QUINTESSENTIALLY (UK) LIMITED
LONDON QUINTESSENTIALLY.COM LIMITED

Hellopages » Greater London » Westminster » W1B 1QB
Company number 03879072
Status Active
Incorporation Date 17 November 1999
Company Type Private Limited Company
Address 29 PORTLAND PLACE, LONDON, W1B 1QB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Statement by Directors; Statement of capital on 8 March 2017 GBP 13,925.57 ; Solvency Statement dated 16/02/17. The most likely internet sites of QUINTESSENTIALLY (UK) LIMITED are www.quintessentiallyuk.co.uk, and www.quintessentially-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Quintessentially Uk Limited is a Private Limited Company. The company registration number is 03879072. Quintessentially Uk Limited has been working since 17 November 1999. The present status of the company is Active. The registered address of Quintessentially Uk Limited is 29 Portland Place London W1b 1qb. . DRUMMOND, Paul Thomas is a Secretary of the company. BIRNS, Ira Michael is a Director of the company. BROOKE, Anthony Leonard is a Director of the company. DRUMMOND, Paul Thomas is a Director of the company. ELLIOT, Benjamin William is a Director of the company. SIMPSON, Aaron Thomas is a Director of the company. Secretary MANNION, James Francis Raphael has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BENISTY, Maurice has been resigned. Director BURMAN, Gaurav has been resigned. Director GORMAN, Christopher Simon has been resigned. Director LAWRENCE, Guy Edward has been resigned. Director MANNION, James Francis Raphael has been resigned. Director MATTHEW, Emma Sherrard has been resigned. Director REJWAN, Frank has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DRUMMOND, Paul Thomas
Appointed Date: 22 December 2000

Director
BIRNS, Ira Michael
Appointed Date: 05 October 2012
63 years old

Director
BROOKE, Anthony Leonard
Appointed Date: 03 July 2004
79 years old

Director
DRUMMOND, Paul Thomas
Appointed Date: 13 September 2000
54 years old

Director
ELLIOT, Benjamin William
Appointed Date: 17 November 1999
50 years old

Director
SIMPSON, Aaron Thomas
Appointed Date: 17 November 1999
54 years old

Resigned Directors

Secretary
MANNION, James Francis Raphael
Resigned: 14 February 2000
Appointed Date: 17 November 1999

Nominee Secretary
THOMAS, Howard
Resigned: 17 November 1999
Appointed Date: 17 November 1999

Director
BENISTY, Maurice
Resigned: 05 October 2012
Appointed Date: 16 December 2003
55 years old

Director
BURMAN, Gaurav
Resigned: 01 May 2008
Appointed Date: 15 August 2000
54 years old

Director
GORMAN, Christopher Simon
Resigned: 05 October 2012
Appointed Date: 13 September 2000
59 years old

Director
LAWRENCE, Guy Edward
Resigned: 14 May 2010
Appointed Date: 02 January 2009
61 years old

Director
MANNION, James Francis Raphael
Resigned: 14 February 2000
Appointed Date: 17 November 1999
53 years old

Director
MATTHEW, Emma Sherrard
Resigned: 05 October 2012
Appointed Date: 31 January 2011
49 years old

Director
REJWAN, Frank
Resigned: 07 May 2010
Appointed Date: 10 February 2005
56 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 17 November 1999
Appointed Date: 17 November 1999
63 years old

Persons With Significant Control

Quintessentially Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Wfs Uk Holding Partnership Lp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUINTESSENTIALLY (UK) LIMITED Events

08 Mar 2017
Statement by Directors
08 Mar 2017
Statement of capital on 8 March 2017
  • GBP 13,925.57

08 Mar 2017
Solvency Statement dated 16/02/17
08 Mar 2017
Resolutions
  • RES13 ‐ Share premium a/c be reduced 22/02/2017

06 Feb 2017
Group of companies' accounts made up to 30 April 2016
...
... and 117 more events
28 Jan 2000
Secretary resigned
28 Jan 2000
New director appointed
28 Jan 2000
New director appointed
28 Jan 2000
New secretary appointed;new director appointed
17 Nov 1999
Incorporation

QUINTESSENTIALLY (UK) LIMITED Charges

5 September 2016
Charge code 0387 9072 0007
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 September 2009
Security deposit deed
Delivered: 2 October 2009
Status: Satisfied on 3 May 2012
Persons entitled: Western Heritable Investment Company Limited
Description: All monies standing to the credit of a deposit account…
7 October 2005
Security deposit deed
Delivered: 19 October 2005
Status: Satisfied on 3 May 2012
Persons entitled: Western Heritable Investment Company Limited
Description: £10,036.46 together with a sum equivalent to the rate of…
28 September 2005
Security deposit deed
Delivered: 7 October 2005
Status: Satisfied on 3 May 2012
Persons entitled: Western Heritable Investment Company Limited
Description: The deposit paid under the terms of the security deposit…
28 September 2005
Security deposit deed
Delivered: 4 October 2005
Status: Satisfied on 3 May 2012
Persons entitled: Western Heritable Investment Company Limited
Description: £47,812.50.
12 November 2003
Rent deposit deed
Delivered: 20 November 2003
Status: Satisfied on 3 May 2012
Persons entitled: Hague Securities Limited
Description: Ground floor & basement premises at the building known as…
12 August 2002
Debenture
Delivered: 19 August 2002
Status: Satisfied on 7 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…