Company NameQPI Limited
Company StatusActive
Company Number11820987
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)
Previous NameThe Seymour Agency Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Gideon Jacob Lyons
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Philip John Edwards
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Jonathan Nigel Cook
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(3 years, 1 month after company formation)
Appointment Duration2 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address69-73 Theobalds Road
London
WC1X 8TA

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Filing History

21 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
30 May 2023Change of details for Mr Jon Cook as a person with significant control on 26 April 2021 (2 pages)
30 May 2023Change of details for Regent Capital Ventures Limited as a person with significant control on 26 April 2021 (2 pages)
5 May 2023Change of details for Mr Philip John Edwards as a person with significant control on 26 April 2021 (2 pages)
5 May 2023Change of details for Mr Jon Cook as a person with significant control on 26 April 2021 (2 pages)
5 May 2023Change of details for Regent Capital Ventures Limited as a person with significant control on 26 April 2021 (2 pages)
3 May 2023Change of details for Mr Jon Cook as a person with significant control on 26 April 2021 (2 pages)
3 May 2023Change of details for Regent Capital Ventures Limited as a person with significant control on 26 April 2021 (2 pages)
3 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
2 May 2023Registered office address changed from 69-73 Theobalds Road London WC1X 8TA England to 73 Cornhill London EC3V 3QQ on 2 May 2023 (1 page)
2 May 2023Change of details for Regent Capital Ventures Limited as a person with significant control on 2 May 2023 (2 pages)
2 May 2023Change of details for Mr Philip John Edwards as a person with significant control on 26 April 2021 (2 pages)
20 March 2023Amended total exemption full accounts made up to 28 February 2022 (7 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (8 pages)
19 April 2022Confirmation statement made on 19 April 2022 with updates (3 pages)
7 April 2022Appointment of Mr Jonathan Nigel Cook as a director on 31 March 2022 (2 pages)
28 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
29 April 2021Cessation of Zestful Ventures Limited as a person with significant control on 26 April 2021 (1 page)
29 April 2021Notification of Philip John Edwards as a person with significant control on 26 April 2021 (2 pages)
29 April 2021Notification of Jon Cook as a person with significant control on 26 April 2021 (2 pages)
29 April 2021Notification of Regent Capital Ventures Limited as a person with significant control on 26 April 2021 (2 pages)
29 April 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
29 April 2021Change of details for Mr Jon Cook as a person with significant control on 29 April 2021 (2 pages)
26 April 2021Statement of capital following an allotment of shares on 26 April 2021
  • GBP 900
(3 pages)
13 March 2021Memorandum and Articles of Association (26 pages)
13 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 March 2021Change of share class name or designation (2 pages)
12 March 2021Appointment of Mr Philip John Edwards as a director on 1 February 2021 (2 pages)
9 March 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 600
(3 pages)
9 March 2021Confirmation statement made on 9 March 2021 with updates (5 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
30 December 2020Statement of capital following an allotment of shares on 29 December 2020
  • GBP 350
(3 pages)
23 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
(3 pages)
21 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
18 February 2020Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR United Kingdom to 69-73 Theobalds Road London WC1X 8TA on 18 February 2020 (1 page)
18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 1
(46 pages)