Advanced company searchLink opens in new window

QUANTUM HOLDING MIDCO 2 LIMITED

Company number 12077691

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)
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • USD 139,713,065
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • USD 139,713,065
30 Mar 2021 MR04 Satisfaction of charge 120776910001 in full
30 Mar 2021 MR04 Satisfaction of charge 120776910002 in full
27 Mar 2021 MR01 Registration of charge 120776910003, created on 17 March 2021
27 Mar 2021 MR01 Registration of charge 120776910004, created on 17 March 2021
18 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
18 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
18 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
10 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with updates
20 Dec 2019 MR01 Registration of charge 120776910002, created on 19 December 2019
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • USD 138,713,065
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • USD 138,680,263
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • USD 137,883,107
25 Oct 2019 AA01 Current accounting period shortened from 31 December 2020 to 31 December 2019
17 Oct 2019 TM01 Termination of appointment of Charles Henry Welham as a director on 3 October 2019
17 Oct 2019 TM01 Termination of appointment of Xavier Jean Robert as a director on 3 October 2019
17 Oct 2019 AP01 Appointment of Mr Norman Le Jean Merritt Jr as a director on 3 October 2019
17 Oct 2019 AP01 Appointment of Mr Christopher John Wilmot as a director on 3 October 2019
17 Oct 2019 AD01 Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 1 Appold Street London EC2A 2UT on 17 October 2019
10 Oct 2019 MR01 Registration of charge 120776910001, created on 26 September 2019
02 Jul 2019 AA01 Current accounting period extended from 31 December 2019 to 31 December 2020
01 Jul 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 December 2019
01 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-01
  • USD 1