About

Registered Number: 03307773
Date of Incorporation: 27/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 31 Turnpike Road, Newbury, Berkshire, RG14 2NX

 

Quantel Europe Ltd was founded on 27 January 1997. This business does not have any directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
PSC05 - N/A 16 March 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 07 January 2020
DISS40 - Notice of striking-off action discontinued 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 20 March 2019
TM01 - Termination of appointment of director 25 January 2019
CS01 - N/A 03 January 2019
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 June 2017
MR04 - N/A 10 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 23 September 2016
MR01 - N/A 05 September 2016
TM01 - Termination of appointment of director 15 March 2016
AP01 - Appointment of director 15 March 2016
MA - Memorandum and Articles 04 March 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 20 October 2015
AA - Annual Accounts 12 October 2015
TM01 - Termination of appointment of director 26 June 2015
AP01 - Appointment of director 26 June 2015
AP01 - Appointment of director 26 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 01 September 2014
RESOLUTIONS - N/A 03 April 2014
MR01 - N/A 27 March 2014
AP01 - Appointment of director 10 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 10 January 2013
AA01 - Change of accounting reference date 28 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 11 January 2012
CH01 - Change of particulars for director 12 August 2011
CH01 - Change of particulars for director 12 August 2011
CH03 - Change of particulars for secretary 12 August 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 14 January 2005
395 - Particulars of a mortgage or charge 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 11 June 2004
CERTNM - Change of name certificate 05 April 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 12 December 2003
AA - Annual Accounts 25 March 2003
363a - Annual Return 14 January 2003
363a - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
AA - Annual Accounts 14 December 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 09 January 2001
395 - Particulars of a mortgage or charge 27 October 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 October 2000
AUD - Auditor's letter of resignation 12 September 2000
AA - Annual Accounts 03 July 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
363a - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
AA - Annual Accounts 06 July 1999
363a - Annual Return 28 January 1999
363(353) - N/A 28 January 1999
AUD - Auditor's letter of resignation 04 September 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
AA - Annual Accounts 24 June 1998
363a - Annual Return 10 February 1998
225 - Change of Accounting Reference Date 08 December 1997
288c - Notice of change of directors or secretaries or in their particulars 24 October 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
287 - Change in situation or address of Registered Office 19 March 1997
RESOLUTIONS - N/A 21 February 1997
RESOLUTIONS - N/A 21 February 1997
RESOLUTIONS - N/A 21 February 1997
RESOLUTIONS - N/A 21 February 1997
RESOLUTIONS - N/A 21 February 1997
CERTNM - Change of name certificate 19 February 1997
NEWINC - New incorporation documents 27 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2016 Fully Satisfied

N/A

A registered charge 11 March 2014 Fully Satisfied

N/A

Debenture 19 November 2004 Fully Satisfied

N/A

Debenture (executed by the company in favour of lloyds tsb development capital limited as security trustee for the loan investors (as defined in the investment agreement)) 10 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.