About

Registered Number: 03978642
Date of Incorporation: 20/04/2000 (25 years ago)
Company Status: Active
Registered Address: 27-28 Eastcastle Street, London, W1W 8DH,

 

Qonnectis Group Ltd was registered on 20 April 2000 with its registered office in London. We do not know the number of employees at Qonnectis Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE SOUZA, Pat 14 April 2014 - 1
KLAVENESS, Anton Fredrik 07 May 2000 17 April 2003 1
Secretary Name Appointed Resigned Total Appointments
BARRELL, Simon 01 May 2012 14 April 2014 1
O'DONOGHUE, Liam 14 April 2014 17 February 2019 1
TAPIA, Claire Elizabeth 20 April 2000 23 January 2002 1
CAMBRIDGE FINANCIAL PARTNERS LLP 31 July 2010 01 May 2012 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 May 2019
TM02 - Termination of appointment of secretary 27 February 2019
AD01 - Change of registered office address 11 February 2019
AA - Annual Accounts 29 August 2018
TM01 - Termination of appointment of director 27 July 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 16 May 2014
AP03 - Appointment of secretary 01 May 2014
TM02 - Termination of appointment of secretary 01 May 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 15 May 2012
AD01 - Change of registered office address 09 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AP03 - Appointment of secretary 08 May 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 06 April 2011
AP04 - Appointment of corporate secretary 22 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 25 May 2010
AA01 - Change of accounting reference date 30 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
363a - Annual Return 19 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2009
353 - Register of members 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
287 - Change in situation or address of Registered Office 22 April 2009
AA - Annual Accounts 28 March 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 19 March 2008
287 - Change in situation or address of Registered Office 11 May 2007
363a - Annual Return 30 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 April 2007
353 - Register of members 30 April 2007
287 - Change in situation or address of Registered Office 30 April 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 08 April 2005
225 - Change of Accounting Reference Date 18 February 2005
395 - Particulars of a mortgage or charge 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
363s - Annual Return 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
AA - Annual Accounts 23 April 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
363s - Annual Return 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
AA - Annual Accounts 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
363s - Annual Return 13 June 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
AA - Annual Accounts 08 February 2002
288b - Notice of resignation of directors or secretaries 20 September 2001
363s - Annual Return 11 June 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288c - Notice of change of directors or secretaries or in their particulars 27 December 2000
CERTNM - Change of name certificate 21 December 2000
225 - Change of Accounting Reference Date 26 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.