QUANTONE LIMITED

Paul Beare Limited Paul Beare Limited, London, W1D 4EG, England
StatusACTIVE
Company No.07141687
CategoryPrivate Limited Company
Incorporated01 Feb 2010
Age14 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

QUANTONE LIMITED is an active private limited company with number 07141687. It was incorporated 14 years, 5 months, 11 days ago, on 01 February 2010. The company address is Paul Beare Limited Paul Beare Limited, London, W1D 4EG, England.



Company Fillings

Termination secretary company with name termination date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul David Beare

Termination date: 2024-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hermann Gustaf Löhr

Appointment date: 2023-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bastien Louis Albert Vidal

Termination date: 2023-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Bruno Neri

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bastien Louis Albert Vidal

Appointment date: 2022-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giulio Bruno Guglielmo Leo Sannitz

Termination date: 2022-07-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul David Beare

Appointment date: 2022-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Franciscus Johanna Van Son

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nils Göran Andersson

Termination date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roberto Bruno Neri

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giulio Bruno Guglielmo Leo Sannitz

Appointment date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-30

Old address: C/O Simkins Llp 3rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT England

New address: Paul Beare Limited 49 Greek Street London W1D 4EG

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evan Paul Stein

Termination date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Drs Roy Franciscus Johanna Van Son

Appointment date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nils Göran Andersson

Appointment date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Evan Paul Stein

Cessation date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 09 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-31

Old address: C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square 3rd Floor London WC1H 9LT England

New address: C/O Simkins Llp 3rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Weiss

Termination date: 2015-11-12

Documents

View document PDF

Capital name of class of shares

Date: 25 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2015

Action Date: 19 May 2015

Category: Capital

Type: SH01

Date: 2015-05-19

Capital : 250.73 GBP

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed decibel music systems LIMITED\certificate issued on 07/10/15

Documents

View document PDF

Change of name notice

Date: 07 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2015

Action Date: 16 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-16

Capital : 225.65 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2015

Action Date: 07 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-07

Capital : 200.58 GBP

Documents

View document PDF

Resolution

Date: 23 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-18

Old address: , C/O Anderson & Pennington Llp, 44a Floral Street, London, WC2E 9DA

New address: C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square 3Rd Floor London WC1H 9LT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Resolution

Date: 22 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 May 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 03 May 2013

Action Date: 10 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-10

Capital : 197.61 GBP

Documents

View document PDF

Resolution

Date: 03 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Kris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 27 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-27

Officer name: Evan Paul Stein

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-27

Officer name: Mr Gregory Paul Kris

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Mr Gregory Paul Kris

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Weiss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hoffman

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hoffman

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Corbett

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jul 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH02

Date: 2011-07-25

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-25

Capital : 114.28 GBP

Documents

View document PDF

Resolution

Date: 28 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Corbett

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-22

Old address: , 43 New Concordia Wharf, Mill Street, London, SE1 2BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Incorporation company

Date: 01 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURSOR IT SOLUTIONS LIMITED

23 ADEL MEAD,LEEDS,LS16 8LB

Number:10170753
Status:ACTIVE
Category:Private Limited Company

IFIX4U LTD

KIOSK 3 OPPOSITE TO POUNDWORLD HALE LEYS,AYLESBURY,HP20 1ST

Number:11373424
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LARK & OWL LTD

9/19 COUPER STREET,EDINBURGH,EH6 6HH

Number:SC602017
Status:ACTIVE
Category:Private Limited Company

MARILOU ZAMORA LIMITED

10 WILLOWHERB CLOSE,WALSALL,WS5 4RG

Number:08929374
Status:ACTIVE
Category:Private Limited Company

MPS HOUSING LIMITED

1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK,GLOUCESTER,GL3 4AH

Number:11655167
Status:ACTIVE
Category:Private Limited Company

STRETTON 2000 LIMITED

STRETTON BUILDINGS LEICESTER AIRPORT,LEICESTER,LE2 2FG

Number:03950896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source