Advanced company searchLink opens in new window

QIC EUROPEAN INVESTMENT SERVICES LIMITED

Company number 07804418

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2015 AP01 Appointment of Dr Peter John Higgs as a director on 14 April 2015
08 May 2015 AP01 Appointment of Mr David Edward Clarke as a director on 14 April 2015
12 Dec 2014 TM01 Termination of appointment of Daniel Stephen Polacco Sandersley as a director on 12 December 2014
05 Nov 2014 AA Full accounts made up to 30 June 2014
17 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 350,001
01 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 350,001
23 Oct 2013 AA Full accounts made up to 30 June 2013
22 Mar 2013 AP01 Appointment of Mr Daniel Stephen Polacco Sandersley as a director
17 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
12 Oct 2012 AAMD Amended full accounts made up to 30 June 2012
25 Sep 2012 AA Full accounts made up to 30 June 2012
13 Aug 2012 TM01 Termination of appointment of John Ardley as a director
21 May 2012 CH01 Director's details changed for Deborah Louise Waters on 21 April 2012
30 Apr 2012 AP01 Appointment of Anthony Christopher John Solway as a director
25 Apr 2012 SH01 Statement of capital following an allotment of shares on 2 April 2012
  • GBP 350,001
23 Feb 2012 AP01 Appointment of John David Ardley as a director
22 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2011 AP04 Appointment of Sisec Limited as a secretary
22 Dec 2011 AP01 Appointment of Claire Marite Blake as a director
22 Dec 2011 AP01 Appointment of Deborah Louise Waters as a director
19 Dec 2011 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 19 December 2011
16 Dec 2011 TM01 Termination of appointment of Craig Morris as a director
16 Dec 2011 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
16 Dec 2011 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
16 Dec 2011 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary