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

Qh Participations Limited LONDON


Qh Participations started in year 2008 as Private Limited Company with registration number 06511479. The Qh Participations company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 87-135 Brompton Road. Postal code: SW1X 7XL. Since Tue, 20th Jul 2010 Qh Participations Limited is no longer carrying the name Ait Participations.

At present there are 3 directors in the the firm, namely Timothy P., Daniel W. and Michael W.. In addition one secretary - Daniel W. - is with the company. 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.

Qh Participations Limited Address / Contact

Office Address 87-135 Brompton Road
Office Address2 Knightsbridge
Town London
Post code SW1X 7XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06511479
Date of Incorporation Thu, 21st Feb 2008
Industry Activities of head offices
End of financial Year 31st January
Company age 16 years old
Account next due date Tue, 31st Oct 2023 (178 days after)
Account last made up date Sat, 29th Jan 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Timothy P.

Position: Director

Appointed: 15 July 2022

Daniel W.

Position: Director

Appointed: 10 November 2017

Daniel W.

Position: Secretary

Appointed: 15 January 2015

Michael W.

Position: Director

Appointed: 21 February 2008

John E.

Position: Director

Appointed: 20 June 2014

Resigned: 10 November 2017

Justine G.

Position: Secretary

Appointed: 19 October 2010

Resigned: 02 May 2014

Kamel M.

Position: Director

Appointed: 08 July 2010

Resigned: 29 May 2014

Khalifa A.

Position: Director

Appointed: 07 May 2010

Resigned: 02 September 2014

Ahmad A.

Position: Director

Appointed: 07 May 2010

Resigned: 02 February 2015

Anthony A.

Position: Director

Appointed: 07 May 2010

Resigned: 28 June 2010

Hussain A.

Position: Director

Appointed: 07 May 2010

Resigned: 02 February 2015

Omar F.

Position: Director

Appointed: 09 April 2010

Resigned: 07 May 2010

James M.

Position: Director

Appointed: 01 May 2008

Resigned: 12 January 2009

Jeffrey B.

Position: Director

Appointed: 21 February 2008

Resigned: 28 November 2010

7side Nominees Limited

Position: Corporate Director

Appointed: 21 February 2008

Resigned: 21 February 2008

Simon D.

Position: Secretary

Appointed: 21 February 2008

Resigned: 10 September 2010

Mohamed A.

Position: Director

Appointed: 21 February 2008

Resigned: 07 May 2010

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 21 February 2008

Resigned: 21 February 2008

Omar F.

Position: Director

Appointed: 21 February 2008

Resigned: 03 March 2009

Anil T.

Position: Director

Appointed: 21 February 2008

Resigned: 07 May 2010

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Harrods Group (Holding) Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Harrods Group (Holding) Limited

87-135 Brompton Road Brompton Road, London, SW1X 7XL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales Companies Registry
Registration number 05990648
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ait Participations July 20, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 28th Jan 2023
filed on: 7th, November 2023
Free Download (18 pages)

Company search

Advertisements