About

Registered Number: 05647878
Date of Incorporation: 07/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Palliser Road, West Kensington, London, W14 9EQ

 

Qc Holdings Ltd was registered on 07 December 2005 with its registered office in London. The company has 34 directors. We don't know the number of employees at Qc Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINMAN, Charlotta 28 March 2019 - 1
JANSEN, Alexander Ernest 24 March 2016 - 1
LOWENTHAL, Andrew Simon 21 March 2018 - 1
O'DONNELL, Charles 30 March 2017 - 1
TAYLOR, Ryan Peter 12 June 2020 - 1
ACHESON-GREY, James 27 March 2014 30 March 2017 1
ANSCOMB, Bernard 29 May 2008 21 March 2013 1
BEESON, Andrew Nigel Wendover 29 September 2007 10 November 2011 1
BEGG, Peter Francis Cargill 27 March 2014 26 March 2020 1
BRASHER, Shirley Juliet 29 September 2007 17 March 2010 1
BROWN, James Thomson 13 December 2006 27 March 2014 1
COCKROFT, Timothy 28 March 2012 21 March 2018 1
EDWARDS, Robin Warwick 05 March 2007 27 March 2014 1
ENGSTROM, Libby Pierpont 27 March 2014 26 March 2020 1
ENSOR, Peter Richard 14 March 2007 24 March 2011 1
FOXCROFT, Toby 29 May 2008 27 March 2014 1
HENMAN, Arabella Choella 05 March 2007 21 May 2008 1
HODGSON, Kenneth Ian 13 January 2006 07 March 2006 1
JACKSON, David 25 May 2010 27 March 2014 1
JENKS, Anthony Michael 24 March 2011 27 March 2014 1
KING, Stuart Anthony 29 September 2007 21 May 2010 1
LIGHTWOOD, Max Carey 01 May 2007 30 May 2007 1
MALLINSON, Peter Glyn Charteris 21 March 2013 28 March 2019 1
MEAD, Edward Scott 14 March 2007 21 May 2008 1
PHILLIPPS, Karen 21 March 2013 28 March 2019 1
RAPHAEL, Stephen Matthew Joshua 17 March 2010 24 March 2016 1
SATER, Amanda Jacqueline 20 May 2009 26 March 2015 1
SINCLAIR, Jo 17 March 2010 21 March 2013 1
SMITH BINGHAM, Guy 29 September 2007 28 March 2012 1
STEVENS, Simon 28 March 2012 04 January 2016 1
TARSH, David Jack 27 March 2014 30 March 2017 1
WATSON, Annabel Lucy 27 March 2014 26 March 2020 1
Secretary Name Appointed Resigned Total Appointments
DHANOA, Parthviraj Singh 21 November 2007 - 1
BARTON, Hugh Robert 31 May 2007 21 November 2007 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 17 September 2020
RESOLUTIONS - N/A 13 August 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 August 2020
SH19 - Statement of capital 13 August 2020
CAP-SS - N/A 13 August 2020
AP01 - Appointment of director 16 June 2020
AP01 - Appointment of director 16 June 2020
AP01 - Appointment of director 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
SH01 - Return of Allotment of shares 05 March 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 27 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 December 2019
SH01 - Return of Allotment of shares 27 December 2019
CS01 - N/A 17 December 2019
SH01 - Return of Allotment of shares 25 October 2019
RESOLUTIONS - N/A 16 October 2019
MA - Memorandum and Articles 16 October 2019
SH01 - Return of Allotment of shares 30 August 2019
SH01 - Return of Allotment of shares 27 June 2019
CH01 - Change of particulars for director 12 June 2019
TM01 - Termination of appointment of director 08 June 2019
TM01 - Termination of appointment of director 08 June 2019
TM01 - Termination of appointment of director 08 June 2019
AP01 - Appointment of director 08 June 2019
AP01 - Appointment of director 08 June 2019
AP01 - Appointment of director 08 June 2019
AA - Annual Accounts 07 June 2019
SH01 - Return of Allotment of shares 29 January 2019
SH01 - Return of Allotment of shares 27 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 December 2018
CS01 - N/A 14 December 2018
RP04CS01 - N/A 04 October 2018
RP04CS01 - N/A 04 October 2018
RP04AR01 - N/A 31 May 2018
AA - Annual Accounts 31 May 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 April 2018
SH01 - Return of Allotment of shares 03 April 2018
SH01 - Return of Allotment of shares 03 April 2018
CS01 - N/A 04 January 2018
SH01 - Return of Allotment of shares 09 October 2017
SH01 - Return of Allotment of shares 10 August 2017
RESOLUTIONS - N/A 06 June 2017
CH01 - Change of particulars for director 06 June 2017
SH01 - Return of Allotment of shares 21 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 21 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 February 2017
SH01 - Return of Allotment of shares 14 February 2017
SH01 - Return of Allotment of shares 05 January 2017
CS01 - N/A 22 December 2016
SH01 - Return of Allotment of shares 21 November 2016
SH01 - Return of Allotment of shares 06 September 2016
SH01 - Return of Allotment of shares 08 June 2016
AP01 - Appointment of director 25 April 2016
SH01 - Return of Allotment of shares 22 April 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
SH01 - Return of Allotment of shares 04 March 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 18 February 2016
SH01 - Return of Allotment of shares 13 January 2016
AR01 - Annual Return 07 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 November 2015
SH01 - Return of Allotment of shares 24 November 2015
SH01 - Return of Allotment of shares 01 July 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 16 March 2015
SH01 - Return of Allotment of shares 26 February 2015
AR01 - Annual Return 07 January 2015
SH01 - Return of Allotment of shares 19 December 2014
SH01 - Return of Allotment of shares 18 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 December 2014
SH01 - Return of Allotment of shares 14 October 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
SH01 - Return of Allotment of shares 03 April 2014
CH03 - Change of particulars for secretary 04 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 March 2014
SH01 - Return of Allotment of shares 28 February 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 16 January 2014
SH01 - Return of Allotment of shares 09 December 2013
SH01 - Return of Allotment of shares 04 November 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 28 June 2013
SH01 - Return of Allotment of shares 17 June 2013
RESOLUTIONS - N/A 23 May 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 04 March 2013
SH01 - Return of Allotment of shares 26 February 2013
SH01 - Return of Allotment of shares 25 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 February 2013
AR01 - Annual Return 03 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 August 2012
SH01 - Return of Allotment of shares 23 August 2012
SH01 - Return of Allotment of shares 23 August 2012
SH01 - Return of Allotment of shares 23 August 2012
SH01 - Return of Allotment of shares 23 August 2012
SH01 - Return of Allotment of shares 23 August 2012
SH01 - Return of Allotment of shares 23 August 2012
AP01 - Appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 10 January 2012
AD04 - Change of location of company records to the registered office 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
SH01 - Return of Allotment of shares 24 May 2011
TM01 - Termination of appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
RESOLUTIONS - N/A 07 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 April 2011
SH19 - Statement of capital 07 April 2011
CAP-SS - N/A 07 April 2011
SH01 - Return of Allotment of shares 23 March 2011
SH01 - Return of Allotment of shares 23 March 2011
SH01 - Return of Allotment of shares 23 March 2011
SH01 - Return of Allotment of shares 23 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 March 2011
SH01 - Return of Allotment of shares 23 March 2011
SH01 - Return of Allotment of shares 23 March 2011
SH01 - Return of Allotment of shares 23 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 17 January 2011
AP01 - Appointment of director 18 November 2010
TM01 - Termination of appointment of director 16 November 2010
AUD - Auditor's letter of resignation 03 September 2010
AUD - Auditor's letter of resignation 03 September 2010
SH01 - Return of Allotment of shares 07 July 2010
SH01 - Return of Allotment of shares 03 June 2010
SH01 - Return of Allotment of shares 03 June 2010
SH01 - Return of Allotment of shares 03 June 2010
SH01 - Return of Allotment of shares 03 June 2010
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 31 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 December 2009
SH01 - Return of Allotment of shares 27 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 September 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
RESOLUTIONS - N/A 04 June 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 June 2009
MISC - Miscellaneous document 04 June 2009
CAP-SS - N/A 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2009
AA - Annual Accounts 24 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2009
363a - Annual Return 16 January 2009
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
AA - Annual Accounts 09 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
363s - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 04 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
225 - Change of Accounting Reference Date 03 July 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 14 June 2007
395 - Particulars of a mortgage or charge 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2007
RESOLUTIONS - N/A 15 April 2007
RESOLUTIONS - N/A 15 April 2007
123 - Notice of increase in nominal capital 15 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
CERTNM - Change of name certificate 21 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
363s - Annual Return 10 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
RESOLUTIONS - N/A 15 March 2006
MEM/ARTS - N/A 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
CERTNM - Change of name certificate 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.