About

Registered Number: 02658324
Date of Incorporation: 29/10/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor Press Centre Here East, 14 East Bay Lane, London, E15 2GW,

 

Based in London, Quadient Uk Ltd was setup in 1991, it has a status of "Active". This company is registered for VAT in the UK. There is one director listed as Adam, Gregory for the company at Companies House. 5000+ people are employed by this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADAM, Gregory 27 September 2019 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 February 2020
CONNOT - N/A 10 February 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 05 November 2019
AP03 - Appointment of secretary 25 October 2019
AP01 - Appointment of director 25 October 2019
TM01 - Termination of appointment of director 09 October 2019
TM02 - Termination of appointment of secretary 09 October 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 02 November 2018
AD01 - Change of registered office address 29 October 2018
TM01 - Termination of appointment of director 20 September 2018
AP01 - Appointment of director 24 August 2018
PSC07 - N/A 24 August 2018
PSC02 - N/A 15 June 2018
PSC07 - N/A 15 June 2018
PSC07 - N/A 15 June 2018
PSC07 - N/A 15 June 2018
TM01 - Termination of appointment of director 26 April 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 14 September 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 09 November 2016
TM01 - Termination of appointment of director 19 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 29 October 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 07 November 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 30 October 2012
CH03 - Change of particulars for secretary 20 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 01 November 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 14 July 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 10 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 01 November 2010
TM01 - Termination of appointment of director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 29 October 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 16 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
363a - Annual Return 31 October 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363a - Annual Return 01 November 2005
353 - Register of members 01 November 2005
AA - Annual Accounts 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 June 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 23 September 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
363s - Annual Return 06 November 2002
AUD - Auditor's letter of resignation 17 August 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 21 November 2001
288c - Notice of change of directors or secretaries or in their particulars 21 November 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 28 December 2000
363s - Annual Return 19 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2000
363s - Annual Return 24 November 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
AA - Annual Accounts 31 July 2000
288c - Notice of change of directors or secretaries or in their particulars 08 May 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
AA - Annual Accounts 05 August 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
363s - Annual Return 23 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1998
AA - Annual Accounts 17 June 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
363s - Annual Return 19 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1997
395 - Particulars of a mortgage or charge 07 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 October 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 October 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 October 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 October 1997
AA - Annual Accounts 08 May 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
363s - Annual Return 13 November 1996
CERT19 - Certificate of registration of order of court on reduction of share premium account 20 May 1996
OC - Order of Court 20 May 1996
RESOLUTIONS - N/A 09 May 1996
AA - Annual Accounts 17 April 1996
288 - N/A 26 March 1996
288 - N/A 11 February 1996
363s - Annual Return 08 November 1995
MEM/ARTS - N/A 08 November 1995
AA - Annual Accounts 23 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1994
395 - Particulars of a mortgage or charge 08 December 1994
RESOLUTIONS - N/A 01 December 1994
RESOLUTIONS - N/A 01 December 1994
RESOLUTIONS - N/A 01 December 1994
123 - Notice of increase in nominal capital 01 December 1994
395 - Particulars of a mortgage or charge 30 November 1994
395 - Particulars of a mortgage or charge 29 November 1994
363s - Annual Return 05 November 1994
AA - Annual Accounts 26 July 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 27 October 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 1993
RESOLUTIONS - N/A 22 February 1993
RESOLUTIONS - N/A 22 February 1993
RESOLUTIONS - N/A 22 February 1993
288 - N/A 09 February 1993
AA - Annual Accounts 01 February 1993
363b - Annual Return 17 November 1992
288 - N/A 02 September 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
SA - Shares agreement 13 May 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 13 May 1992
88(2)P - N/A 02 March 1992
RESOLUTIONS - N/A 20 February 1992
RESOLUTIONS - N/A 20 February 1992
RESOLUTIONS - N/A 20 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1992
288 - N/A 06 February 1992
288 - N/A 06 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
CERTNM - Change of name certificate 08 January 1992
288 - N/A 20 December 1991
288 - N/A 20 December 1991
287 - Change in situation or address of Registered Office 20 December 1991
NEWINC - New incorporation documents 29 October 1991

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 September 1997 Fully Satisfied

N/A

Debenture 21 November 1994 Fully Satisfied

N/A

Debenture 21 November 1994 Fully Satisfied

N/A

Debenture 10 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.