Company number 09413068
Status Active
Incorporation Date 29 January 2015
Company Type Public Limited Company
Address MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, DORSET, UNITED KINGDOM, BH2 5QY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Change of share class name or designation; Full accounts made up to 31 March 2016. The most likely internet sites of QUANTUM SECURED LENDING PLC are www.quantumsecuredlending.co.uk, and www.quantum-secured-lending.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Quantum Secured Lending Plc is a Public Limited Company.
The company registration number is 09413068. Quantum Secured Lending Plc has been working since 29 January 2015.
The present status of the company is Active. The registered address of Quantum Secured Lending Plc is Midland House 2 Poole Road Bournemouth Dorset United Kingdom Bh2 5qy. . LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED is a Secretary of the company. BUTCHER, Michael Zygmund is a Director of the company. GUNN, Robert Henry is a Director of the company. Director GALLOWAY, Alistair has been resigned. Director SHAFFER, Julian Mark has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Secretary
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Appointed Date: 29 January 2015
Resigned Directors
Persons With Significant Control
Quantum Group (Management) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more
Rowanmoor Sipp Re: D Morgan
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Customblock Limited Ssas
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
QUANTUM SECURED LENDING PLC Events
21 Feb 2017
Confirmation statement made on 29 January 2017 with updates
02 Nov 2016
Change of share class name or designation
05 Aug 2016
Full accounts made up to 31 March 2016
19 Jul 2016
Change of share class name or designation
13 Jul 2016
Previous accounting period extended from 31 January 2016 to 31 March 2016
...
... and 7 more events
22 Jun 2015
Trading certificate for a public company
-
CERT8A ‐
Commence business and borrow
11 Mar 2015
Termination of appointment of Julian Mark Shaffer as a director on 3 March 2015
11 Mar 2015
Appointment of Mr Robert Henry Gunn as a director on 3 March 2015
11 Mar 2015
Termination of appointment of Alistair Galloway as a director on 3 March 2015
29 Jan 2015
Incorporation
Statement of capital on 2015-01-29