About

Registered Number: 08715069
Date of Incorporation: 02/10/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: C/O KRESTON REEVES LLP, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF

 

Quvium Uk Ltd was founded on 02 October 2013 and has its registered office in Sandwich, it has a status of "Active". The current directors of the company are Hare, Christopher, Inman, Gillian Anne, Kittler, Robert, Murcko, Mark, Schmidt, Steven, Bell, David, Galt, Gabriel Douglas, Hunt, Philip. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARE, Christopher 07 November 2014 - 1
INMAN, Gillian Anne 22 June 2016 - 1
KITTLER, Robert 07 November 2014 - 1
MURCKO, Mark 07 November 2014 - 1
SCHMIDT, Steven 02 October 2013 - 1
BELL, David 07 November 2014 23 December 2019 1
GALT, Gabriel Douglas 20 June 2016 01 July 2017 1
HUNT, Philip 14 June 2017 18 January 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
DISS40 - Notice of striking-off action discontinued 25 December 2019
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
CS01 - N/A 19 December 2019
AA - Annual Accounts 10 May 2019
SH01 - Return of Allotment of shares 05 April 2019
SH01 - Return of Allotment of shares 05 April 2019
SH01 - Return of Allotment of shares 31 January 2019
SH01 - Return of Allotment of shares 31 January 2019
AP01 - Appointment of director 16 January 2019
DISS40 - Notice of striking-off action discontinued 09 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 02 January 2019
SH01 - Return of Allotment of shares 02 January 2019
AA - Annual Accounts 11 September 2018
RP04SH01 - N/A 23 August 2018
SH01 - Return of Allotment of shares 03 August 2018
SH01 - Return of Allotment of shares 26 July 2018
SH01 - Return of Allotment of shares 26 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 February 2018
SH01 - Return of Allotment of shares 18 January 2018
CS01 - N/A 24 October 2017
SH01 - Return of Allotment of shares 13 October 2017
SH01 - Return of Allotment of shares 13 October 2017
SH01 - Return of Allotment of shares 12 October 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
MR04 - N/A 25 May 2017
AA - Annual Accounts 28 April 2017
SH01 - Return of Allotment of shares 19 April 2017
SH01 - Return of Allotment of shares 09 April 2017
SH01 - Return of Allotment of shares 06 April 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
MR01 - N/A 03 March 2017
SH01 - Return of Allotment of shares 09 February 2017
SH01 - Return of Allotment of shares 09 February 2017
SH01 - Return of Allotment of shares 14 November 2016
SH01 - Return of Allotment of shares 14 November 2016
SH01 - Return of Allotment of shares 11 November 2016
CS01 - N/A 11 November 2016
SH01 - Return of Allotment of shares 10 November 2016
SH01 - Return of Allotment of shares 10 November 2016
SH01 - Return of Allotment of shares 10 November 2016
AA - Annual Accounts 10 March 2016
SH01 - Return of Allotment of shares 02 March 2016
AA01 - Change of accounting reference date 20 January 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 03 November 2015
RP04 - N/A 30 October 2015
AR01 - Annual Return 23 October 2015
RESOLUTIONS - N/A 23 October 2015
AD01 - Change of registered office address 23 October 2015
AD01 - Change of registered office address 21 October 2015
AA01 - Change of accounting reference date 02 September 2015
AA - Annual Accounts 16 July 2015
RESOLUTIONS - N/A 03 December 2014
SH01 - Return of Allotment of shares 03 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 December 2014
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AD01 - Change of registered office address 10 November 2014
NEWINC - New incorporation documents 02 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.