Quorum Cyber Security Limited
- Active
- Incorporated on 7 Jul 2015
Reg Address: First Floor Suite (West Wing) Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh EH12 9DQ, United Kingdom
Company Classifications:
62020 - Information technology consultancy activities
62090 - Other information technology service activities
- Summary The company with name "Quorum Cyber Security Limited" is a ltd and located in First Floor Suite (West Wing) Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh EH12 9DQ. Quorum Cyber Security Limited is currently in active status and it was incorporated on 7 Jul 2015 (9 years 2 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Quorum Cyber Security Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Greg Aitken | Director | 6 Sep 2021 | British | Active |
2 | Iain Alexander Mccready | Director | 6 Nov 2020 | British | Resigned 26 May 2023 |
3 | Iain Alexander Mccready | Director | 6 Nov 2020 | British | Active |
4 | Stephanie Fiona Hallett | Director | 28 Oct 2020 | British | Resigned 8 Jan 2021 |
5 | Robert William Hayes | Director | 14 Sep 2020 | British | Active |
6 | Robert William Hayes | Director | 14 Sep 2020 | British | Active |
7 | MBM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 22 Jul 2020 | - | Active |
8 | MBM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 22 Jul 2020 | - | Active |
9 | Benjamin Peter Fisher | Director | 26 Jun 2020 | British | Active |
10 | David Alan Milroy | Director | 26 Jun 2020 | - | Active |
11 | Benjamin Peter Fisher | Director | 26 Jun 2020 | British | Active |
12 | David Alan Milroy | Director | 26 Jun 2020 | British | Resigned 23 Dec 2021 |
13 | Graham Russell Curran | Director | 18 Dec 2018 | British | Resigned 27 Dec 2020 |
14 | Federico Charosky | Director | 11 Apr 2016 | Argentine | Active |
15 | Federico Charosky | Director | 11 Apr 2016 | Argentine | Active |
16 | Charles Jamieson Scott | Director | 7 Jul 2015 | - | Resigned 26 Jun 2020 |
17 | Anthony Charles Edwin Heeley Jnr | Director | 7 Jul 2015 | British | Resigned 1 Oct 2015 |
18 | Andrew Watson | Director | 7 Jul 2015 | British | Resigned 26 Jun 2020 |
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 | Project Firefly Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 26 Jun 2020 | - | Active |
2 | Project Firefly Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 26 Jun 2020 | - | Active |
3 | Project Firefly Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 26 Jun 2020 | - | Active |
4 | Mr Federico Charosky Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | Argentine | Ceased 26 Jun 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Quorum Cyber Security Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 27 Jul 2023 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 6 Jun 2023 | Download PDF |
3 | Accounts - Small | 17 Feb 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 15 Nov 2022 | Download PDF 1 Pages |
5 | Officers - Appoint Person Director Company With Name Date | 15 Nov 2022 | Download PDF 2 Pages |
6 | Officers - Appoint Person Director Company With Name Date | 2 Nov 2022 | Download PDF 2 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 13 Oct 2022 | Download PDF 1 Pages |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Aug 2022 | Download PDF 14 Pages |
9 | Address - Change Registered Office Company With Date Old New | 1 Aug 2022 | Download PDF 1 Pages |
10 | Persons With Significant Control - Change To A Person With Significant Control | 1 Aug 2022 | Download PDF 2 Pages |
11 | Confirmation Statement - No Updates | 27 Jul 2022 | Download PDF |
12 | Address - Change Registered Office Company With Date Old New | 6 Aug 2021 | Download PDF |
13 | Persons With Significant Control - Change To A Person With Significant Control | 6 Aug 2021 | Download PDF |
14 | Officers - Change Corporate Secretary Company With Change Date | 2 Aug 2021 | Download PDF |
15 | Confirmation Statement - Updates | 27 Jul 2021 | Download PDF |
16 | Officers - Appoint Person Director Company With Name Date | 23 Mar 2021 | Download PDF 2 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 23 Mar 2021 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 18 Jan 2021 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 11 Jan 2021 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 30 Oct 2020 | Download PDF 2 Pages |
21 | Accounts - Total Exemption Full | 8 Sep 2020 | Download PDF 7 Pages |
22 | Confirmation Statement - No Updates | 27 Jul 2020 | Download PDF 3 Pages |
23 | Officers - Appoint Corporate Secretary Company With Name Date | 22 Jul 2020 | Download PDF 2 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 16 Jul 2020 | Download PDF 2 Pages |
25 | Address - Change Registered Office Company With Date Old New | 15 Jul 2020 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 15 Jul 2020 | Download PDF 2 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 15 Jul 2020 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 15 Jul 2020 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 15 Jul 2020 | Download PDF 1 Pages |
30 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Jul 2020 | Download PDF 1 Pages |
31 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Jul 2020 | Download PDF 16 Pages |
32 | Miscellaneous - Legacy | 25 Jun 2020 | Download PDF 9 Pages |
33 | Accounts - Total Exemption Full | 17 Mar 2020 | Download PDF 7 Pages |
34 | Confirmation Statement - No Updates | 9 Aug 2019 | Download PDF 3 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 22 Feb 2019 | Download PDF 2 Pages |
36 | Accounts - Total Exemption Full | 28 Dec 2018 | Download PDF 9 Pages |
37 | Confirmation Statement - No Updates | 8 Aug 2018 | Download PDF 3 Pages |
38 | Accounts - Total Exemption Full | 27 Feb 2018 | Download PDF 8 Pages |
39 | Persons With Significant Control - Change To A Person With Significant Control | 10 Aug 2017 | Download PDF 2 Pages |
40 | Confirmation Statement - Updates | 10 Aug 2017 | Download PDF 4 Pages |
41 | Accounts - Total Exemption Small | 1 Mar 2017 | Download PDF 4 Pages |
42 | Officers - Change Person Director Company With Change Date | 5 Dec 2016 | Download PDF 2 Pages |
43 | Confirmation Statement - Updates | 27 Jul 2016 | Download PDF 4 Pages |
44 | Accounts - Change Account Reference Date Company Previous Shortened | 25 Jul 2016 | Download PDF 1 Pages |
45 | Capital - Allotment Shares | 12 Jul 2016 | Download PDF 4 Pages |
46 | Confirmation Statement - Updates | 8 Jul 2016 | Download PDF 6 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 17 May 2016 | Download PDF 3 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 11 Feb 2016 | Download PDF 2 Pages |
49 | Incorporation - Company | 7 Jul 2015 | Download PDF 9 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.