DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Quintain Limited

Adresa
180 Great Portland Street
London
Greater London
W1W 5QZ
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
2. leden 2018
Company No. 02694983 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2021
Sector (SIC)41100 Development of building projects
68100 Buying and selling of own real estate
70100 Activities of head offices
Company Register Statusactive
Previous Names
  • Quintain Limited | Quintain
  • Quintain Limited Quintain
  • Quintain PLC
  • Quintain Estates and Development PLC
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    Grayken, John Patrick Status: Active Notified: 06/04/2016 Date of Birth: 06/1956 Nature of Control
  • Significant influence or control
  • Officers (11)

    Source: Companies House
    Heazell, Frances Victoria London, United Kingdom Status: Active Notified: 05/10/2016 Role: Secretary
    Saunders, James Michael Edward London, United Kingdom Status: Active Notified: 16/01/2017 Date of Birth: 05/1966 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Slavin, Philip Simon London, United Kingdom Status: Active Notified: 25/02/2020 Date of Birth: 10/1974 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Dodd, Angus Alexander London, United Kingdom Status: Ceased Notified: 25/09/2015 Ceased: 07/11/2019 Occupation: Senior Managing Director Role: Director Country of Residence: England Nationality: British
    Foulon, Jerome London, United Kingdom Status: Ceased Notified: 03/10/2018 Ceased: 29/08/2024 Date of Birth: 04/1974 Occupation: Company Director Role: Director Country of Residence: Canada Nationality: Canadian,French
    Macnaughton, Joan London Status: Ceased Notified: 26/01/2004 Ceased: 31/01/2010 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Minter, Dean London, United Kingdom Status: Ceased Notified: 26/01/2022 Ceased: 29/08/2024 Date of Birth: 08/1979 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Riddell, James Hendry London, United Kingdom Status: Ceased Notified: 25/09/2015 Ceased: 29/08/2024 Date of Birth: 02/1979 Occupation: Fund Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Shattock, Nicholas Simon Keith London Status: Ceased Notified: 14/06/1995 Ceased: 24/03/2011 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Shattock, Nicholas Simon Keith Dulwich, London Status: Ceased Notified: 18/08/1995 Ceased: 06/05/1997 Occupation: Solicitor Role: Secretary Nationality: British
    Spezzano, Greg London, United Kingdom Status: Ceased Notified: 26/11/2019 Ceased: 29/08/2024 Date of Birth: 10/1964 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: American

    Companies Controlled by This Company (10)

    gb-flag GB Chesterfield (NO.40) Limited Status: Active Notified: 26/03/2018 Companies House Number: 03954251 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Chesterfield Investments (NO.5) Limited Status: Active Notified: 26/03/2018 Companies House Number: 03797043 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB QCC Holdings Limited Status: Active Notified: 07/02/2018 Companies House Number: 11193711 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB QL Management Holdings Limited Status: Active Notified: 07/02/2018 Companies House Number: 11191611 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Quintain (Wembley) Limited Status: Active Notified: 06/04/2016 Companies House Number: 03954452 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wembley E05 Finance Holdings Limited Status: Active Notified: 28/01/2019 Companies House Number: 11790980 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wembley Infrastructure Finance Limited Status: Active Notified: 21/09/2017 Companies House Number: 10975436 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wembley NW09 Finance Holdings Limited Status: Active Notified: 19/07/2019 Companies House Number: 12112155 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wembley Park Holdco Limited Status: Active Notified: 26/03/2018 Companies House Number: 10004550 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB NW Montana & Dakota Headlease LTD Status: Ceased Notified: 26/03/2018 Ceased: 01/12/2023 Companies House Number: 08925917 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors