About

Registered Number: 06304522
Date of Incorporation: 06/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL,

 

London Quant Ltd was registered on 06 July 2007 and are based in Letchworth Garden City, Hertfordshire, it's status at Companies House is "Active". There are 15 directors listed as Fishwick, James Edward, Klepfish, Elyakum Gezel, Von Eisenhart-goodwin, Tom Crispin Rupert, Cowell, Frances Irene, Cowell, Frances Irene, De Vita, Federico, Di Bartolomeo, Daniel, Jessop, David Mark, Lim, Antonia Lian Sim, Macqueen, Jason Jamieson, Macrae, Robert Paul, Olive, John Adam, Roxburgh, Daryl John David, Satchell, Stephen Ellwood, Young, Richard James for this company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHWICK, James Edward 08 December 2011 - 1
KLEPFISH, Elyakum Gezel 29 February 2016 - 1
VON EISENHART-GOODWIN, Tom Crispin Rupert 29 February 2016 - 1
COWELL, Frances Irene 01 August 2007 01 May 2015 1
DE VITA, Federico 08 December 2011 05 March 2013 1
DI BARTOLOMEO, Daniel 08 December 2011 01 May 2015 1
JESSOP, David Mark 01 August 2007 08 December 2011 1
LIM, Antonia Lian Sim 10 December 2012 01 May 2015 1
MACQUEEN, Jason Jamieson 06 July 2007 29 February 2016 1
MACRAE, Robert Paul 08 December 2011 01 May 2015 1
OLIVE, John Adam 08 December 2011 01 May 2015 1
ROXBURGH, Daryl John David 01 August 2007 22 February 2010 1
SATCHELL, Stephen Ellwood 08 December 2011 01 May 2015 1
YOUNG, Richard James 01 August 2007 10 December 2012 1
Secretary Name Appointed Resigned Total Appointments
COWELL, Frances Irene 06 July 2007 12 September 2013 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 29 June 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 18 July 2019
AD01 - Change of registered office address 03 May 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 18 July 2018
RP04AP01 - N/A 25 October 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 28 July 2016
TM01 - Termination of appointment of director 29 March 2016
AP01 - Appointment of director 29 March 2016
AP01 - Appointment of director 29 March 2016
AR01 - Annual Return 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 28 July 2014
TM02 - Termination of appointment of secretary 13 September 2013
TM02 - Termination of appointment of secretary 13 September 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 17 July 2013
TM01 - Termination of appointment of director 06 March 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
CH01 - Change of particulars for director 19 October 2012
CH03 - Change of particulars for secretary 19 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 22 May 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 16 February 2012
AP01 - Appointment of director 16 February 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
CH01 - Change of particulars for director 22 January 2012
CH03 - Change of particulars for secretary 22 January 2012
TM01 - Termination of appointment of director 10 December 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 27 July 2010
AD01 - Change of registered office address 14 April 2010
TM01 - Termination of appointment of director 23 February 2010
CH01 - Change of particulars for director 04 December 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 09 May 2009
225 - Change of Accounting Reference Date 03 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
363a - Annual Return 21 July 2008
287 - Change in situation or address of Registered Office 14 April 2008
NEWINC - New incorporation documents 06 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.