About

Registered Number: 06418320
Date of Incorporation: 05/11/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

Robert Quinn Consulting Ltd was registered on 05 November 2007 with its registered office in London, it's status is listed as "Active". There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPION, Jonathan Richard 30 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
DUNLOP, David Cameron 05 November 2007 12 December 2008 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 21 July 2020
SH01 - Return of Allotment of shares 21 July 2020
RESOLUTIONS - N/A 20 July 2020
RESOLUTIONS - N/A 20 July 2020
SH08 - Notice of name or other designation of class of shares 20 July 2020
MA - Memorandum and Articles 20 July 2020
SH01 - Return of Allotment of shares 20 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 20 July 2020
SH01 - Return of Allotment of shares 20 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 20 July 2020
AP01 - Appointment of director 03 July 2020
PSC02 - N/A 03 July 2020
AP01 - Appointment of director 03 July 2020
PSC04 - N/A 03 July 2020
MR01 - N/A 10 June 2020
AA01 - Change of accounting reference date 18 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 26 July 2019
CH01 - Change of particulars for director 25 July 2019
PSC04 - N/A 25 July 2019
AD01 - Change of registered office address 19 June 2019
CH01 - Change of particulars for director 25 March 2019
PSC04 - N/A 25 March 2019
PSC04 - N/A 13 March 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 22 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 07 December 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 22 December 2015
AR01 - Annual Return 23 December 2014
RESOLUTIONS - N/A 03 December 2014
SH01 - Return of Allotment of shares 03 December 2014
SH08 - Notice of name or other designation of class of shares 03 December 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 06 January 2014
SH01 - Return of Allotment of shares 24 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 December 2013
SH01 - Return of Allotment of shares 24 December 2013
AA - Annual Accounts 10 July 2013
RESOLUTIONS - N/A 25 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 25 February 2013
SH08 - Notice of name or other designation of class of shares 25 February 2013
SH06 - Notice of cancellation of shares 20 February 2013
SH03 - Return of purchase of own shares 20 February 2013
TM01 - Termination of appointment of director 08 January 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 15 November 2012
AD01 - Change of registered office address 21 September 2012
AR01 - Annual Return 07 December 2011
SH01 - Return of Allotment of shares 06 December 2011
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 06 October 2011
AD01 - Change of registered office address 06 October 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 22 July 2010
CH01 - Change of particulars for director 15 February 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 05 August 2009
287 - Change in situation or address of Registered Office 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
RESOLUTIONS - N/A 13 January 2009
RESOLUTIONS - N/A 13 January 2009
363a - Annual Return 09 January 2009
225 - Change of Accounting Reference Date 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
CERTNM - Change of name certificate 21 November 2007
NEWINC - New incorporation documents 05 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.