About

Registered Number: 07534105
Date of Incorporation: 17/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 90 Long Acre, Covent Garden, London, WC2E 9RA

 

Quattro Topco Ltd was registered on 17 February 2011 with its registered office in London, it has a status of "Active". We do not know the number of employees at the company. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Neville 18 March 2011 15 July 2015 1
EWING, David 18 March 2011 15 July 2015 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
MR01 - N/A 12 March 2020
MR01 - N/A 12 March 2020
RESOLUTIONS - N/A 10 March 2020
AP01 - Appointment of director 19 February 2020
AP01 - Appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
AA01 - Change of accounting reference date 09 December 2019
TM01 - Termination of appointment of director 27 August 2019
RESOLUTIONS - N/A 29 July 2019
TM01 - Termination of appointment of director 23 July 2019
AP01 - Appointment of director 23 July 2019
CS01 - N/A 16 July 2019
MR04 - N/A 09 July 2019
MR04 - N/A 09 July 2019
AA - Annual Accounts 17 May 2019
SH01 - Return of Allotment of shares 15 October 2018
MR01 - N/A 12 September 2018
MR04 - N/A 22 July 2018
MR04 - N/A 22 July 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 24 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
MR01 - N/A 18 August 2015
RESOLUTIONS - N/A 05 August 2015
RP04 - N/A 29 June 2015
AA - Annual Accounts 06 June 2015
RESOLUTIONS - N/A 19 May 2015
AR01 - Annual Return 27 February 2015
AP01 - Appointment of director 15 December 2014
RESOLUTIONS - N/A 22 May 2014
MEM/ARTS - N/A 22 May 2014
SH06 - Notice of cancellation of shares 22 May 2014
SH01 - Return of Allotment of shares 22 May 2014
SH03 - Return of purchase of own shares 22 May 2014
AR01 - Annual Return 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 24 December 2013
SH06 - Notice of cancellation of shares 20 November 2013
SH03 - Return of purchase of own shares 13 November 2013
AR01 - Annual Return 18 March 2013
SH01 - Return of Allotment of shares 05 March 2013
AA - Annual Accounts 23 January 2013
RESOLUTIONS - N/A 01 October 2012
SH01 - Return of Allotment of shares 01 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 09 February 2012
RESOLUTIONS - N/A 23 November 2011
AP01 - Appointment of director 16 November 2011
SH01 - Return of Allotment of shares 16 November 2011
AA01 - Change of accounting reference date 09 June 2011
SH01 - Return of Allotment of shares 08 June 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
RESOLUTIONS - N/A 06 April 2011
SH01 - Return of Allotment of shares 06 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 06 April 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
AA01 - Change of accounting reference date 17 February 2011
NEWINC - New incorporation documents 17 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

A registered charge 09 March 2020 Outstanding

N/A

A registered charge 07 September 2018 Fully Satisfied

N/A

A registered charge 14 August 2015 Fully Satisfied

N/A

Debenture 18 March 2011 Fully Satisfied

N/A

Guarantee & debenture 18 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.