Company NameQuasar Asset Consulting Llp
Company StatusActive - Proposal to Strike off
Company NumberOC413051
CategoryLimited Liability Partnership
Incorporation Date2 August 2016(7 years, 8 months ago)

Directors

LLP Designated Member NameMr Paul Andrew Westhead
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(2 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
LLP Designated Member NameJayson Venus Zapanta
Date of BirthNovember 1980 (Born 43 years ago)
StatusCurrent
Appointed05 February 2019(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
LLP Designated Member NameMr Dmitry Chernyshev
Date of BirthDecember 1980 (Born 43 years ago)
NationalityRussian
StatusResigned
Appointed02 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address46-48 Grosvenor Gardens
Belgravia
London
SW1W 0EB
LLP Designated Member NameQuasar Holdings Limited (Corporation)
StatusResigned
Appointed02 August 2016(same day as company formation)
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
LLP Designated Member NameUrguntas Limited (Corporation)
StatusResigned
Appointed09 June 2017(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 2018)
Correspondence Address3301 Chetumal Street
Belize City
Belize C.A.

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
21 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 31 August 2021 (5 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
14 September 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
9 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
18 February 2019Appointment of Jayson Venus Zapanta as a member on 5 February 2019 (2 pages)
18 February 2019Termination of appointment of Quasar Holdings Limited as a member on 5 February 2019 (1 page)
26 September 2018Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 26 September 2018 (1 page)
7 September 2018Notification of Paul Westhead as a person with significant control on 28 August 2018 (2 pages)
7 September 2018Appointment of Paul Westhead as a member on 28 August 2018 (2 pages)
7 September 2018Withdrawal of a person with significant control statement on 7 September 2018 (2 pages)
7 September 2018Termination of appointment of Urguntas Limited as a member on 28 August 2018 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
22 April 2018Notification of a person with significant control statement (2 pages)
19 April 2018Cessation of Urguntas Ltd as a person with significant control on 11 May 2017 (1 page)
26 January 2018Member's details changed for Quasar Holdings Limited on 25 January 2018 (1 page)
26 January 2018Member's details changed for Quasar Holdings Limited on 25 January 2018 (1 page)
26 January 2018Registered office address changed from 46-48 Grosvenor Gardens Belgravia London SW1W 0EB United Kingdom to 86-90 Paul Street 3rd Floor London EC2A 4NE on 26 January 2018 (1 page)
26 January 2018Registered office address changed from 46-48 Grosvenor Gardens Belgravia London SW1W 0EB United Kingdom to 86-90 Paul Street 3rd Floor London EC2A 4NE on 26 January 2018 (1 page)
1 August 2017Notification of Urguntas Ltd as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Dmitry Chernyshev as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Dmitry Chernyshev as a person with significant control on 11 May 2017 (1 page)
1 August 2017Cessation of Dmitry Chernyshev as a person with significant control on 11 May 2017 (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Notification of Urguntas Ltd as a person with significant control on 11 May 2017 (1 page)
1 August 2017Notification of Urguntas Ltd as a person with significant control on 11 May 2017 (1 page)
12 June 2017Appointment of Urguntas Limited as a member on 9 June 2017 (2 pages)
12 June 2017Appointment of Urguntas Limited as a member on 9 June 2017 (2 pages)
12 June 2017Termination of appointment of Dmitry Chernyshev as a member on 9 June 2017 (1 page)
12 June 2017Termination of appointment of Dmitry Chernyshev as a member on 9 June 2017 (1 page)
3 August 2016Member's details changed for Quasar Holdings Limited on 3 August 2016 (1 page)
3 August 2016Member's details changed for Quasar Holdings Limited on 3 August 2016 (1 page)
2 August 2016Incorporation of a limited liability partnership (8 pages)
2 August 2016Incorporation of a limited liability partnership (8 pages)