Quantex Arc Limited LONDON


Founded in 2009, Quantex Arc, classified under reg no. 07035518 is an active company. Currently registered at 85 Richford Street W6 7HJ, London the company has been in the business for 15 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 2 directors, namely Karl B., Christopher W.. Of them, Karl B., Christopher W. have been with the company the longest, being appointed on 23 June 2021. 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.

Quantex Arc Limited Address / Contact

Office Address 85 Richford Street
Town London
Post code W6 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07035518
Date of Incorporation Wed, 30th Sep 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Karl B.

Position: Director

Appointed: 23 June 2021

Christopher W.

Position: Director

Appointed: 23 June 2021

Richard C.

Position: Director

Appointed: 13 February 2023

Resigned: 13 November 2023

Anay J.

Position: Secretary

Appointed: 01 January 2022

Resigned: 21 July 2023

David S.

Position: Director

Appointed: 23 June 2021

Resigned: 31 March 2022

Marine P.

Position: Secretary

Appointed: 04 April 2018

Resigned: 31 December 2021

Edward U.

Position: Director

Appointed: 29 March 2018

Resigned: 23 June 2021

Nigel V.

Position: Director

Appointed: 29 March 2018

Resigned: 23 June 2021

Peter R.

Position: Director

Appointed: 30 September 2009

Resigned: 30 November 2014

Roger M.

Position: Director

Appointed: 30 September 2009

Resigned: 11 December 2014

Richard H.

Position: Director

Appointed: 30 September 2009

Resigned: 20 October 2023

Roger M.

Position: Secretary

Appointed: 30 September 2009

Resigned: 03 April 2018

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As BizStats discovered, there is Dover Fluids Uk Limited from Eastleigh, United Kingdom. This PSC is categorised as "an uk 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. Another one in the PSC register is Dover Corporation that put Wilmington, United States as the official address. This PSC has a legal form of "a delaware corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Dover Fluids Uk Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "an uk limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Dover Fluids Uk Limited

Unit 1 Eagle Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4F, United Kingdom

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02304713
Notified on 30 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dover Corporation

251 Little Falls Drive, Wilmington, De 19808-1674, United States

Legal authority Delaware
Legal form Delaware Corporation
Country registered United States
Place registered Delaware
Registration number 0412823
Notified on 31 March 2022
Ceased on 30 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dover Fluids Uk Limited

Midland House, 2 Poole Road, Bournemouth, BH2 5QY, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered Companies House
Registration number 02304713
Notified on 23 June 2021
Ceased on 31 March 2022
Nature of control: 75,01-100% shares

Paul P.

Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Vernay Laboratories Inc

2077 Convention Center Concourse Suite 225, College Park, Ga 30337, United States

Legal authority Official Code Of Georgia Annotated
Legal form Incorporation
Country registered Ga, United States
Place registered United States
Registration number 1855786
Notified on 29 March 2018
Ceased on 23 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Mon, 13th Nov 2023 - the day director's appointment was terminated
filed on: 13th, November 2023
Free Download (1 page)

Company search

Advertisements