Quadgas Holdco Limited COVENTRY


Founded in 2017, Quadgas Holdco, classified under reg no. 10614254 is an active company. Currently registered at Cadent, Pilot Way CV7 9JU, Coventry the company has been in the business for 7 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 15 directors in the the firm, namely Graham C., William P. and Alistair R. and others. In addition one secretary - Diane B. - 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.

Quadgas Holdco Limited Address / Contact

Office Address Cadent, Pilot Way
Office Address2 Ansty
Town Coventry
Post code CV7 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10614254
Date of Incorporation Fri, 10th Feb 2017
Industry Activities of head offices
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Graham C.

Position: Director

Appointed: 17 January 2024

William P.

Position: Director

Appointed: 23 November 2023

Alistair R.

Position: Director

Appointed: 19 July 2023

Neil C.

Position: Director

Appointed: 24 May 2022

Desmond W.

Position: Director

Appointed: 31 August 2021

Minzhen W.

Position: Director

Appointed: 26 May 2021

Diane B.

Position: Secretary

Appointed: 23 January 2020

Simon F.

Position: Director

Appointed: 15 May 2019

Eduard F.

Position: Director

Appointed: 29 November 2018

Mark M.

Position: Director

Appointed: 28 November 2018

Hua S.

Position: Director

Appointed: 23 August 2018

Abdulla A.

Position: Director

Appointed: 17 May 2018

David X.

Position: Director

Appointed: 22 May 2017

Perry N.

Position: Director

Appointed: 24 April 2017

Deven K.

Position: Director

Appointed: 31 March 2017

Mark B.

Position: Director

Appointed: 10 February 2017

Andrew M.

Position: Director

Appointed: 28 January 2022

Resigned: 19 July 2023

Hamish D.

Position: Director

Appointed: 06 April 2020

Resigned: 31 August 2021

Jianmin B.

Position: Director

Appointed: 28 June 2019

Resigned: 26 May 2021

Richard G.

Position: Director

Appointed: 28 November 2018

Resigned: 23 November 2023

Stuart H.

Position: Director

Appointed: 20 July 2018

Resigned: 29 October 2018

Nicholas A.

Position: Director

Appointed: 17 May 2018

Resigned: 28 January 2022

Iain C.

Position: Director

Appointed: 26 January 2018

Resigned: 24 March 2020

Ahmed A.

Position: Director

Appointed: 22 May 2017

Resigned: 17 May 2018

Richard G.

Position: Director

Appointed: 22 May 2017

Resigned: 10 August 2017

Aoife M.

Position: Director

Appointed: 22 May 2017

Resigned: 29 November 2018

Michael G.

Position: Director

Appointed: 22 May 2017

Resigned: 15 May 2019

David H.

Position: Secretary

Appointed: 31 March 2017

Resigned: 17 January 2020

Mark C.

Position: Secretary

Appointed: 31 March 2017

Resigned: 15 January 2020

Christopher B.

Position: Director

Appointed: 31 March 2017

Resigned: 29 October 2018

Andrew A.

Position: Director

Appointed: 31 March 2017

Resigned: 20 July 2018

Howard H.

Position: Director

Appointed: 31 March 2017

Resigned: 24 May 2022

Lucy S.

Position: Director

Appointed: 31 March 2017

Resigned: 29 October 2018

Martin B.

Position: Director

Appointed: 31 March 2017

Resigned: 28 November 2018

Alistair R.

Position: Director

Appointed: 31 March 2017

Resigned: 16 May 2018

Jianmin B.

Position: Director

Appointed: 31 March 2017

Resigned: 23 August 2018

Peter H.

Position: Director

Appointed: 31 March 2017

Resigned: 26 January 2018

Jaroslava K.

Position: Director

Appointed: 15 March 2017

Resigned: 31 August 2022

David B.

Position: Director

Appointed: 10 February 2017

Resigned: 31 March 2017

Alice M.

Position: Secretary

Appointed: 10 February 2017

Resigned: 31 March 2017

Christopher W.

Position: Director

Appointed: 10 February 2017

Resigned: 29 October 2018

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Quadgas Investments Bidco Limited from Coventry, United Kingdom. This PSC is categorised as "a corporate", 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. The second entity in the persons with significant control register is National Grid Holdings One Plc that entered London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Quadgas Investments Bidco Limited

Ashbrook Court Prologis Park, Central Boulevard, Coventry, CV7 8PE, United Kingdom

Legal authority England & Wales
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 10487004
Notified on 10 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

National Grid Holdings One Plc

1-3 Strand, London, WC2N 5EH, United Kingdom

Legal authority England & Wales
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 02367004
Notified on 10 February 2017
Ceased on 28 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
On Wed, 17th Jan 2024 new director was appointed.
filed on: 17th, January 2024
Free Download (2 pages)

Company search