LONDON QUANT LIMITED - LETCHWORTH GARDEN CITY
Company Profile | Company Filings |
Overview
LONDON QUANT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LETCHWORTH GARDEN CITY UNITED KINGDOM and has the status: Active.
LONDON QUANT LIMITED was incorporated 16 years ago on 06/07/2007 and has the registered number: 06304522. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
LONDON QUANT LIMITED was incorporated 16 years ago on 06/07/2007 and has the registered number: 06304522. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
LONDON QUANT LIMITED - LETCHWORTH GARDEN CITY
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
PO BOX 501
THE NEXUS BUILDING
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 9BL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
PO BOX 501
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TOM CRISPIN RUPERT VON EISENHART-GOODWIN | Oct 1962 | British | Director | 2016-02-29 | CURRENT |
JAMES EDWARD FISHWICK | Jul 1960 | British | Director | 2011-12-08 | CURRENT |
MR ELYAKUM GEZEL KLEPFISH | Jul 1956 | British | Director | 2016-02-29 | CURRENT |
MS FRANCES IRENE COWELL | Apr 1953 | Australian | Secretary | 2007-08-01 UNTIL 2013-09-12 | RESIGNED |
MR RICHARD JAMES YOUNG | Mar 1968 | British | Director | 2007-08-01 UNTIL 2012-12-10 | RESIGNED |
FRANCES IRENE COWELL | Secretary | 2007-07-06 UNTIL 2013-09-12 | RESIGNED | ||
JASON JAMIESON MACQUEEN | May 1947 | British | Director | 2007-07-06 UNTIL 2016-02-29 | RESIGNED |
MR JAMES ALLAN SEFTON | Jul 1965 | British | Director | 2011-12-08 UNTIL 2015-05-01 | RESIGNED |
STEPHEN ELLWOOD SATCHELL | Feb 1949 | British | Director | 2011-12-08 UNTIL 2015-05-01 | RESIGNED |
MR DARYL JOHN DAVID ROXBURGH | Apr 1962 | British | Director | 2007-08-01 UNTIL 2010-02-22 | RESIGNED |
JOHN ADAM OLIVE | Nov 1958 | British | Director | 2011-12-08 UNTIL 2015-05-01 | RESIGNED |
ROBERT PAUL MACRAE | May 1963 | British | Director | 2011-12-08 UNTIL 2015-05-01 | RESIGNED |
MR DAVID MARK JESSOP | Dec 1965 | British | Director | 2007-08-01 UNTIL 2011-12-08 | RESIGNED |
MRS ANTONIA LIAN SIM LIM | Jun 1979 | British | Director | 2012-12-10 UNTIL 2015-05-01 | RESIGNED |
MR STUART HARVEY DOOLE | Jun 1968 | British | Director | 2011-12-08 UNTIL 2015-05-01 | RESIGNED |
DANIEL DI BARTOLOMEO | Jul 1956 | Usa | Director | 2011-12-08 UNTIL 2015-05-01 | RESIGNED |
FEDERICO DE VITA | Apr 1973 | Italian | Director | 2011-12-08 UNTIL 2013-03-05 | RESIGNED |
MS FRANCES IRENE COWELL | Apr 1953 | Australian | Director | 2007-08-01 UNTIL 2015-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
James Edward Fishwick | 2016-07-06 | 7/1950 | Letchworth Garden City Hertfordshire | Significant influence or control |
Mr Elyakum Gezel Klepfish | 2016-07-06 | 7/1956 | London | Significant influence or control |
Mr Tom Crispin Rupert Von Eisenhart-Goodwin | 2016-07-06 | 10/1962 | Woking Surrey | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LONDON_QUANT_LIMITED - Accounts | 2023-07-15 | 31-10-2022 | £26,807 Cash £29,947 equity |
LONDON_QUANT_LIMITED - Accounts | 2022-07-13 | 31-10-2021 | £75,525 Cash |
LONDON_QUANT_LIMITED - Accounts | 2021-07-17 | 31-10-2020 | £4,790 Cash |
LONDON_QUANT_LIMITED - Accounts | 2020-06-30 | 31-10-2019 | £29,123 Cash |
London Quant Limited Filleted accounts for Companies House (small and micro) | 2019-07-31 | 31-10-2018 | £50,151 Cash £35,842 equity |
London Quant Limited Company Accounts | 2018-07-19 | 31-10-2017 | £62,397 Cash £44,849 equity |
Accounts filed on 31-10-2016 | 2017-07-22 | 31-10-2016 | £49,678 Cash £47,715 equity |
Accounts filed on 31-10-2015 | 2016-07-29 | 31-10-2015 | £74,457 Cash £54,627 equity |
Accounts filed on 31-10-2014 | 2015-07-31 | 31-10-2014 | £68,537 Cash £55,952 equity |
Accounts filed on 31-10-2013 | 2014-07-29 | 31-10-2013 | £80,521 Cash £50,413 equity |