TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Quintain Limited

Adresse
180 Great Portland Street
London
Greater London
W1W 5QZ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
2 janvier 2018
Société Numéro de Registre 02694983 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)41100 - Promotion immobilière
68100 - Activités des marchands de biens immobiliers
70100 - Activités des sièges sociaux
Statut de Sociétéactive
Noms Précédents
  • Quintain Limited | Quintain
  • Quintain Limited Quintain
  • Quintain PLC
  • Quintain Estates and Development PLC
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: 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