QUOPRRO GLOBAL LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4DU

Company number 07004341
Status Active
Incorporation Date 28 August 2009
Company Type Private Limited Company
Address C/O COX & KINGS LIMITED, 6TH FLOOR, 30 MILLBANK, LONDON, SW1P 4DU
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities, 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Director's details changed for Mr Sunil Valiya Naduvath Namdevan Kumar on 2 March 2017; Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of QUOPRRO GLOBAL LIMITED are www.quoprroglobal.co.uk, and www.quoprro-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quoprro Global Limited is a Private Limited Company. The company registration number is 07004341. Quoprro Global Limited has been working since 28 August 2009. The present status of the company is Active. The registered address of Quoprro Global Limited is C O Cox Kings Limited 6th Floor 30 Millbank London Sw1p 4du. . KERKAR, Peter Ajit Ajay is a Director of the company. KUMAR, Sunil Valiya Naduvath Namdevan is a Director of the company. Secretary CULLEN, Dominique has been resigned. Secretary QUINN, David John has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
KERKAR, Peter Ajit Ajay
Appointed Date: 28 August 2009
62 years old

Director
KUMAR, Sunil Valiya Naduvath Namdevan
Appointed Date: 28 August 2009
54 years old

Resigned Directors

Secretary
CULLEN, Dominique
Resigned: 01 August 2016
Appointed Date: 30 April 2015

Secretary
QUINN, David John
Resigned: 30 April 2015
Appointed Date: 28 August 2009

Persons With Significant Control

Cox & Kings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

QUOPRRO GLOBAL LIMITED Events

02 Mar 2017
Director's details changed for Mr Sunil Valiya Naduvath Namdevan Kumar on 2 March 2017
02 Mar 2017
Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017
09 Jan 2017
Group of companies' accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
02 Aug 2016
Termination of appointment of Dominique Cullen as a secretary on 1 August 2016
...
... and 17 more events
15 Jan 2010
Statement of capital following an allotment of shares on 14 January 2010
  • GBP 30,001

07 Dec 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

01 Sep 2009
Director appointed mr sunil valiya naduvath namdevan kumar
01 Sep 2009
Accounting reference date shortened from 31/08/2010 to 31/03/2010
28 Aug 2009
Incorporation