Quovadis Online Limited LONDON


Quovadis Online started in year 2007 as Private Limited Company with registration number 06140512. The Quovadis Online company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at Minories C/o Worldwide Corporate Advisors Llp. Postal code: EC3N 1LS. Since Mon, 4th Feb 2019 Quovadis Online Limited is no longer carrying the name Wisekey (UK).

The firm has 2 directors, namely Michael J., Alan P.. Of them, Michael J., Alan P. have been with the company the longest, being appointed on 16 January 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Tanya K. who worked with the the firm until 16 January 2019.

Quovadis Online Limited Address / Contact

Office Address Minories C/o Worldwide Corporate Advisors Llp
Office Address2 150 Minories
Town London
Post code EC3N 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06140512
Date of Incorporation Tue, 6th Mar 2007
Industry Information technology consultancy activities
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Wca Secretarial Limited

Position: Corporate Secretary

Appointed: 27 October 2020

Michael J.

Position: Director

Appointed: 16 January 2019

Alan P.

Position: Director

Appointed: 16 January 2019

Nathalie V.

Position: Director

Appointed: 29 August 2017

Resigned: 16 January 2019

Peter W.

Position: Director

Appointed: 29 August 2017

Resigned: 16 January 2019

Tanya K.

Position: Secretary

Appointed: 06 March 2007

Resigned: 16 January 2019

Anthony N.

Position: Director

Appointed: 06 March 2007

Resigned: 29 August 2017

Roman B.

Position: Director

Appointed: 06 March 2007

Resigned: 29 August 2017

Tanya K.

Position: Director

Appointed: 06 March 2007

Resigned: 29 August 2017

Simon K.

Position: Director

Appointed: 06 March 2007

Resigned: 16 January 2019

People with significant control

The list of PSCs that own or control the company consists of 9 names. As we found, there is Digicert Uk Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Quovadis (Bermuda) Holding Ltd. that entered Hamilton, Bermuda as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Qv Holdings Ltd, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Digicert Uk Limited

150 Minories C/O Worldwide Corporate Advisors Llp, London, EC3N 1LS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10912633
Notified on 28 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Quovadis (Bermuda) Holding Ltd.

Clarendon House 2 Church Street, Hamilton, Bermuda

Legal authority Companies Act 1981
Legal form Limited Company
Country registered Bermuda
Place registered Bermuda Department Of Registrar Of Companies
Registration number 29729
Notified on 26 February 2020
Ceased on 1 March 2020
Nature of control: 75,01-100% shares

Qv Holdings Ltd

Washington Mall Third Floor, 7 Reid Street, Hamilton Hm11, Bermuda, Bermuda

Legal authority Companies Act 1981
Legal form Limited Company
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number Ec29729
Notified on 6 April 2016
Ceased on 18 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter W.

Notified on 29 August 2017
Ceased on 16 January 2019
Nature of control: right to appoint and remove directors

Nathalie V.

Notified on 29 August 2017
Ceased on 16 January 2019
Nature of control: right to appoint and remove directors

Simon K.

Notified on 6 April 2016
Ceased on 16 January 2019
Nature of control: right to appoint and remove directors

Anthony N.

Notified on 6 April 2016
Ceased on 29 August 2017
Nature of control: right to appoint and remove directors

Tanya K.

Notified on 6 April 2016
Ceased on 29 August 2017
Nature of control: right to appoint and remove directors

Roman B.

Notified on 6 April 2016
Ceased on 29 August 2017
Nature of control: right to appoint and remove directors

Company previous names

Wisekey (UK) February 4, 2019
Quovadis Online Security April 20, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth-1 356 072-1 485 593   
Balance Sheet
Cash Bank On Hand  46 182160 779128 644
Current Assets244 183155 133264 600523 390619 184
Debtors236 588128 063218 418362 611490 540
Net Assets Liabilities  -1 648 354-1 875 901-2 045 002
Property Plant Equipment  8 46317 98524 086
Cash Bank In Hand7 59527 070   
Net Assets Liabilities Including Pension Asset Liability-1 356 072-1 485 593   
Tangible Fixed Assets4 4787 420   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve-1 356 172-1 485 693   
Shareholder Funds-1 356 072-1 485 593   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -128 639-324 469-421 118
Accumulated Depreciation Impairment Property Plant Equipment  27 96238 45349 938
Additions Other Than Through Business Combinations Property Plant Equipment   20 01317 586
Average Number Employees During Period    2
Comprehensive Income Expense  -162 761-227 547-169 101
Creditors  955 598995 5481 437 058
Increase From Depreciation Charge For Year Property Plant Equipment   10 49111 485
Net Current Assets Liabilities-360 786-501 574-572 580381 729-210 912
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 4733 5263 889
Profit Loss  -162 761-227 547-169 101
Property Plant Equipment Gross Cost  36 42556 43874 024
Total Assets Less Current Liabilities-356 308-494 154-564 117-555 884-186 826
Creditors Due After One Year999 764991 439   
Creditors Due Within One Year604 969656 707   
Fixed Assets4 4787 420   
Number Shares Allotted 100   
Par Value Share 1   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 8 205   
Tangible Fixed Assets Cost Or Valuation21 12329 328   
Tangible Fixed Assets Depreciation16 64521 908   
Tangible Fixed Assets Depreciation Charged In Period 5 263   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 25th, October 2023
Free Download (22 pages)

Company search