Qed (clacton) Holdings Limited SWANLEY


Qed (clacton) Holdings started in year 2003 as Private Limited Company with registration number 04764332. The Qed (clacton) Holdings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Swanley at 8 White Oak Square, London Road. Postal code: BR8 7AG. Since Thu, 31st Jul 2003 Qed (clacton) Holdings Limited is no longer carrying the name Q.e.d. (clacton) Holdings.

The firm has 2 directors, namely Simon B., David B.. Of them, David B. has been with the company the longest, being appointed on 5 July 2012 and Simon B. has been with the company for the least time - from 12 September 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Qed (clacton) Holdings Limited Address / Contact

Office Address 8 White Oak Square, London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04764332
Date of Incorporation Wed, 14th May 2003
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Simon B.

Position: Director

Appointed: 12 September 2019

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 09 December 2013

David B.

Position: Director

Appointed: 05 July 2012

Benjamin D.

Position: Director

Appointed: 12 February 2019

Resigned: 12 September 2019

Sabrina S.

Position: Director

Appointed: 01 October 2018

Resigned: 12 February 2019

Vercity Social Infrastructure (uk) Limited

Position: Corporate Secretary

Appointed: 09 December 2013

Resigned: 09 December 2013

Paul M.

Position: Secretary

Appointed: 21 February 2013

Resigned: 09 December 2013

Patrick H.

Position: Secretary

Appointed: 21 March 2011

Resigned: 21 February 2013

Benjamin D.

Position: Director

Appointed: 01 November 2010

Resigned: 01 October 2018

Stephen B.

Position: Director

Appointed: 12 October 2010

Resigned: 01 November 2011

Bamike S.

Position: Secretary

Appointed: 01 February 2010

Resigned: 17 March 2011

David S.

Position: Director

Appointed: 23 October 2009

Resigned: 12 October 2010

John G.

Position: Director

Appointed: 07 May 2008

Resigned: 05 July 2012

Mark R.

Position: Secretary

Appointed: 13 March 2008

Resigned: 01 February 2010

Milton F.

Position: Director

Appointed: 15 October 2007

Resigned: 07 May 2008

Pierre L.

Position: Secretary

Appointed: 10 February 2006

Resigned: 13 March 2008

Steven Y.

Position: Director

Appointed: 28 September 2005

Resigned: 23 October 2009

Ian H.

Position: Director

Appointed: 29 August 2005

Resigned: 01 November 2010

Simon P.

Position: Director

Appointed: 01 June 2005

Resigned: 28 September 2005

Christopher B.

Position: Director

Appointed: 01 April 2005

Resigned: 01 November 2011

Nicholas C.

Position: Director

Appointed: 10 February 2005

Resigned: 20 February 2007

Andrew O.

Position: Secretary

Appointed: 20 October 2003

Resigned: 10 February 2006

Michael C.

Position: Director

Appointed: 13 October 2003

Resigned: 01 April 2005

John H.

Position: Director

Appointed: 13 October 2003

Resigned: 29 August 2005

Andrea F.

Position: Director

Appointed: 13 October 2003

Resigned: 10 February 2005

Lloyd E.

Position: Director

Appointed: 13 October 2003

Resigned: 01 June 2005

Christopher B.

Position: Director

Appointed: 14 May 2003

Resigned: 13 October 2003

Alison S.

Position: Secretary

Appointed: 14 May 2003

Resigned: 20 October 2003

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2003

Resigned: 14 May 2003

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 14 May 2003

Resigned: 14 May 2003

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Innisfree Secondary Partners 2 Llp from London, United Kingdom. This PSC is categorised as "a limited liability partnership", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Innisfree Secondary Partners 1 Llp that put London, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Innisfree Secondary Partners 2 Llp

Boundary House 91/93 Charterhouse Street, London, EC1M 6HR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc391974
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Innisfree Secondary Partners 1 Llp

Boundary House 91/93 Charterhouse Street, London, EC1M 6HR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc391973
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Q.e.d. (clacton) Holdings July 31, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 18th, July 2023
Free Download (18 pages)

Company search

Advertisements