QUICKHEART LIMITED - LONDON
Company Profile | Company Filings |
Overview
QUICKHEART LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
QUICKHEART LIMITED was incorporated 23 years ago on 28/07/2000 and has the registered number: 04042889. The accounts status is DORMANT and accounts are next due on 31/12/2024.
QUICKHEART LIMITED was incorporated 23 years ago on 28/07/2000 and has the registered number: 04042889. The accounts status is DORMANT and accounts are next due on 31/12/2024.
QUICKHEART LIMITED - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SCALE SPACE IMPERIAL COLLEGE WHITE CITY CAMPUS
LONDON
W12 7RZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/07/2023 | 11/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PATRICK THOMAS ABBOTTS | Feb 1986 | British | Director | 2023-01-31 | CURRENT |
ANDREW PHILIP MINDENHALL | Feb 1970 | British | Director | 2017-10-01 | CURRENT |
MR NIGEL JONATHAN HAMWAY | Jun 1956 | British | Director | 2001-05-09 UNTIL 2016-04-18 | RESIGNED |
ANTHONY KINGDON WATTS | British | Secretary | 2008-04-21 UNTIL 2016-04-18 | RESIGNED | |
MR PAUL MACKAY SIMPSON | May 1958 | British | Secretary | 2001-03-01 UNTIL 2003-09-15 | RESIGNED |
MR NICHOLAS JOHN SAUNDERS | May 1936 | British | Secretary | 2003-09-15 UNTIL 2008-04-18 | RESIGNED |
CHARLES STUART MINDENHALL | May 1971 | British | Director | 2017-07-10 UNTIL 2018-05-23 | RESIGNED |
ARTHUR WILLIAM CRAWFORD MORGAN | Aug 1931 | British | Director | 2001-10-04 UNTIL 2009-11-05 | RESIGNED |
MR GABRIEL JOSEPH PIRONA | Apr 1970 | British,French,Italian | Director | 2020-07-01 UNTIL 2022-03-25 | RESIGNED |
MR PAUL MACKAY SIMPSON | May 1958 | British | Director | 2001-03-01 UNTIL 2003-09-15 | RESIGNED |
RICHARD GREER DUVALL | Jan 1962 | British | Director | 2001-10-04 UNTIL 2002-08-30 | RESIGNED |
ROBERT ANTHONY KENDALL | Jan 1965 | British | Director | 2000-07-28 UNTIL 2003-09-05 | RESIGNED |
RWL REGISTRARS LIMITED | Corporate Nominee Secretary | 2000-07-28 UNTIL 2000-07-28 | RESIGNED | ||
SALLY JANE MURRAY KENDALL | Apr 1968 | British | Secretary | 2000-07-28 UNTIL 2001-03-06 | RESIGNED |
MR MARK WEBSTER GORDON | Aug 1962 | British | Director | 2022-05-10 UNTIL 2023-01-31 | RESIGNED |
MR ANDREW PHILIP ALDEN COURT | Apr 1963 | British | Director | 2017-10-01 UNTIL 2019-06-28 | RESIGNED |
RICHARD GREER DUVALL | Jan 1962 | British | Director | 2003-12-18 UNTIL 2006-10-20 | RESIGNED |
THOMAS WATERWORTH DRURY | Sep 1961 | British | Director | 2019-06-28 UNTIL 2022-03-31 | RESIGNED |
MR MATTHEW JONATHAN COOPER | Dec 1966 | American | Director | 2002-10-07 UNTIL 2003-10-31 | RESIGNED |
MS IVETA CABAJOVA | Nov 1975 | British | Director | 2016-04-18 UNTIL 2017-07-18 | RESIGNED |
MR JOHN RICHARD BERRY | Aug 1948 | British | Director | 2007-07-18 UNTIL 2009-12-31 | RESIGNED |
MR STEVEN MARK BEARD | Jan 1974 | British | Director | 2016-04-18 UNTIL 2017-10-01 | RESIGNED |
MR MARK DAVID SINCLAIR | May 1952 | British | Director | 2002-08-30 UNTIL 2016-04-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Agilisys Limited | 2016-04-18 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - QUICKHEART LIMITED | 2016-04-06 | 31-07-2015 | £281 Cash £624,286 equity |
Abbreviated Company Accounts - QUICKHEART LIMITED | 2015-04-21 | 31-07-2014 | £432 Cash £609,525 equity |