Quadrise Plc
- Active
- Incorporated on 22 Oct 2004
Reg Address: Eastcastle House, 27/28 Eastcastle Street, London W1W 8DH, United Kingdom
Previous Names:
Zareba Plc - 19 Apr 2006
Quadrise Fuels International Plc - 19 Apr 2006
Shellco Plc - 2 Dec 2004
Zareba Plc - 2 Dec 2004
Shellco Plc - 22 Oct 2004
Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Quadrise Plc.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Vicky Su Yin Lee | Director | 2 Oct 2023 | British | Active |
2 | Andrew John Gowdy Morrison | Director | 1 Feb 2022 | British | Active |
3 | Mark Whittle | Director | 3 Feb 2020 | British | Active |
4 | Mark David Whittle | Director | 3 Feb 2020 | British | Resigned 16 Jul 2021 |
5 | MSP CORPORATE SERVICES LIMITED | Corporate Secretary | 4 Sep 2019 | - | Active |
6 | Bryan Kaye Sanderson | Director | 23 Apr 2019 | British | Resigned 14 Jul 2020 |
7 | Michael Peter Kirk | Director | 1 Dec 2015 | British | Active |
8 | Michael Peter Kirk | Director | 1 Dec 2015 | British | Resigned 26 Nov 2021 |
9 | Philip Neil Snaith | Director | 8 Oct 2014 | British | Active |
10 | Philip Neil Snaith | Director | 8 Oct 2014 | British | Resigned 1 Oct 2023 |
11 | Dilipkumar Shah | Director | 5 Nov 2010 | British | Active |
12 | Dilipkumar Shah | Director | 5 Nov 2010 | British | Active |
13 | Michael Ian Duckels | Director | 18 Sep 2008 | United Kingdom | Resigned 2 Dec 2016 |
14 | Jason Victor Miles | Director | 29 Nov 2007 | British | Active |
15 | Jason Victor Miles | Director | 29 Nov 2007 | British | Active |
16 | Ian Williams | Director | 19 Apr 2006 | Australian | Resigned 31 Mar 2016 |
17 | Anthony Peter Kallis | Director | 19 Apr 2006 | South African | Resigned 29 Nov 2007 |
18 | Georgie William Howe | Director | 19 Apr 2006 | British | Resigned 18 Aug 2010 |
19 | Anthony Carmel Lowrie | Director | 19 Apr 2006 | British | Resigned 12 Sep 2008 |
20 | Laurence Ian Mutch | Director | 19 Apr 2006 | British | Active |
21 | Laurence Ian Mutch | Director | 19 Apr 2006 | British | Active |
22 | Hemant Maneklal Thanawala | Director | 19 Apr 2006 | British | Resigned 31 Dec 2019 |
23 | Audrey Germaine Caroline Clarke | Secretary | 19 Jan 2005 | - | Resigned 4 Sep 2019 |
24 | Stephen Frank Ronaldson | Secretary | 3 Dec 2004 | British | Resigned 19 Jan 2005 |
25 | James Everett Burgess | Director | 25 Oct 2004 | British | Resigned 19 Apr 2006 |
26 | Jonathan Wyndham Malins | Director | 25 Oct 2004 | British | Resigned 3 Jan 2006 |
27 | Brian Michael Moritz | Director | 25 Oct 2004 | British | Resigned 19 Apr 2006 |
28 | John Woolgar | Director | 25 Oct 2004 | British | Resigned 19 Apr 2006 |
29 | GOWER SECRETARIES LIMITED | Corporate Director | 22 Oct 2004 | - | Resigned 3 Dec 2004 |
30 | GOWER NOMINEES LIMITED | Corporate Director | 22 Oct 2004 | - | Resigned 3 Dec 2004 |
31 | GOWER SECRETARIES LIMITED | Corporate Secretary | 22 Oct 2004 | - | Resigned 5 Jan 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 4 Aug 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Quadrise Plc.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Capital - Allotment Shares | 16 Apr 2024 | Download PDF |
2 | Capital - Allotment Shares | 26 Mar 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 2 Oct 2023 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 2 Oct 2023 | Download PDF |
5 | Capital - Allotment Shares | 26 Jul 2023 | Download PDF |
6 | Auditors - Resignation Company | 30 Jan 2023 | Download PDF |
7 | Accounts - Group | 9 Dec 2022 | Download PDF |
8 | Incorporation - Memorandum Articles | 29 Nov 2022 | Download PDF |
9 | Resolution | 29 Nov 2022 | Download PDF |
10 | Confirmation Statement - No Updates | 25 Oct 2022 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 16 Jul 2021 | Download PDF |
12 | Capital - Allotment Shares | 11 May 2021 | Download PDF |
13 | Capital - Allotment Shares | 25 Mar 2021 | Download PDF |
14 | Capital - Allotment Shares | 11 Mar 2021 | Download PDF 3 Pages |
15 | Accounts - Group | 5 Mar 2021 | Download PDF 65 Pages |
16 | Capital - Allotment Shares | 17 Feb 2021 | Download PDF 3 Pages |
17 | Capital - Allotment Shares | 2 Feb 2021 | Download PDF 3 Pages |
18 | Capital - Allotment Shares | 11 Jan 2021 | Download PDF 3 Pages |
19 | Address - Change Registered Office Company With Date Old New | 4 Jan 2021 | Download PDF 1 Pages |
20 | Resolution | 8 Dec 2020 | Download PDF 1 Pages |
21 | Confirmation Statement - Updates | 27 Oct 2020 | Download PDF 4 Pages |
22 | Capital - Allotment Shares | 11 Sep 2020 | Download PDF 3 Pages |
23 | Capital - Allotment Shares | 25 Aug 2020 | Download PDF 3 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 16 Jul 2020 | Download PDF 1 Pages |
25 | Capital - Allotment Shares | 2 Jul 2020 | Download PDF 3 Pages |
26 | Capital - Allotment Shares | 21 Apr 2020 | Download PDF 3 Pages |
27 | Capital - Allotment Shares | 30 Mar 2020 | Download PDF 3 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 5 Feb 2020 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 7 Jan 2020 | Download PDF 1 Pages |
30 | Resolution | 11 Dec 2019 | Download PDF 2 Pages |
31 | Accounts - Group | 5 Dec 2019 | Download PDF 51 Pages |
32 | Officers - Change Person Director Company With Change Date | 1 Nov 2019 | Download PDF 2 Pages |
33 | Officers - Change Person Director Company With Change Date | 31 Oct 2019 | Download PDF 2 Pages |
34 | Officers - Change Person Director Company With Change Date | 31 Oct 2019 | Download PDF 2 Pages |
35 | Officers - Change Person Director Company With Change Date | 31 Oct 2019 | Download PDF 2 Pages |
36 | Officers - Change Person Director Company With Change Date | 31 Oct 2019 | Download PDF 2 Pages |
37 | Officers - Change Person Director Company With Change Date | 31 Oct 2019 | Download PDF 2 Pages |
38 | Confirmation Statement - Updates | 28 Oct 2019 | Download PDF 4 Pages |
39 | Capital - Allotment Shares | 11 Oct 2019 | Download PDF 3 Pages |
40 | Resolution | 10 Oct 2019 | Download PDF 2 Pages |
41 | Capital - Allotment Shares | 30 Sep 2019 | Download PDF 3 Pages |
42 | Officers - Appoint Corporate Secretary Company With Name Date | 4 Sep 2019 | Download PDF 2 Pages |
43 | Officers - Termination Secretary Company With Name Termination Date | 4 Sep 2019 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 3 May 2019 | Download PDF 2 Pages |
45 | Capital - Allotment Shares | 30 Jan 2019 | Download PDF 3 Pages |
46 | Accounts - Group | 12 Dec 2018 | Download PDF 41 Pages |
47 | Resolution | 11 Dec 2018 | Download PDF 2 Pages |
48 | Confirmation Statement - No Updates | 24 Oct 2018 | Download PDF 3 Pages |
49 | Accounts - Group | 18 Dec 2017 | Download PDF 40 Pages |
50 | Resolution | 15 Dec 2017 | Download PDF 2 Pages |
51 | Confirmation Statement - No Updates | 31 Oct 2017 | Download PDF 3 Pages |
52 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 4 Aug 2017 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 19 Apr 2017 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 18 Apr 2017 | Download PDF 2 Pages |
55 | Accounts - Group | 6 Jan 2017 | Download PDF 45 Pages |
56 | Resolution | 30 Dec 2016 | Download PDF 1 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 6 Dec 2016 | Download PDF 1 Pages |
58 | Capital - Allotment Shares | 7 Nov 2016 | Download PDF 3 Pages |
59 | Confirmation Statement - No Updates | 3 Nov 2016 | Download PDF 3 Pages |
60 | Address - Change Sail Company With Old New | 2 Nov 2016 | Download PDF 1 Pages |
61 | Capital - Allotment Shares | 28 Oct 2016 | Download PDF 3 Pages |
62 | Officers - Termination Director Company With Name Termination Date | 7 Apr 2016 | Download PDF 1 Pages |
63 | Accounts - Group | 15 Dec 2015 | Download PDF 50 Pages |
64 | Resolution | 10 Dec 2015 | Download PDF 2 Pages |
65 | Officers - Appoint Person Director Company With Name Date | 2 Dec 2015 | Download PDF 2 Pages |
66 | Annual Return - Company With Made Up Date No Member List | 17 Nov 2015 | Download PDF 10 Pages |
67 | Officers - Change Person Director Company With Change Date | 17 Nov 2015 | Download PDF 2 Pages |
68 | Capital - Allotment Shares | 6 Feb 2015 | Download PDF 3 Pages |
69 | Resolution | 19 Dec 2014 | Download PDF 2 Pages |
70 | Accounts - Full | 11 Dec 2014 | Download PDF 49 Pages |
71 | Officers - Change Person Director Company With Change Date | 14 Nov 2014 | Download PDF 2 Pages |
72 | Annual Return - Company With Made Up Date No Member List | 13 Nov 2014 | Download PDF 10 Pages |
73 | Officers - Change Person Director Company With Change Date | 13 Nov 2014 | Download PDF 2 Pages |
74 | Capital - Allotment Shares | 2 Nov 2014 | Download PDF 3 Pages |
75 | Officers - Appoint Person Director Company With Name Date | 16 Oct 2014 | Download PDF 2 Pages |
76 | Capital - Allotment Shares | 28 May 2014 | Download PDF 3 Pages |
77 | Capital - Allotment Shares | 14 Apr 2014 | Download PDF 3 Pages |
78 | Capital - Allotment Shares | 31 Mar 2014 | Download PDF 3 Pages |
79 | Address - Change Registered Office Company With Date Old | 18 Feb 2014 | Download PDF 1 Pages |
80 | Accounts - Group | 4 Dec 2013 | Download PDF 47 Pages |
81 | Resolution | 21 Nov 2013 | Download PDF 3 Pages |
82 | Annual Return - Company With Made Up Date No Member List | 18 Nov 2013 | Download PDF 9 Pages |
83 | Officers - Change Person Director Company With Change Date | 28 Jun 2013 | Download PDF 2 Pages |
84 | Resolution | 6 Jan 2013 | Download PDF 1 Pages |
85 | Accounts - Group | 31 Dec 2012 | Download PDF 49 Pages |
86 | Annual Return - Company With Made Up Date No Member List | 18 Nov 2012 | Download PDF 9 Pages |
87 | Capital - Allotment Shares | 19 Oct 2012 | Download PDF 4 Pages |
88 | Accounts - Group | 4 Jan 2012 | Download PDF 48 Pages |
89 | Incorporation - Memorandum Articles | 21 Dec 2011 | Download PDF 55 Pages |
90 | Resolution | 21 Dec 2011 | Download PDF 2 Pages |
91 | Officers - Change Person Director Company With Change Date | 15 Nov 2011 | Download PDF 2 Pages |
92 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Nov 2011 | Download PDF 10 Pages |
93 | Capital - Allotment Shares | 25 Jul 2011 | Download PDF 4 Pages |
94 | Miscellaneous | 17 May 2011 | Download PDF 2 Pages |
95 | Capital - Allotment Shares | 15 Apr 2011 | Download PDF 5 Pages |
96 | Resolution | 11 Jan 2011 | Download PDF 1 Pages |
97 | Accounts - Group | 15 Dec 2010 | Download PDF 48 Pages |
98 | Officers - Appoint Person Director Company With Name | 6 Dec 2010 | Download PDF 3 Pages |
99 | Officers - Change Person Director Company With Change Date | 15 Nov 2010 | Download PDF 3 Pages |
100 | Annual Return - Company With Made Up Date Bulk List Shareholders | 15 Nov 2010 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.