About

Registered Number: 06418320
Date of Incorporation: 05/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

Robert Quinn Consulting Ltd was founded on 05 November 2007 and are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Campion, Jonathan Richard, Dunlop, David Cameron for this business at Companies House.

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.