointment of Eric Gamble Clause as a director on 29 November 2021 (1 page)
6 October 2021Group of companies' accounts made up to 31 December 2020 (81 pages)
13 July 2021Satisfaction of charge 108789660007 in full (1 page)
12 July 2021Satisfaction of charge 108789660010 in full (1 page)
12 July 2021Satisfaction of charge 108789660001 in full (1 page)
12 July 2021Satisfaction of charge 108789660002 in full (1 page)
12 July 2021Satisfaction of charge 108789660011 in full (1 page)
12 July 2021Satisfaction of charge 108789660004 in full (1 page)
12 July 2021Satisfaction of charge 108789660003 in full (1 page)
12 July 2021Satisfaction of charge 108789660009 in full (1 page)
12 July 2021Satisfaction of charge 108789660008 in full (1 page)
12 July 2021Satisfaction of charge 108789660005 in full (1 page)
12 July 2021Satisfaction of charge 108789660006 in full (1 page)
28 June 2021Statement of capital following an allotment of shares on 14 June 2021
  • EUR 2,103,743
(4 pages)
28 June 2021Memorandum and Articles of Association (32 pages)
23 June 2021Solvency Statement dated 14/06/21 (5 pages)
23 June 2021Resolutions
  • RES13 ‐ Share premium account of the company be reduced by €4750000.00 14/06/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
23 June 2021Statement of capital on 23 June 2021
  • EUR 18,713
(3 pages)
23 June 2021Statement by Directors (5 pages)
22 June 2021Director's details changed for Mr Orestis Tsakalotos on 22 June 2021 (2 pages)
22 June 2021Change of details for Mr Orestis Tsakalotos as a person with significant control on 22 June 2021 (2 pages)
18 June 2021Change of details for Mr Miltiadis Georgantzis as a person with significant control on 18 June 2021 (2 pages)
18 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
6 May 2021Statement of capital on 6 May 2021
  • EUR 18,713
(3 pages)
6 May 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 27/04/2021
(5 pages)
6 May 2021Statement by Directors (10 pages)
6 May 2021Solvency Statement dated 27/04/21 (5 pages)
19 January 2021Particulars of variation of rights attached to shares (2 pages)
19 January 2021Change of share class name or designation (2 pages)
12 January 2021Group of companies' accounts made up to 31 December 2019 (81 pages)
11 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
11 January 2021Memorandum and Articles of Association (32 pages)
29 December 2020Registration of charge 108789660013, created on 17 December 2020 (26 pages)
1 September 2020Registration of charge 108789660012, created on 14 August 2020 (25 pages)
18 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
22 October 2019Group of companies' accounts made up to 31 December 2018 (62 pages)
24 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
20 December 2018Appointment of Mr Steven Thomas Edwards as a director on 29 November 2018 (2 pages)
6 August 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
2 August 2018Change of details for Mr Miltiaois Georgantzis as a person with significant control on 21 July 2017 (2 pages)
2 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
7 June 2018Appointment of Ms Maria Miliadi as a secretary on 29 March 2018 (2 pages)
6 June 2018Appointment of Mr Nils Melngailis as a director on 29 March 2018 (2 pages)
6 June 2018Appointment of Mr Miltiadis Georgantzis as a director on 29 March 2018 (2 pages)
29 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • EUR 18,713
(4 pages)
20 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
14 March 2018Appointment of Mr Eric Gamble Clause as a director on 1 March 2018 (2 pages)
7 March 2018Statement of capital following an allotment of shares on 9 February 2018
  • EUR 14,970
(3 pages)
23 February 2018Cessation of Nikolaos Manos as a person with significant control on 31 January 2018 (1 page)
16 February 2018Registration of charge 108789660002, created on 13 February 2018 (197 pages)
16 February 2018Registration of charge 108789660005, created on 13 February 2018 (197 pages)
16 February 2018Registration of charge 108789660011, created on 13 February 2018 (197 pages)
16 February 2018Registration of charge 108789660006, created on 13 February 2018 (197 pages)
16 February 2018Registration of charge 108789660010, created on 13 February 2018 (197 pages)
16 February 2018Registration of charge 108789660009, created on 13 February 2018 (197 pages)
16 February 2018Registration of charge 108789660008, created on 13 February 2018 (197 pages)
16 February 2018Registration of charge 108789660007, created on 13 February 2018 (197 pages)
16 February 2018Registration of charge 108789660004, created on 13 February 2018 (197 pages)
16 February 2018Registration of charge 108789660003, created on 13 February 2018 (197 pages)
16 February 2018Registration of charge 108789660001, created on 13 February 2018 (197 pages)
21 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-21
  • EUR 1
(28 pages)
21 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-21
  • EUR 1
(28 pages)