QDD EV N04 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6ER

Company number 08613953
Status Active
Incorporation Date 17 July 2013
Company Type Private Limited Company
Address 6TH FLOOR LANSDOWNE HOUSE, BERKELEY SQUARE, LONDON, W1J 6ER
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Stephen James Pettit as a director on 21 July 2016; Appointment of Jeremy Martin Holmes as a director on 21 July 2016. The most likely internet sites of QDD EV N04 LIMITED are www.qddevn04.co.uk, and www.qdd-ev-n04.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Qdd Ev N04 Limited is a Private Limited Company. The company registration number is 08613953. Qdd Ev N04 Limited has been working since 17 July 2013. The present status of the company is Active. The registered address of Qdd Ev N04 Limited is 6th Floor Lansdowne House Berkeley Square London W1j 6er. . AL-THANI, Jassim Hamad, Sheikh is a Director of the company. HOLMES, Jeremy Martin is a Director of the company. WAGMAN, Colin Barry is a Director of the company. DV4 ADMINISTRATION LIMITED is a Director of the company. Secretary DE WAAL, Pieter has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director KIRBY, Cliona Jennifer has been resigned. Director MURPHY, Geraldine Majella Mary has been resigned. Director PETTIT, Stephen James has been resigned. Director WOOLHOUSE, James Edward has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
AL-THANI, Jassim Hamad, Sheikh
Appointed Date: 12 January 2015
39 years old

Director
HOLMES, Jeremy Martin
Appointed Date: 21 July 2016
64 years old

Director
WAGMAN, Colin Barry
Appointed Date: 06 August 2014
79 years old

Director
DV4 ADMINISTRATION LIMITED
Appointed Date: 12 January 2015

Resigned Directors

Secretary
DE WAAL, Pieter
Resigned: 06 August 2014
Appointed Date: 22 November 2013

Secretary
OLSWANG COSEC LIMITED
Resigned: 22 November 2013
Appointed Date: 17 July 2013

Director
KIRBY, Cliona Jennifer
Resigned: 22 November 2013
Appointed Date: 17 July 2013
53 years old

Director
MURPHY, Geraldine Majella Mary
Resigned: 06 August 2014
Appointed Date: 22 November 2013
62 years old

Director
PETTIT, Stephen James
Resigned: 21 July 2016
Appointed Date: 06 August 2014
70 years old

Director
WOOLHOUSE, James Edward
Resigned: 06 August 2014
Appointed Date: 22 November 2013
72 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 22 November 2013
Appointed Date: 17 July 2013

Persons With Significant Control

Qdd Ev Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QDD EV N04 LIMITED Events

25 Oct 2016
Full accounts made up to 31 March 2016
10 Aug 2016
Termination of appointment of Stephen James Pettit as a director on 21 July 2016
09 Aug 2016
Appointment of Jeremy Martin Holmes as a director on 21 July 2016
28 Jul 2016
Confirmation statement made on 17 July 2016 with updates
26 Jul 2016
Register inspection address has been changed from 90 High Holborn London WC1V 6XX to 90, High Holborn London WC1V 6XX
...
... and 21 more events
05 Dec 2013
Termination of appointment of Olswang Cosec Limited as a secretary
05 Dec 2013
Termination of appointment of Olswang Directors 1 Limited as a director
05 Dec 2013
Termination of appointment of Cliona Kirby as a director
05 Dec 2013
Current accounting period shortened from 31 July 2014 to 31 March 2014
17 Jul 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17