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

Qmk Paddington Limited LONDON


Qmk Paddington started in year 2011 as Private Limited Company with registration number 07833443. The Qmk Paddington company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: SW5 9GA.

The company has 4 directors, namely Pierre H., James B. and Jean-Philippe B. and others. Of them, Naushad J. has been with the company the longest, being appointed on 3 November 2011 and Pierre H. has been with the company for the least time - from 14 December 2022. At the moment 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.

Qmk Paddington Limited Address / Contact

Office Address 3rd Floor
Office Address2 247-249 Cromwell Road
Town London
Post code SW5 9GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07833443
Date of Incorporation Thu, 3rd Nov 2011
Industry Hotels and similar accommodation
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Pierre H.

Position: Director

Appointed: 14 December 2022

James B.

Position: Director

Appointed: 04 April 2022

Jean-Philippe B.

Position: Director

Appointed: 04 April 2022

Naushad J.

Position: Director

Appointed: 03 November 2011

Karim J.

Position: Director

Appointed: 24 January 2020

Resigned: 04 April 2022

Pierre H.

Position: Director

Appointed: 24 January 2020

Resigned: 04 April 2022

Neena J.

Position: Director

Appointed: 24 January 2020

Resigned: 04 April 2022

Pierre H.

Position: Secretary

Appointed: 24 January 2020

Resigned: 04 April 2022

Mitul L.

Position: Director

Appointed: 16 November 2011

Resigned: 15 October 2013

Robert M.

Position: Director

Appointed: 03 November 2011

Resigned: 15 October 2013

Nurdin J.

Position: Director

Appointed: 03 November 2011

Resigned: 04 April 2022

Barkat L.

Position: Secretary

Appointed: 03 November 2011

Resigned: 08 July 2019

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats researched, there is Tristan Capital Partners Llp from London, England. The abovementioned PSC is categorised as "a limited liability partnership" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Gower Place Investments Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Midwinter Capital Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Tristan Capital Partners Llp

Berkeley Square House, 8th Floor Berkeley Square, London, W1J 6DB, England

Legal authority England
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc375198
Notified on 4 April 2022
Nature of control: 75,01-100% shares

Gower Place Investments Limited

Christine Hill, Gibbs Building 215 Euston Road, London, NW1 2BE, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08594660
Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 25-50% shares

Midwinter Capital Limited

1 King William Street, London, EC4N 7AR, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11574427
Notified on 1 March 2019
Ceased on 12 January 2021
Nature of control: 25-50% shares

Rothschild & Co

23 Bis Avenue De Messine 75008, Paris, France

Legal authority French Law
Legal form Partnership Limited By Shares (Societe En Commandite Par Actions)
Country registered France (Market Of Listing: Euronext Paris)
Place registered Paris Trade And Companies Registry
Registration number 302519228
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2023-09-30 to 2023-12-31
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements