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.


  • Summary The company with name "Quadrise Plc" is a plc and located in Eastcastle House, 27/28 Eastcastle Street, London W1W 8DH. Quadrise Plc is currently in active status and it was incorporated on 22 Oct 2004 (19 years 11 months ago). Details about company profile is given in below sections.

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.