You are here: bizstats.co.uk > a-z index > Q list > QC list

Qc Holdings Limited LONDON


Founded in 2005, Qc Holdings, classified under reg no. 05647878 is an active company. Currently registered at Palliser Road W14 9EQ, London the company has been in the business for nineteen years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Wednesday 21st March 2007 Qc Holdings Limited is no longer carrying the name Qc Opco.

Currently there are 12 directors in the the company, namely Anna L., Elise B. and Richard P. and others. In addition one secretary - Parthviraj D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Hugh B. who worked with the the company until 21 November 2007.

Qc Holdings Limited Address / Contact

Office Address Palliser Road
Office Address2 West Kensington
Town London
Post code W14 9EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05647878
Date of Incorporation Wed, 7th Dec 2005
Industry Activities of head offices
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Anna L.

Position: Director

Appointed: 22 March 2023

Elise B.

Position: Director

Appointed: 22 March 2023

Richard P.

Position: Director

Appointed: 22 March 2023

Jane A.

Position: Director

Appointed: 31 March 2022

Jonathan R.

Position: Director

Appointed: 31 March 2022

Eliza G.

Position: Director

Appointed: 31 March 2022

Simon G.

Position: Director

Appointed: 24 March 2021

Ryan T.

Position: Director

Appointed: 12 June 2020

James B.

Position: Director

Appointed: 28 March 2019

Joan M.

Position: Director

Appointed: 28 March 2019

Nigel M.

Position: Director

Appointed: 21 March 2018

Andrew L.

Position: Director

Appointed: 21 March 2018

Parthviraj D.

Position: Secretary

Appointed: 21 November 2007

Stephen R.

Position: Director

Appointed: 12 June 2020

Resigned: 22 March 2023

Bernard A.

Position: Director

Appointed: 12 June 2020

Resigned: 20 May 2021

Charlotta G.

Position: Director

Appointed: 28 March 2019

Resigned: 31 March 2022

Charles O.

Position: Director

Appointed: 30 March 2017

Resigned: 24 May 2022

Daniel T.

Position: Director

Appointed: 30 March 2017

Resigned: 22 March 2023

Alexander J.

Position: Director

Appointed: 24 March 2016

Resigned: 31 March 2022

James C.

Position: Director

Appointed: 23 March 2016

Resigned: 28 March 2019

Robert W.

Position: Director

Appointed: 26 March 2015

Resigned: 24 March 2021

James A.

Position: Director

Appointed: 27 March 2014

Resigned: 30 March 2017

David T.

Position: Director

Appointed: 27 March 2014

Resigned: 30 March 2017

Peter B.

Position: Director

Appointed: 27 March 2014

Resigned: 26 March 2020

Libby E.

Position: Director

Appointed: 27 March 2014

Resigned: 26 March 2020

Annabel W.

Position: Director

Appointed: 27 March 2014

Resigned: 26 March 2020

Peter M.

Position: Director

Appointed: 21 March 2013

Resigned: 28 March 2019

Karen P.

Position: Director

Appointed: 21 March 2013

Resigned: 28 March 2019

Simon M.

Position: Director

Appointed: 28 March 2012

Resigned: 21 March 2018

Simon S.

Position: Director

Appointed: 28 March 2012

Resigned: 04 January 2016

Timothy C.

Position: Director

Appointed: 28 March 2012

Resigned: 21 March 2018

Anthony J.

Position: Director

Appointed: 24 March 2011

Resigned: 27 March 2014

David J.

Position: Director

Appointed: 25 May 2010

Resigned: 27 March 2014

Stephen R.

Position: Director

Appointed: 17 March 2010

Resigned: 24 March 2016

Jo S.

Position: Director

Appointed: 17 March 2010

Resigned: 21 March 2013

Amanda S.

Position: Director

Appointed: 20 May 2009

Resigned: 26 March 2015

Toby F.

Position: Director

Appointed: 29 May 2008

Resigned: 27 March 2014

Bernard A.

Position: Director

Appointed: 29 May 2008

Resigned: 21 March 2013

Shirley B.

Position: Director

Appointed: 29 September 2007

Resigned: 17 March 2010

Peter B.

Position: Director

Appointed: 29 September 2007

Resigned: 20 May 2009

David N.

Position: Director

Appointed: 29 September 2007

Resigned: 10 November 2011

Stuart K.

Position: Director

Appointed: 29 September 2007

Resigned: 21 May 2010

Guy S.

Position: Director

Appointed: 29 September 2007

Resigned: 28 March 2012

Andrew B.

Position: Director

Appointed: 29 September 2007

Resigned: 10 November 2011

Hugh B.

Position: Secretary

Appointed: 31 May 2007

Resigned: 21 November 2007

Max L.

Position: Director

Appointed: 01 May 2007

Resigned: 30 May 2007

Edward M.

Position: Director

Appointed: 14 March 2007

Resigned: 21 May 2008

Peter E.

Position: Director

Appointed: 14 March 2007

Resigned: 24 March 2011

Arabella H.

Position: Director

Appointed: 05 March 2007

Resigned: 21 May 2008

Robin E.

Position: Director

Appointed: 05 March 2007

Resigned: 27 March 2014

Colin M.

Position: Director

Appointed: 01 March 2007

Resigned: 17 March 2010

James B.

Position: Director

Appointed: 13 December 2006

Resigned: 27 March 2014

Ian A.

Position: Director

Appointed: 07 March 2006

Resigned: 22 September 2007

Bryan N.

Position: Director

Appointed: 07 March 2006

Resigned: 08 September 2006

Peter R.

Position: Director

Appointed: 13 January 2006

Resigned: 07 March 2006

Kenneth H.

Position: Director

Appointed: 13 January 2006

Resigned: 07 March 2006

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2005

Resigned: 31 May 2007

Nicole M.

Position: Director

Appointed: 07 December 2005

Resigned: 13 January 2006

Louise S.

Position: Director

Appointed: 07 December 2005

Resigned: 13 January 2006

Company previous names

Qc Opco March 21, 2007
Trushelfco (no.3187) January 23, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Saturday 30th September 2023
filed on: 16th, February 2024
Free Download (33 pages)

Company search

Advertisements