Company NameQuantum Holding Topco Limited
Company StatusActive
Company Number12077424
CategoryPrivate Limited Company
Incorporation Date1 July 2019(4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Xavier Jean Robert
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2019(same day as company formation)
RolePrivate Equity Professional
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Kyle Johnston
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(3 months after company formation)
Appointment Duration4 years, 7 months
RolePrivate Equity Professional
Country of ResidenceEngland
Correspondence AddressEquitable House 47 King William Street
London
EC4R 9AF
Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(3 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEquitable House 47 King William Street
London
EC4R 9AF
Director NameMr Norman La Jean Merritt Jr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2019(3 months after company formation)
Appointment Duration4 years, 7 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMr Rajeev Kumar Mehta
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed04 November 2019(4 months after company formation)
Appointment Duration4 years, 6 months
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressEquitable House 47 King William Street
London
EC4R 9AF
Director NameAnbu Ganapathi Muppidathi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RolePresident & Ceo - Qualitest
Country of ResidenceUnited States
Correspondence AddressEquitable House 47 King William Street
London
EC4R 9AF
Director NameMs Patricia Lawicki
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2022(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleExecutive Manager
Country of ResidenceUnited States
Correspondence AddressEquitable House 47 King William Street
London
EC4R 9AF
Director NameMr Charles Henry Welham
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(same day as company formation)
RolePrivate Equity Professional
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Raheev Kumar Mehta
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2019(4 months after company formation)
Appointment Duration4 months (resigned 03 March 2020)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1 Appold Street
London
EC2A 2UT

Location

Registered AddressEquitable House
47 King William Street
London
EC4R 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

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 Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

25 September 2023Group of companies' accounts made up to 31 December 2022 (109 pages)
25 September 2023Registered office address changed from 1 Appold Street London EC2A 2UT England to Equitable House 47 King William Street London EC4R 9AF on 25 September 2023 (1 page)
6 July 2023Confirmation statement made on 30 June 2023 with updates (8 pages)
17 April 2023Second filing of a statement of capital following an allotment of shares on 7 March 2022
  • USD 26,789.8746
(8 pages)
14 April 2023Notification of Bridgepoint Advisers Limited as a person with significant control on 14 April 2023 (2 pages)
14 April 2023Notification of Be Vi Gp Lp as a person with significant control on 14 April 2023 (2 pages)
15 November 2022Amended group of companies' accounts made up to 31 December 2021 (108 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (108 pages)
11 July 2022Confirmation statement made on 30 June 2022 with updates (8 pages)
28 June 2022Change of share class name or designation (2 pages)
28 June 2022Group of companies' accounts made up to 31 December 2019 (69 pages)
28 June 2022Particulars of variation of rights attached to shares (3 pages)
20 June 2022Memorandum and Articles of Association (77 pages)
20 June 2022Memorandum and Articles of Association (77 pages)
20 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 June 2022Memorandum and Articles of Association (76 pages)
20 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
16 June 2022Memorandum and Articles of Association (77 pages)
1 April 2022Appointment of Ms Patricia Lawicki as a director on 29 March 2022 (2 pages)
11 March 2022Second filing of a statement of capital following an allotment of shares on 7 March 2022
  • USD 26,789.7746
(8 pages)
9 March 2022Statement of capital following an allotment of shares on 17 February 2022
  • USD 26,789.7746
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/22
(8 pages)
9 March 2022Statement of capital following an allotment of shares on 17 February 2022
  • USD 26,789.7746
(7 pages)
8 March 2022Statement of capital following an allotment of shares on 7 March 2022
  • USD 26,675.5746
(7 pages)
20 January 2022Memorandum and Articles of Association (76 pages)
20 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 November 2021Statement of capital following an allotment of shares on 26 November 2021
  • USD 26,434.2446
(7 pages)
29 November 2021Statement of capital following an allotment of shares on 26 November 2021
  • USD 26,434.2446
(7 pages)
24 September 2021Group of companies' accounts made up to 31 December 2020 (79 pages)
14 September 2021Appointment of Anbu Ganapathi Muppidathi as a director on 1 September 2021 (2 pages)
8 August 2021Statement of capital following an allotment of shares on 8 August 2021
  • USD 26,427.9846
(7 pages)
8 August 2021Statement of capital following an allotment of shares on 8 August 2021
  • USD 26,427.9846
(7 pages)
6 August 2021Statement of capital following an allotment of shares on 29 July 2021
  • USD 26,267.9846
(7 pages)
19 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
10 July 2021Statement of capital following an allotment of shares on 5 July 2021
  • USD 26,254.6346
(7 pages)
10 July 2021Statement of capital following an allotment of shares on 5 July 2021
  • USD 26,254.6346
(7 pages)
8 July 2021Statement of capital following an allotment of shares on 5 July 2021
  • USD 26,254.6346
(7 pages)
8 July 2021Statement of capital following an allotment of shares on 5 July 2021
  • USD 26,254.6346
(7 pages)
13 June 2021Statement of capital following an allotment of shares on 21 April 2021
  • USD 26,056.6946
(7 pages)
13 June 2021Statement of capital following an allotment of shares on 21 April 2021
  • USD 26,056.6946
(7 pages)
29 April 2021Statement of capital following an allotment of shares on 7 April 2021
  • USD 25,956.6946
(7 pages)
29 April 2021Statement of capital following an allotment of shares on 7 April 2021
  • USD 25,956.6946
(7 pages)
21 April 2021Statement of capital following an allotment of shares on 9 April 2021
  • USD 25,824.4398
(7 pages)
21 April 2021Statement of capital following an allotment of shares on 9 April 2021
  • USD 25,824.4398
(7 pages)
9 August 2020Confirmation statement made on 30 June 2020 with updates (12 pages)
29 July 2020Statement of capital following an allotment of shares on 28 July 2020
  • USD 25,320.4398
(7 pages)
29 July 2020Statement of capital following an allotment of shares on 28 July 2020
  • USD 25,320.4398
(7 pages)
17 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 July 2020Memorandum and Articles of Association (76 pages)
4 March 2020Director's details changed for Mr Norman Le Jean Merritt Jr on 3 March 2020 (2 pages)
4 March 2020Termination of appointment of Raheev Kumar Mehta as a director on 3 March 2020 (1 page)
21 February 2020Termination of appointment of Charles Henry Welham as a director on 20 February 2020 (1 page)
13 January 2020Statement of capital following an allotment of shares on 24 December 2019
  • USD 25,169.5198
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2020.
(7 pages)
13 December 2019Sub-division of shares on 3 October 2019 (6 pages)
11 December 2019Statement of capital following an allotment of shares on 14 November 2019
  • USD 25,123.8808
(7 pages)
11 December 2019Statement of capital following an allotment of shares on 11 November 2019
  • USD 25,020.484
(8 pages)
5 November 2019Appointment of Mr Raheev Kumar Mehta as a director on 4 November 2019 (2 pages)
5 November 2019Appointment of Mr Rajeev Kumar Mehta as a director on 4 November 2019 (2 pages)
1 November 2019Statement of capital following an allotment of shares on 18 October 2019
  • USD 24,303.0362
(8 pages)
1 November 2019Statement of capital following an allotment of shares on 3 October 2019
  • USD 23,721.2237
(8 pages)
26 October 2019Resolutions
  • RES13 ‐ Sub-division of a ordinary share 03/10/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(79 pages)
25 October 2019Current accounting period shortened from 31 December 2020 to 31 December 2019 (1 page)
17 October 2019Appointment of Mr Christopher John Wilmot as a director on 3 October 2019 (2 pages)
17 October 2019Appointment of Mr Norman Le Jean Merritt Jr as a director on 3 October 2019 (2 pages)
17 October 2019Appointment of Mr Kyle Johnston as a director on 3 October 2019 (2 pages)
17 October 2019Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 1 Appold Street London EC2A 2UT on 17 October 2019 (1 page)
2 July 2019Current accounting period extended from 31 December 2019 to 31 December 2020 (1 page)
1 July 2019Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
1 July 2019Incorporation
Statement of capital on 2019-07-01
  • USD 1
(40 pages)