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

Qvc Britain LONDON


Qvc Britain started in year 1993 as Private Unlimited Company with registration number 02825241. The Qvc Britain company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at Building 8 Chiswick Park. Postal code: W4 5XU.

The company has 2 directors, namely Michael D., Aidan O.. Of them, Aidan O. has been with the company the longest, being appointed on 7 February 2019 and Michael D. has been with the company for the least time - from 2 August 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Qvc Britain Address / Contact

Office Address Building 8 Chiswick Park
Office Address2 566 Chiswick High Road
Town London
Post code W4 5XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02825241
Date of Incorporation Tue, 8th Jun 1993
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 31 years old
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Michael D.

Position: Director

Appointed: 02 August 2022

Aidan O.

Position: Director

Appointed: 07 February 2019

Steven H.

Position: Director

Appointed: 05 May 2016

Resigned: 19 October 2018

David F.

Position: Director

Appointed: 16 March 2009

Resigned: 31 October 2009

Lawrence H.

Position: Secretary

Appointed: 16 March 2009

Resigned: 01 August 2022

Lawrence H.

Position: Director

Appointed: 16 March 2009

Resigned: 01 August 2022

Michael G.

Position: Director

Appointed: 07 April 2006

Resigned: 05 May 2016

William C.

Position: Director

Appointed: 28 February 2002

Resigned: 31 March 2007

Rowland G.

Position: Director

Appointed: 01 June 1994

Resigned: 28 February 2002

Douglas B.

Position: Director

Appointed: 25 February 1994

Resigned: 07 April 2006

Michael B.

Position: Director

Appointed: 10 August 1993

Resigned: 25 February 1994

Neal G.

Position: Secretary

Appointed: 10 August 1993

Resigned: 06 January 2009

Neal G.

Position: Director

Appointed: 10 August 1993

Resigned: 06 January 2009

Jeremy S.

Position: Director

Appointed: 28 June 1993

Resigned: 10 August 1993

Douglas B.

Position: Director

Appointed: 28 June 1993

Resigned: 10 August 1993

Douglas B.

Position: Secretary

Appointed: 28 June 1993

Resigned: 10 August 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 June 1993

Resigned: 28 June 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 1993

Resigned: 28 June 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Qvc Uk Holdings Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Qvc Uk Holdings Limited

Building 8 Chiswick Park 566 Chiswick High Road, London, W4 5XU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 6711837
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, December 2023
Free Download (158 pages)

Company search

Advertisements