QUERCUS REAL ASSETS LIMITED

11 Albemarle Street, London, W1S 4HH
StatusACTIVE
Company No.09242415
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

QUERCUS REAL ASSETS LIMITED is an active private limited company with number 09242415. It was incorporated 9 years, 10 months, 1 day ago, on 30 September 2014. The company address is 11 Albemarle Street, London, W1S 4HH.



Company Fillings

Change person director company with change date

Date: 16 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-05

Officer name: Mr John Alexander Troostwyk

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2022

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diego Biasi

Cessation date: 2021-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH19

Date: 2022-03-28

Capital : 100,000 GBP

Documents

View document PDF

Legacy

Date: 28 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/03/22

Documents

View document PDF

Resolution

Date: 28 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Troostwyk

Appointment date: 2022-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Real Asset Group Ltd

Cessation date: 2021-09-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-21

Psc name: Quercus Investment Holding Ltd

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-21

Psc name: Mr Diego Biasi

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marco D'arro

Cessation date: 2021-09-21

Documents

View document PDF

Resolution

Date: 30 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Capital

Type: SH19

Date: 2021-06-18

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 18 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/05/21

Documents

View document PDF

Resolution

Date: 18 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-10

Capital : 1,868,662 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 30 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2021

Action Date: 03 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-03

Capital : 1,868,642 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Feb 2021

Action Date: 17 Dec 2020

Category: Capital

Type: RP04SH01

Date: 2020-12-17

Capital : 1,868,627 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2020

Action Date: 17 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-17

Capital : 1,568,627 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stephen Dove

Termination date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Dove

Appointment date: 2020-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-17

Psc name: Mr Diego Biasi

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-17

Psc name: Real Asset Group Ltd

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-17

Psc name: Quercus Investment Holding Ltd

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-30

Officer name: Mr Diego Biasi

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Real Asset Group Ltd

Notification date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marco D'arro

Notification date: 2020-01-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-01

Psc name: Quercus Investment Holding Ltd

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-30

Psc name: Mr Diego Biasi

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 27 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-17

Capital : 1,568,627 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Reza Shaybani

Termination date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuliano Gregorio

Termination date: 2020-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH19

Date: 2020-02-13

Capital : 800,000 GBP

Documents

View document PDF

Legacy

Date: 13 Feb 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/02/20

Documents

View document PDF

Resolution

Date: 13 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-25

Capital : 1,178,452 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 28 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-28

Capital : 954,991 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Reza Shaybani

Appointment date: 2017-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Diego Biasi

Notification date: 2017-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-02

Officer name: Mr Diego Biasi

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giuliano Gregorio

Appointment date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 03 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-03

Capital : 3.00 GBP

Documents

View document PDF

Certificate change of name company

Date: 03 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quercus 2014 LIMITED\certificate issued on 03/06/15

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL LOFT CONVERSIONS LIMITED

16 TONGDEAN RISE,BRIGHTON,BN1 5JG

Number:05145397
Status:ACTIVE
Category:Private Limited Company
Number:LP008749
Status:ACTIVE
Category:Limited Partnership

BLUES POINT LTD

181 HORNINGLOW STREET,BURTON-ON-TRENT,DE14 1NJ

Number:04665919
Status:ACTIVE
Category:Private Limited Company

IPERICON UK LIMITED

33 HANGER LANE,LONDON,W5 3HJ

Number:04932754
Status:ACTIVE
Category:Private Limited Company

M WILSHER HOLDINGS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11698845
Status:ACTIVE
Category:Private Limited Company

NCM ASSET MANAGEMENT LIMITED

8 CAVENDISH COURT,DONCASTER,DN1 2DJ

Number:10160063
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