Company NameQuantum Holding Finco Limited
DirectorsChristopher John Wilmot and Anbu Ganapathi Muppidathi
Company StatusActive
Company Number12077487
CategoryPrivate Limited Company
Incorporation Date1 July 2019(4 years, 9 months ago)

Business Activity

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

Directors

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, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
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, 6 months
RolePresident & Ceo - Qualitest
Country of ResidenceUnited States
Correspondence AddressEquitable House 47 King William Street
London
EC4R 9AF
Director NameMr Xavier Jean Robert
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
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 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 Norman La Jean Merritt Jr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2019(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2021)
RoleCEO
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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

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)
22 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (109 pages)
22 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
5 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
25 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (108 pages)
25 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
1 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
11 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
30 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages)
30 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 September 2021Appointment of Anbu Ganapathi Muppidathi as a director on 1 September 2021 (2 pages)
13 September 2021Termination of appointment of Norman La Jean Merritt Jr as a director on 1 September 2021 (1 page)
19 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
22 April 2021Statement of capital following an allotment of shares on 14 April 2021
  • USD 140,540,564
(3 pages)
22 April 2021Statement of capital following an allotment of shares on 14 April 2021
  • USD 140,540,564
(3 pages)
18 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
18 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages)
9 August 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
5 March 2020Director's details changed for Mr Norman La Jean Merritt Jr on 3 March 2020 (2 pages)
11 December 2019Statement of capital following an allotment of shares on 14 November 2019
  • USD 139,540,564
(3 pages)
11 December 2019Statement of capital following an allotment of shares on 11 November 2019
  • USD 139,215,564
(3 pages)
1 November 2019Statement of capital following an allotment of shares on 18 October 2019
  • USD 138,680,263
(3 pages)
1 November 2019Statement of capital following an allotment of shares on 3 October 2019
  • USD 137,883,107
(3 pages)
1 November 2019Statement of capital following an allotment of shares on 3 October 2019
  • USD 137,883,107
(3 pages)
25 October 2019Current accounting period shortened from 31 December 2020 to 31 December 2019 (1 page)
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)
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 2019Termination of appointment of Xavier Jean Robert as a director on 3 October 2019 (1 page)
17 October 2019Termination of appointment of Charles Henry Welham as a director on 3 October 2019 (1 page)
2 July 2019Current accounting period extended from 31 December 2019 to 31 December 2020 (1 page)
1 July 2019Incorporation
Statement of capital on 2019-07-01
  • USD 1
(40 pages)
1 July 2019Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)