Quantum Risk Management Ltd.

DataGardener
dissolved

Quantum Risk Management Ltd.

04608821Private Limited With Share Capital

20 Grosvenor Place, London, SW1X7HN
Incorporated

04/12/2002

Company Age

23 years

Directors

3

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Quantum Risk Management Ltd. (04608821) is a private limited with share capital incorporated on 04/12/2002 (23 years old) and registered in london, SW1X7HN. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 04/12/2002
SW1X7HN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:14-01-2025
Gazette Notice Voluntary
Category:Gazette
Date:29-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:22-10-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:21-12-2023
Legacy
Category:Capital
Date:21-12-2023
Legacy
Category:Insolvency
Date:21-12-2023
Resolution
Category:Resolution
Date:21-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-11-2023
Legacy
Category:Other
Date:16-11-2023
Legacy
Category:Other
Date:16-11-2023
Legacy
Category:Accounts
Date:16-11-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-08-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-08-2023
Withdrawal Of The Secretaries Register Information From The Public Register
Category:Officers
Date:21-08-2023
Withdrawal Of The Directors Residential Address Register Information From The Public Register
Category:Officers
Date:21-08-2023
Withdrawal Of The Directors Register Information From The Public Register
Category:Officers
Date:21-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-12-2022
Legacy
Category:Accounts
Date:21-12-2022
Legacy
Category:Other
Date:21-12-2022
Legacy
Category:Other
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-11-2021
Legacy
Category:Accounts
Date:02-11-2021
Legacy
Category:Other
Date:02-11-2021
Legacy
Category:Other
Date:02-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-02-2021
Legacy
Category:Accounts
Date:03-02-2021
Legacy
Category:Other
Date:03-02-2021
Legacy
Category:Other
Date:03-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2019
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category:Officers
Date:19-11-2019
Elect To Keep The Secretaries Register Information On The Public Register
Category:Officers
Date:19-11-2019
Elect To Keep The Directors Register Information On The Public Register
Category:Officers
Date:19-11-2019
Legacy
Category:Change Of Name
Date:19-09-2019
Capital Name Of Class Of Shares
Category:Capital
Date:03-09-2019
Resolution
Category:Resolution
Date:29-08-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:28-08-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:28-08-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:28-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2019
Legacy
Category:Miscellaneous
Date:20-08-2019
Resolution
Category:Resolution
Date:15-08-2019
Capital Cancellation Shares
Category:Capital
Date:14-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:02-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2017
Confirmation Statement
Category:Confirmation Statement
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2013

Risk Assessment

Not Rated

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2024
Filing Date10/11/2023
Latest Accounts31/03/2023

Trading Addresses

1 The Courtyard, Harris Business Park, Stoke Prior, Bromsgrove, Worcestershire, B604DJ
20 Grosvenor Place, London, SW1X7HNRegistered

Contact

20 Grosvenor Place, London, SW1X7HN