Founded in 2012, Qmpf LLP, classified under reg no. SO304024 is an active company. Currently registered at Exchange Place 3 EH3 8BL, Edinburgh the company has been in the business for 12 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2023. Since 18th June 2014 Qmpf LLP is no longer carrying the name Quayle Munro Project Finance Llp.
As of 11 May 2024, our data shows no information about any ex officers on these positions.
Office Address | Exchange Place 3 |
Office Address2 | Semple Street |
Town | Edinburgh |
Post code | EH3 8BL |
Country of origin | United Kingdom |
Registration Number | SO304024 |
Date of Incorporation | Thu, 26th Jul 2012 |
End of financial Year | 28th February |
Company age | 12 years old |
Account next due date | Sat, 30th Nov 2024 (203 days left) |
Account last made up date | Tue, 28th Feb 2023 |
Next confirmation statement due date | Thu, 8th Aug 2024 (2024-08-08) |
Last confirmation statement dated | Tue, 25th Jul 2023 |
The register of PSCs that own or control the company is made up of 8 names. As we found, there is Peter L. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Stephen B. This PSC has significiant influence or control over the company,. The third one is Andrew W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.
Peter L.
Notified on | 1 August 2022 |
Nature of control: |
significiant influence or control |
Stephen B.
Notified on | 31 July 2022 |
Nature of control: |
significiant influence or control |
Andrew W.
Notified on | 1 March 2023 |
Nature of control: |
significiant influence or control |
Graeme A.
Notified on | 31 July 2022 |
Nature of control: |
significiant influence or control |
Peter L.
Notified on | 31 July 2022 |
Ceased on | 5 February 2024 |
Nature of control: |
significiant influence or control |
Clare L.
Notified on | 1 March 2017 |
Ceased on | 1 September 2017 |
Nature of control: |
25-50% voting rights |
Moray W.
Notified on | 1 March 2017 |
Ceased on | 1 September 2017 |
Nature of control: |
25-50% voting rights |
Stephen B.
Notified on | 1 March 2017 |
Ceased on | 1 September 2017 |
Nature of control: |
25-50% voting rights |
Quayle Munro Project Finance Llp | June 18, 2014 |
Dalglen (pnd) Llp | August 3, 2012 |
Type | Category | Free download | |
---|---|---|---|
LLCH01 |
On 1st October 2023 director's details were changed filed on: 30th, October 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy