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

Qv Education (group) Limited RICHMOND


Founded in 2014, Qv Education (group), classified under reg no. 09242692 is an active company. Currently registered at 1 The Green TW9 1PL, Richmond the company has been in the business for ten years. Its financial year was closed on 30th August and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Michael F., James P.. Of them, James P. has been with the company the longest, being appointed on 23 November 2018 and Michael F. has been with the company for the least time - from 31 July 2023. As of 29 April 2024, there were 6 ex directors - Jonathan B., Albert F. and others listed below. There were no ex secretaries.

Qv Education (group) Limited Address / Contact

Office Address 1 The Green
Town Richmond
Post code TW9 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09242692
Date of Incorporation Wed, 1st Oct 2014
Industry Other education not elsewhere classified
End of financial Year 30th August
Company age 10 years old
Account next due date Thu, 30th May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Michael F.

Position: Director

Appointed: 31 July 2023

James P.

Position: Director

Appointed: 23 November 2018

Jonathan B.

Position: Director

Appointed: 23 November 2018

Resigned: 31 July 2023

Albert F.

Position: Director

Appointed: 23 November 2018

Resigned: 31 July 2023

Yat L.

Position: Director

Appointed: 01 July 2016

Resigned: 31 July 2023

Nicholas H.

Position: Director

Appointed: 04 November 2014

Resigned: 31 July 2023

Pd Cosec Limited

Position: Corporate Secretary

Appointed: 13 October 2014

Resigned: 31 July 2023

Jonathon S.

Position: Director

Appointed: 01 October 2014

Resigned: 24 August 2023

Philip P.

Position: Director

Appointed: 01 October 2014

Resigned: 31 July 2023

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is Qv Bidco Limited from London, England. 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 one in the persons with significant control register is Qve Holdings Limited that put Grand Cayman, Cayman Islands as the official address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Pemberton Stewart International Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Qv Bidco Limited

110 Fetter Lane, London, EC4A 1AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14869777
Notified on 31 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Qve Holdings Limited

P.O. Box 31119 Grand Pavilion Hibiscus Way, 802 West Bay Road, Grand Cayman, KY1 - 12, Cayman Islands

Legal authority Cayman Islands
Legal form Company Limited By Shares
Country registered Cayman Islands
Place registered Cayman Islands
Registration number Oi 343843
Notified on 23 November 2018
Ceased on 8 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Pemberton Stewart International Limited

Legal authority Hong Kong
Legal form Company Limited By Shares
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth1 233 6511 744 476
Balance Sheet
Cash Bank In Hand21 69485 046
Current Assets40 56191 003
Debtors18 8675 957
Net Assets Liabilities Including Pension Asset Liability1 233 6511 744 476
Reserves/Capital
Called Up Share Capital1 280 0001 711 135
Profit Loss Account Reserve-46 349-52 796
Shareholder Funds1 233 6511 744 476
Other
Creditors Due After One Year86 910 
Creditors Due Within One Year86 910143 799
Fixed Assets1 280 0001 797 272
Investments Fixed Assets1 280 0001 797 272
Net Current Assets Liabilities40 561-52 796
Number Shares Allotted 431 135
Par Value Share 1
Share Capital Allotted Called Up Paid1 280 000431 135
Share Premium Account 86 137
Total Assets Less Current Liabilities1 233 6511 744 476

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to August 31, 2023
filed on: 1st, March 2024
Free Download (11 pages)

Company search

Advertisements