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

Qh Partners Limited LONDON


Qh Partners started in year 2006 as Private Limited Company with registration number 05961740. The Qh Partners company has been functioning successfully for 18 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 Tuesday 20th July 2010 Qh Partners Limited is no longer carrying the name Ait Partners.

Currently there are 3 directors in the the company, namely Timothy P., Daniel W. and Michael W.. In addition one secretary - Daniel W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Qh Partners 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 05961740
Date of Incorporation Tue, 10th Oct 2006
Industry Activities of head offices
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

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: 10 October 2006

John E.

Position: Director

Appointed: 24 January 2013

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

Hussain A.

Position: Director

Appointed: 07 May 2010

Resigned: 02 February 2015

Ahmad A.

Position: Director

Appointed: 07 May 2010

Resigned: 02 February 2015

Anthony A.

Position: Director

Appointed: 07 May 2010

Resigned: 28 June 2010

Omar F.

Position: Director

Appointed: 09 April 2010

Resigned: 07 May 2010

Benedict S.

Position: Director

Appointed: 25 July 2008

Resigned: 31 July 2012

James M.

Position: Director

Appointed: 01 May 2008

Resigned: 12 January 2009

Omar F.

Position: Director

Appointed: 31 October 2006

Resigned: 03 March 2009

Ali F.

Position: Director

Appointed: 10 October 2006

Resigned: 07 May 2010

7side Nominees Limited

Position: Corporate Director

Appointed: 10 October 2006

Resigned: 10 October 2006

Simon D.

Position: Secretary

Appointed: 10 October 2006

Resigned: 10 September 2010

Jeffrey B.

Position: Director

Appointed: 10 October 2006

Resigned: 28 November 2010

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 10 October 2006

Resigned: 10 October 2006

Anil T.

Position: Director

Appointed: 10 October 2006

Resigned: 07 May 2010

Mohamed F.

Position: Director

Appointed: 10 October 2006

Resigned: 07 May 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Qh Participations 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.

Qh Participations Limited

85-135 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 06511479
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 Partners July 20, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Saturday 28th January 2023
filed on: 14th, August 2023
Free Download (11 pages)

Company search

Advertisements