Quintain Services Limited LONDON


Quintain Services started in year 1994 as Private Limited Company with registration number 02950066. The Quintain Services company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 180 Great Portland Street. Postal code: W1W 5QZ. Since Mon, 17th Feb 2003 Quintain Services Limited is no longer carrying the name Quid.

At present there are 2 directors in the the firm, namely Philip S. and James S.. In addition one secretary - Frances H. - 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.

Quintain Services Limited Address / Contact

Office Address 180 Great Portland Street
Town London
Post code W1W 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02950066
Date of Incorporation Tue, 19th Jul 1994
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st December
Company age 30 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Philip S.

Position: Director

Appointed: 13 February 2020

Frances H.

Position: Secretary

Appointed: 05 October 2016

James S.

Position: Director

Appointed: 31 March 2015

Michael J.

Position: Director

Appointed: 13 January 2017

Resigned: 31 December 2020

Angus D.

Position: Director

Appointed: 27 June 2016

Resigned: 07 November 2019

Simon C.

Position: Director

Appointed: 26 May 2015

Resigned: 13 January 2017

Sandra O.

Position: Secretary

Appointed: 01 January 2013

Resigned: 05 October 2016

Richard S.

Position: Director

Appointed: 01 August 2012

Resigned: 31 March 2015

Maxwell J.

Position: Director

Appointed: 25 May 2012

Resigned: 27 June 2016

David G.

Position: Director

Appointed: 10 May 2010

Resigned: 16 February 2012

Tonianne D.

Position: Director

Appointed: 30 November 2006

Resigned: 16 April 2010

Tom C.

Position: Director

Appointed: 27 May 2005

Resigned: 05 September 2006

Susan D.

Position: Secretary

Appointed: 25 October 2004

Resigned: 01 January 2013

Joan M.

Position: Director

Appointed: 09 August 2004

Resigned: 31 January 2010

Pamela A.

Position: Director

Appointed: 03 September 2003

Resigned: 28 November 2003

Martin M.

Position: Director

Appointed: 19 March 2003

Resigned: 22 July 2013

David P.

Position: Director

Appointed: 19 March 2003

Resigned: 07 September 2010

William P.

Position: Director

Appointed: 19 March 2003

Resigned: 31 March 2010

Barbara J.

Position: Director

Appointed: 19 March 2003

Resigned: 26 November 2008

James S.

Position: Director

Appointed: 14 October 2002

Resigned: 17 February 2006

Charlotte E.

Position: Secretary

Appointed: 23 July 2002

Resigned: 25 October 2004

Rebecca W.

Position: Director

Appointed: 22 August 2001

Resigned: 31 October 2012

Michael R.

Position: Director

Appointed: 13 August 2001

Resigned: 31 July 2002

Gail R.

Position: Secretary

Appointed: 20 October 1999

Resigned: 30 May 2000

Rebecca W.

Position: Secretary

Appointed: 09 December 1998

Resigned: 23 July 2002

Paul H.

Position: Secretary

Appointed: 20 May 1997

Resigned: 31 January 2000

Richard B.

Position: Director

Appointed: 18 February 1997

Resigned: 04 July 2000

Christopher A.

Position: Director

Appointed: 12 November 1996

Resigned: 11 April 2000

David K.

Position: Director

Appointed: 12 April 1996

Resigned: 31 October 1999

Edward D.

Position: Director

Appointed: 25 March 1996

Resigned: 07 October 2002

Nigel E.

Position: Director

Appointed: 08 November 1995

Resigned: 04 September 2007

Nicholas S.

Position: Secretary

Appointed: 18 August 1995

Resigned: 20 May 1997

Nicholas S.

Position: Director

Appointed: 14 June 1995

Resigned: 24 March 2011

Christopher W.

Position: Director

Appointed: 07 December 1994

Resigned: 05 June 1997

Brian M.

Position: Director

Appointed: 07 December 1994

Resigned: 06 August 1997

Adrian W.

Position: Director

Appointed: 07 December 1994

Resigned: 25 May 2012

Christopher W.

Position: Secretary

Appointed: 07 December 1994

Resigned: 18 August 1995

John E.

Position: Director

Appointed: 07 December 1994

Resigned: 10 August 2000

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 July 1994

Resigned: 07 December 1994

Loviting Limited

Position: Corporate Nominee Director

Appointed: 19 July 1994

Resigned: 07 December 1994

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 1994

Resigned: 07 December 1994

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Ql Management Holdings Limited from London, United Kingdom. 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. The second entity in the persons with significant control register is Quintain Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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.

Ql Management Holdings Limited

180 Great Portland Street, London, W1W 5QZ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11191611
Notified on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Quintain Limited

180 Great Portland Street, London, W1W 5QZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered United Kingdom
Registration number 2694983
Notified on 30 June 2016
Ceased on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Quid February 17, 2003
2004th Single Member Shelf Investment Company December 15, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 7th, August 2023
Free Download (26 pages)

Company search

Advertisements