QUANTIQ TECHNOLOGY LIMITED - LONDON


Company Profile Company Filings

Overview

QUANTIQ TECHNOLOGY LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
QUANTIQ TECHNOLOGY LIMITED was incorporated 33 years ago on 16/04/1991 and has the registered number: 02601751. The accounts status is FULL and accounts are next due on 30/09/2022.

QUANTIQ TECHNOLOGY LIMITED - LONDON

This company is listed in the following categories:
62020 - Information technology consultancy activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/12/2020 30/09/2022

Registered Office

20 ST. ANDREW STREET
LONDON
EC4A 3AG

This Company Originates in : United Kingdom
Previous trading names include:
TECTURA (UK) LTD (until 24/07/2014)
ASTON BUSINESS SOLUTIONS (UK) LIMITED (until 30/09/2004)

Confirmation Statements

Last Statement Next Statement Due
29/09/2021 13/10/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DION LESLIE WALKER Jun 1968 Australian Director 2021-11-19 CURRENT
MS SONIA IRENE WEBB Dec 1970 American Director 2021-11-19 CURRENT
MR ANDREW LEONARD GILLETT Jul 1968 British Director 2021-11-19 CURRENT
BARRY WILLIAM PETTITT May 1971 British Director 2021-11-19 CURRENT
MR JAMES VINCENT MARTIN Mar 1956 American Director 2014-06-02 UNTIL 2020-01-05 RESIGNED
REX ANTHONY SPARKS Jun 1962 British Director 2000-06-23 UNTIL 2000-09-30 RESIGNED
TERRENCE PETRZELKA Dec 1947 Us Citizen Director 2006-08-31 UNTIL 2010-11-01 RESIGNED
PETER WARNOE Dec 1963 Danish Director 1999-12-22 UNTIL 2000-06-23 RESIGNED
JEFFREY M LYNN Oct 1949 Usa Director 2007-03-01 UNTIL 2009-01-12 RESIGNED
DAVID KEMPSKI Jul 1956 American Director 2010-11-01 UNTIL 2014-06-02 RESIGNED
MARK GREVILLE JONES Feb 1961 British Director 1995-01-01 UNTIL 1998-05-15 RESIGNED
RICHARD LESLIE HART Aug 1965 British Director 2000-07-01 UNTIL 2001-10-31 RESIGNED
CLAUS HANSEN Sep 1964 Danish Director 1999-12-22 UNTIL 2000-06-23 RESIGNED
MR HEATH WILLIAMS Aug 1966 British Director 1996-01-29 UNTIL 2001-01-31 RESIGNED
MR DEREK PAUL WALTON Secretary 2014-06-02 UNTIL 2021-11-19 RESIGNED
MR TIMOTHY MARTIN EVANS Sep 1964 British Secretary 2001-05-01 UNTIL 2003-03-31 RESIGNED
BERNARD ADAM GORDON EDMONDSON Dec 1969 Secretary 2003-07-29 UNTIL 2006-09-30 RESIGNED
MR PAUL BRYAN DRUCKMAN Dec 1954 British Secretary 1999-12-22 UNTIL 2001-04-30 RESIGNED
LEONARD REGINALD DRUCKMAN Nov 1928 Secretary 1991-11-18 UNTIL 1999-12-22 RESIGNED
PHILLIP DAVID COOPER Sep 1951 British Secretary 2006-10-01 UNTIL 2009-07-23 RESIGNED
MOGENS MUNKHOLM ELSBERG Feb 1955 Danish Director 2002-08-09 UNTIL 2004-08-19 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1991-04-16 UNTIL 1991-11-18 RESIGNED
TORBEN AAGAARD Jan 1962 Danish Director 1999-12-22 UNTIL 2000-06-23 RESIGNED
PHILIP JOHN BACON Nov 1961 British Director 2000-06-23 UNTIL 2000-09-30 RESIGNED
DUANE W BELL Sep 1951 Us Citizen Director 2006-08-31 UNTIL 2014-04-15 RESIGNED
ANDERS BOYER SOGAARD Jul 1970 Danish Director 2002-08-09 UNTIL 2004-08-19 RESIGNED
MR RICHARD JOHN BRETT Oct 1947 British Director 2000-06-23 UNTIL 2002-08-09 RESIGNED
GREGORY MICHAEL CAPITOLO Feb 1964 American Director 2004-08-19 UNTIL 2006-04-07 RESIGNED
MR PAUL BRYAN DRUCKMAN Dec 1954 British Director 1991-11-18 UNTIL 2001-04-30 RESIGNED
RICHARD TAYLOR Mar 1964 British Director 2000-06-23 UNTIL 2000-09-30 RESIGNED
MR TIMOTHY MARTIN EVANS Sep 1964 British Director 2001-04-01 UNTIL 2003-03-31 RESIGNED
MR STUART ANDREW FENTON Jul 1968 British Director 2014-06-02 UNTIL 2021-11-19 RESIGNED
BERNARD ADAM GORDON EDMONDSON Dec 1969 Director 2003-07-29 UNTIL 2006-09-30 RESIGNED
CLAUS HANSEN Sep 1964 Danish Director 2002-08-09 UNTIL 2007-03-01 RESIGNED
MR MARTIN DOUGLAS WOLF Nov 1958 American Director 2014-06-02 UNTIL 2021-11-19 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1991-04-16 UNTIL 1991-11-18 RESIGNED
GRAHAM FRAZER Oct 1962 British Director 2006-09-14 UNTIL 2013-10-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stuart Andrew Fenton 2016-04-06 - 2016-04-06 7/1968 London   Ownership of shares 50 to 75 percent
Quantiq Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAUDERDALE MANSIONS (SOUTH) LIMITED BUCKINGHAMSHIRE Active GROUP 98000 - Residents property management
CAVIAPEN TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
ACCESS UK LTD LOUGHBOROUGH ENGLAND Active FULL 62090 - Other information technology service activities
MANYPLANS LIMITED BUCKINGHAMSHIRE Active SMALL 98000 - Residents property management
ALTIUS CONSULTING LIMITED LONDON ... FULL 62012 - Business and domestic software development
CLEAR INSURANCE MANAGEMENT LIMITED LONDON Active FULL 66220 - Activities of insurance agents and brokers
AVANADE UK LIMITED LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
BUSINESS LINK FOR LONDON LONDON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
CLEAR GROUP (HOLDINGS) LIMITED LONDON Active FULL 70100 - Activities of head offices
AVANADE EUROPE SERVICES LTD. LONDON ENGLAND Active FULL 62090 - Other information technology service activities
AVANADE EUROPE HOLDINGS LTD. LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
ACCESS TECHNOLOGY GROUP LIMITED LOUGHBOROUGH ENGLAND Active GROUP 70100 - Activities of head offices
M INSTITUTE LIMITED WINDSOR Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
FRONESYS LTD RICHMOND ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
CLOUDPOINT LIMITED LONDON ... AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
QUANTIQ GROUP LIMITED LONDON ... GROUP 70100 - Activities of head offices
FARAH TOPCO LIMITED LONDON ... GROUP 64209 - Activities of other holding companies n.e.c.
FARAH MIDCO LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
FARAH BIDCO LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHERN RAIL HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
NORTHERN RAIL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MERSEYRAIL SERVICES HOLDING COMPANY LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
MADISON CF UK LIMITED LONDON ENGLAND Active GROUP 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
ADVANCED NETWORK TECHNOLOGIES LTD. LONDON UNITED KINGDOM Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
NEWSUMMIT BIOPHARMA UK LIMITED LONDON ENGLAND Active DORMANT 72110 - Research and experimental development on biotechnology
DINERIFY NET LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 62012 - Business and domestic software development
CLEAN PLASTIC LIMITED HOLBORN CIRCUS UNITED KINGDOM Active NO ACCOUNTS FILED 22290 - Manufacture of other plastic products
DEKKOYO LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development
CAMBRIAN INNOVATIONS GROUP LTD LONDON ENGLAND UNITED KINGDOM Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified