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

Qpr Holdings Limited LONDON


Qpr Holdings started in year 1996 as Private Limited Company with registration number 03197756. The Qpr Holdings company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at Loftus Road Stadium. Postal code: W12 7PJ. Since 16th May 2003 Qpr Holdings Limited is no longer carrying the name Loftus Road PLC.

The firm has 4 directors, namely Charles H., Richard R. and Ruben B. and others. Of them, Amit B. has been with the company the longest, being appointed on 18 August 2011 and Charles H. has been with the company for the least time - from 24 November 2023. At the moment 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.

Qpr Holdings Limited Address / Contact

Office Address Loftus Road Stadium
Office Address2 South Africa Road
Town London
Post code W12 7PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03197756
Date of Incorporation Mon, 13th May 1996
Industry Activities of sport clubs
Industry Operation of sports facilities
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Charles H.

Position: Director

Appointed: 24 November 2023

Richard R.

Position: Director

Appointed: 10 February 2022

Ruben B.

Position: Director

Appointed: 12 June 2015

Amit B.

Position: Director

Appointed: 18 August 2011

James R.

Position: Director

Appointed: 20 September 2018

Resigned: 23 October 2020

Ahmad R.

Position: Director

Appointed: 23 November 2016

Resigned: 11 December 2017

Mohamed R.

Position: Director

Appointed: 23 November 2016

Resigned: 11 December 2017

Sudhir M.

Position: Director

Appointed: 19 December 2011

Resigned: 20 July 2016

Anthony F.

Position: Director

Appointed: 18 August 2011

Resigned: 08 July 2023

Kamarudin M.

Position: Director

Appointed: 18 August 2011

Resigned: 30 May 2022

Bernard E.

Position: Director

Appointed: 28 January 2011

Resigned: 18 August 2011

Ali R.

Position: Director

Appointed: 03 July 2009

Resigned: 28 January 2011

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 14 April 2008

Resigned: 25 June 2015

Marco R.

Position: Director

Appointed: 20 February 2008

Resigned: 28 January 2011

Marco R.

Position: Director

Appointed: 21 December 2007

Resigned: 21 December 2007

Amit B.

Position: Director

Appointed: 19 December 2007

Resigned: 25 May 2011

Flavio B.

Position: Director

Appointed: 12 December 2007

Resigned: 18 August 2011

Gavin T.

Position: Director

Appointed: 26 October 2007

Resigned: 07 July 2009

Bruno M.

Position: Director

Appointed: 26 October 2007

Resigned: 28 January 2011

Alejandro A.

Position: Director

Appointed: 26 October 2007

Resigned: 18 June 2010

Gavin T.

Position: Secretary

Appointed: 18 September 2007

Resigned: 07 July 2009

Nicholas D.

Position: Director

Appointed: 24 July 2007

Resigned: 20 August 2007

Mark C.

Position: Director

Appointed: 24 July 2007

Resigned: 20 August 2007

Mark C.

Position: Secretary

Appointed: 23 May 2007

Resigned: 31 August 2007

Akin Y.

Position: Secretary

Appointed: 15 November 2006

Resigned: 23 May 2007

Graham M.

Position: Secretary

Appointed: 14 September 2006

Resigned: 15 November 2006

Antonio C.

Position: Director

Appointed: 25 November 2005

Resigned: 26 October 2007

Franco Z.

Position: Director

Appointed: 25 November 2005

Resigned: 26 October 2007

Gianni P.

Position: Director

Appointed: 06 July 2005

Resigned: 28 January 2011

Christopher P.

Position: Secretary

Appointed: 10 November 2004

Resigned: 14 September 2006

Gualtiero T.

Position: Director

Appointed: 10 November 2004

Resigned: 25 November 2005

Carlos D.

Position: Director

Appointed: 13 October 2004

Resigned: 01 August 2006

Olga P.

Position: Director

Appointed: 15 September 2004

Resigned: 06 July 2005

Mohammed M.

Position: Director

Appointed: 15 April 2004

Resigned: 16 September 2004

David A.

Position: Secretary

Appointed: 26 March 2004

Resigned: 10 November 2004

William P.

Position: Director

Appointed: 03 July 2003

Resigned: 09 September 2005

Kevin M.

Position: Director

Appointed: 19 December 2002

Resigned: 30 September 2005

Harold W.

Position: Director

Appointed: 05 June 2002

Resigned: 12 September 2003

Paul E.

Position: Secretary

Appointed: 27 May 2002

Resigned: 26 March 2004

Philip E.

Position: Director

Appointed: 17 May 2002

Resigned: 12 July 2002

Sheila M.

Position: Secretary

Appointed: 23 July 2001

Resigned: 27 May 2002

David D.

Position: Director

Appointed: 03 July 2000

Resigned: 18 June 2004

Ivor M.

Position: Director

Appointed: 08 October 1999

Resigned: 08 February 2002

Andrew J.

Position: Director

Appointed: 06 January 1999

Resigned: 24 June 2004

John C.

Position: Director

Appointed: 28 July 1998

Resigned: 03 July 2000

Stephen O.

Position: Director

Appointed: 01 October 1997

Resigned: 28 July 1998

Paul H.

Position: Secretary

Appointed: 03 October 1996

Resigned: 23 July 2001

Clive B.

Position: Director

Appointed: 03 September 1996

Resigned: 11 November 1997

Paul H.

Position: Director

Appointed: 03 September 1996

Resigned: 23 July 2001

Geoffrey H.

Position: Director

Appointed: 03 September 1996

Resigned: 11 November 1997

David H.

Position: Director

Appointed: 03 September 1996

Resigned: 17 December 1998

Neil D.

Position: Director

Appointed: 03 September 1996

Resigned: 13 March 2001

Nicholas B.

Position: Director

Appointed: 03 September 1996

Resigned: 24 June 2004

Alan H.

Position: Director

Appointed: 03 September 1996

Resigned: 11 November 1997

Mark R.

Position: Director

Appointed: 05 August 1996

Resigned: 20 July 1999

Robert C.

Position: Director

Appointed: 05 August 1996

Resigned: 09 February 2002

Nigel B.

Position: Director

Appointed: 21 June 1996

Resigned: 30 January 2002

Nigel B.

Position: Secretary

Appointed: 21 June 1996

Resigned: 03 October 1996

Charles L.

Position: Director

Appointed: 21 June 1996

Resigned: 31 January 2002

Christopher W.

Position: Director

Appointed: 21 June 1996

Resigned: 17 May 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 May 1996

Resigned: 21 June 1996

Michael H.

Position: Secretary

Appointed: 13 May 1996

Resigned: 21 June 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 13 May 1996

Resigned: 21 June 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Ruben B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Anthony F. This PSC has significiant influence or control over the company,. The third one is Tan G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ruben B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony F.

Notified on 6 April 2016
Ceased on 8 July 2023
Nature of control: significiant influence or control

Tan G.

Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Loftus Road PLC May 16, 2003
Maltrent PLC July 3, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to 31st May 2023
filed on: 19th, February 2024
Free Download (31 pages)

Company search