About

Registered Number: 04203893
Date of Incorporation: 23/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 1 Appold Street, London, EC2A 2UT,

 

Qualitest Uk 4 Ltd was registered on 23 April 2001 and has its registered office in London, it's status at Companies House is "Active". Qualitest Uk 4 Ltd has 9 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLAM, David 01 March 2002 22 April 2010 1
HALLAM, Lesley 30 January 2009 22 April 2010 1
RAWLINSON, Roger Gary 15 August 2016 24 May 2018 1
STOCK, Joanna 30 January 2009 22 April 2010 1
STOCK, Joanna 23 April 2001 24 September 2003 1
STOCK, Peter Nigel 23 April 2001 22 April 2010 1
ZYLBERMAN, Ayal 24 May 2018 03 October 2019 1
Secretary Name Appointed Resigned Total Appointments
BRANDWOOD, Felicity Mary 22 April 2010 29 January 2015 1
NISBET, Helen Louise 29 January 2015 24 May 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 September 2020
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 04 May 2020
TM01 - Termination of appointment of director 05 December 2019
AA - Annual Accounts 20 November 2019
AGREEMENT2 - N/A 20 November 2019
GUARANTEE2 - N/A 11 November 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
PARENT_ACC - N/A 13 October 2019
AD01 - Change of registered office address 25 June 2019
CS01 - N/A 16 May 2019
AA01 - Change of accounting reference date 14 May 2019
AA - Annual Accounts 13 May 2019
PARENT_ACC - N/A 13 May 2019
AGREEMENT2 - N/A 13 May 2019
GUARANTEE2 - N/A 13 May 2019
MR01 - N/A 19 March 2019
PSC07 - N/A 16 January 2019
AP01 - Appointment of director 13 September 2018
MA - Memorandum and Articles 04 July 2018
MR01 - N/A 26 June 2018
RESOLUTIONS - N/A 07 June 2018
AP01 - Appointment of director 04 June 2018
RESOLUTIONS - N/A 31 May 2018
PSC02 - N/A 30 May 2018
AD01 - Change of registered office address 30 May 2018
TM02 - Termination of appointment of secretary 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 29 May 2018
CS01 - N/A 03 May 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 23 February 2018
MR04 - N/A 29 January 2018
PSC05 - N/A 13 September 2017
RESOLUTIONS - N/A 15 August 2017
AD01 - Change of registered office address 01 August 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 03 March 2017
AP01 - Appointment of director 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 10 March 2015
AP03 - Appointment of secretary 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 19 November 2013
AUD - Auditor's letter of resignation 12 November 2013
AUD - Auditor's letter of resignation 06 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 24 October 2012
CERTNM - Change of name certificate 01 June 2012
CONNOT - N/A 01 June 2012
AR01 - Annual Return 09 May 2012
MISC - Miscellaneous document 21 December 2011
MISC - Miscellaneous document 15 December 2011
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 28 April 2011
AP01 - Appointment of director 27 April 2011
TM01 - Termination of appointment of director 01 March 2011
AA - Annual Accounts 23 February 2011
AP01 - Appointment of director 12 November 2010
RESOLUTIONS - N/A 11 August 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
AR01 - Annual Return 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
MISC - Miscellaneous document 30 April 2010
RESOLUTIONS - N/A 29 April 2010
RESOLUTIONS - N/A 29 April 2010
AUD - Auditor's letter of resignation 29 April 2010
SH01 - Return of Allotment of shares 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
CC04 - Statement of companies objects 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AP03 - Appointment of secretary 29 April 2010
AD01 - Change of registered office address 29 April 2010
AA01 - Change of accounting reference date 28 April 2010
AA - Annual Accounts 02 October 2009
RESOLUTIONS - N/A 15 September 2009
123 - Notice of increase in nominal capital 15 September 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
MEM/ARTS - N/A 08 February 2009
RESOLUTIONS - N/A 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 27 October 2006
287 - Change in situation or address of Registered Office 18 September 2006
363s - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 24 February 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 28 April 2005
287 - Change in situation or address of Registered Office 01 December 2004
AA - Annual Accounts 27 May 2004
395 - Particulars of a mortgage or charge 27 April 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 04 March 2004
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
287 - Change in situation or address of Registered Office 21 June 2003
363s - Annual Return 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 06 June 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
123 - Notice of increase in nominal capital 05 April 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
287 - Change in situation or address of Registered Office 01 May 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2019 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

Debenture 26 July 2010 Fully Satisfied

N/A

Fixed and floating charge 22 February 2006 Fully Satisfied

N/A

Debenture 26 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.