Date | Description |
2025-01-10 |
update website_status OK => IndexPageFetchError |
2024-11-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-11-06 |
update statutory_documents ADOPT ARTICLES 11/09/2024 |
2024-11-03 |
update statutory_documents CONSOLIDATION
11/09/24 |
2024-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIRGINIA AIREY |
2024-09-09 |
update statutory_documents SOLVENCY STATEMENT DATED 04/09/24 |
2024-09-09 |
update statutory_documents REDUCE ISSUED CAPITAL 04/09/2024 |
2024-09-09 |
update statutory_documents 09/09/24 STATEMENT OF CAPITAL GBP 60102.5 |
2024-09-09 |
update statutory_documents STATEMENT BY DIRECTORS |
2024-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/24, WITH UPDATES |
2024-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/24, WITH UPDATES |
2024-05-25 |
delete cfo Gio Borzellino |
2024-05-25 |
delete personal_emails ge..@nqpltd.com |
2024-05-25 |
delete personal_emails ka..@nqpltd.com |
2024-05-25 |
delete personal_emails so..@nqpltd.com |
2024-05-25 |
insert ceo Virginia Airey |
2024-05-25 |
insert personal_emails vi..@nqpltd.com |
2024-05-25 |
delete address 4th Floor, 5 Chancery Lane, London, WC2A 1LG |
2024-05-25 |
delete address New Quadrant Partners 4th Floor, 5 Chancery Lane London WC2A 1LG |
2024-05-25 |
delete email ge..@nqpltd.com |
2024-05-25 |
delete email ka..@nqpltd.com |
2024-05-25 |
delete email so..@nqpltd.com |
2024-05-25 |
delete index_pages_linkeddomain mimecast.com |
2024-05-25 |
delete index_pages_linkeddomain privateclientglobalelite.com |
2024-05-25 |
delete index_pages_linkeddomain spearswms.com |
2024-05-25 |
delete index_pages_linkeddomain wpengine.com |
2024-05-25 |
delete management_pages_linkeddomain spearswms.com |
2024-05-25 |
delete person George Francis |
2024-05-25 |
delete person Karen Marks |
2024-05-25 |
delete person Sophie Voelcker |
2024-05-25 |
delete phone +44 (0) 20 7430 7155 |
2024-05-25 |
delete phone +44 (0) 20 7430 7160 |
2024-05-25 |
delete phone +44 (0)20 7430 7191 |
2024-05-25 |
insert address 25 Bury Street, St. James's, London, SW1Y 6AL |
2024-05-25 |
insert email vi..@nqpltd.com |
2024-05-25 |
insert management_pages_linkeddomain tatler.com |
2024-05-25 |
insert person Virginia Airey |
2024-05-25 |
insert phone +44 (0) 20 7430 7158 |
2024-05-25 |
update person_description Flora Hussey => Flora Hussey |
2024-05-25 |
update person_description Stephen Grace => Stephen Grace |
2024-05-25 |
update person_title Flora Hussey: Senior Associate => Partner |
2024-05-25 |
update person_title Gio Borzellino: Financial Director => Chief Financial & Operating Officer |
2024-05-25 |
update primary_contact 4th Floor, 5 Chancery Lane, London, WC2A 1LG => 25 Bury Street, St. James's, London, SW1Y 6AL |
2024-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI BORZELLINO / 24/05/2024 |
2024-05-24 |
update statutory_documents CESSATION OF LOUISE JANE STOTEN AS A PSC |
2024-05-24 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 08/02/2024 |
2024-04-07 |
delete address 1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON ENGLAND WC1V 7PP |
2024-04-07 |
insert address 25 BURY STREET ST. JAMES'S LONDON ENGLAND SW1Y 6AL |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update registered_address |
2024-01-30 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2024-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2024 FROM
1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN
LONDON
WC1V 7PP
ENGLAND |
2024-01-09 |
update statutory_documents DIRECTOR APPOINTED MRS. VIRGINIA LOUISE AIREY |
2023-11-15 |
update statutory_documents DIRECTOR APPOINTED MRS ANNAMARIA ENRICHETTA LUISA KOERLING |
2023-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON |
2023-09-26 |
update statutory_documents 27/07/23 STATEMENT OF CAPITAL GBP 65102.5 |
2023-09-26 |
update statutory_documents 27/07/23 STATEMENT OF CAPITAL GBP 20100 |
2023-09-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-09-26 |
update statutory_documents 27/07/23 STATEMENT OF CAPITAL GBP 65102.5 |
2023-08-11 |
update statutory_documents SECRETARY APPOINTED MR GIOVANNI BORZELLINO |
2023-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, WITH UPDATES |
2023-08-10 |
update statutory_documents CESSATION OF ROBERT SMEATH AS A PSC |
2023-08-10 |
update statutory_documents CESSATION OF STEPHEN MARK GRACE AS A PSC |
2023-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SMEATH |
2023-07-07 |
delete address 1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON UNITED KINGDOM WC2A 1HL |
2023-07-07 |
insert address 1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON ENGLAND WC1V 7PP |
2023-07-07 |
update registered_address |
2023-06-07 |
delete address 4TH FLOOR 5 CHANCERY LANE LONDON ENGLAND WC2A 1LG |
2023-06-07 |
insert address 1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON UNITED KINGDOM WC2A 1HL |
2023-06-07 |
update registered_address |
2023-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2023 FROM
1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN
LONDON
WC2A 1HL
UNITED KINGDOM |
2023-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2023 FROM
4TH FLOOR 5 CHANCERY LANE
LONDON
WC2A 1LG
ENGLAND |
2023-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE JANE STOTEN / 09/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LOUISE JANE STOTEN / 03/04/2023 |
2023-02-21 |
update statutory_documents SECOND FILING OF PSC01 FOR LOUISE STOTEN |
2023-01-30 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-01-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SMEATH |
2023-01-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GRACE |
2022-10-27 |
update statutory_documents DIRECTOR APPOINTED MR GIOVANNI BORZELLINO |
2022-10-27 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE PAUL HAMILTON |
2022-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE FRANCIS |
2022-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON |
2022-08-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-26 |
update statutory_documents ADOPT ARTICLES 27/07/2022 |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES |
2022-05-19 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE HAMILTON |
2022-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRACE |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-26 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-17 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
2021-02-07 |
delete address 22 CHANCERY LANE LONDON WC2A 1LS |
2021-02-07 |
insert address 4TH FLOOR 5 CHANCERY LANE LONDON ENGLAND WC2A 1LG |
2021-02-07 |
update registered_address |
2020-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2020 FROM
22 CHANCERY LANE
LONDON
WC2A 1LS |
2020-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLCLOUGH |
2020-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARILYN MCKEEVER |
2020-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZOE CAMP |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-04-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-04-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-03-31 |
update statutory_documents FIRST GAZETTE |
2020-03-27 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2020-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
2019-05-10 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE PIPON FRANCIS |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-28 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-09-20 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/03/2018 |
2018-06-14 |
update statutory_documents 27/04/18 STATEMENT OF CAPITAL GBP 22396.80 |
2018-06-07 |
update statutory_documents ADOPT ARTICLES 26/04/2018 |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
2018-03-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JANE STOTEN |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-01-09 |
update statutory_documents SOLVENCY STATEMENT DATED 14/12/17 |
2018-01-09 |
update statutory_documents CESSATION OF LOUISE JAYNE STOTEN AS A PSC |
2018-01-09 |
update statutory_documents REDUCE ISSUED CAPITAL 14/12/2017 |
2018-01-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-01-09 |
update statutory_documents SUB DIV 14/12/2017 |
2018-01-09 |
update statutory_documents CONSOLIDATION
14/12/17 |
2018-01-09 |
update statutory_documents SUB-DIVISION
14/12/17 |
2018-01-09 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-01-08 |
update statutory_documents CONSOLIDATION
14/12/17 |
2018-01-08 |
update statutory_documents SUB-DIVISION
14/12/17 |
2018-01-04 |
update statutory_documents SUB DIV 14/12/2017 |
2017-12-21 |
update statutory_documents 14/12/17 STATEMENT OF CAPITAL GBP 23117.00568 |
2017-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AIMEE MITCHELL |
2017-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN MAJOR |
2017-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN MARKS |
2017-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA KEMP |
2017-11-07 |
update num_mort_outstanding 2 => 1 |
2017-11-07 |
update num_mort_satisfied 0 => 1 |
2017-10-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071798750001 |
2017-10-07 |
update num_mort_charges 1 => 2 |
2017-10-07 |
update num_mort_outstanding 1 => 2 |
2017-09-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071798750002 |
2017-06-29 |
update statutory_documents DIRECTOR APPOINTED MS AIMEE LOUISE MITCHELL |
2017-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE JANE STOTEN / 01/01/2017 |
2017-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE MARIE CAMP / 23/02/2017 |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2017-03-02 |
update statutory_documents DIRECTOR APPOINTED MS MARILYN JANICE MCKEEVER |
2017-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA AUSTEN |
2017-01-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-12 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-08-11 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MARK GRACE |
2016-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCCANN |
2016-05-13 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-13 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-03-23 |
update statutory_documents 05/03/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON NEWSHAM |
2016-01-05 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update num_mort_charges 0 => 1 |
2015-09-08 |
update num_mort_outstanding 0 => 1 |
2015-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071798750001 |
2015-06-23 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND MCCANN |
2015-06-11 |
update statutory_documents DIRECTOR APPOINTED MR SIMON NICHOLAS NEWSHAM |
2015-05-21 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN SMEATH |
2015-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE STOTEN / 01/01/2014 |
2015-05-07 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
2015-04-07 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
2015-03-10 |
update statutory_documents 05/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-26 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART JANAWAY |
2014-10-02 |
update statutory_documents DIRECTOR APPOINTED MRS ANNA KATHERINE AUSTEN |
2014-06-17 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN CHARLES COLCLOUGH |
2014-04-07 |
insert sic_code 69102 - Solicitors |
2014-04-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-04-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-03-20 |
update statutory_documents 05/03/14 FULL LIST |
2014-01-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-01-07 |
update statutory_documents 19/12/13 STATEMENT OF CAPITAL GBP 1.002 |
2014-01-07 |
update statutory_documents SUB-DIVISION
19/12/13 |
2013-12-07 |
insert company_previous_name NEW QUADRANT MANAGEMENT LIMITED |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-07 |
update name NEW QUADRANT MANAGEMENT LIMITED => NEW QUADRANT PARTNERS LIMITED |
2013-12-05 |
update statutory_documents DIRECTOR APPOINTED MR STUART RICHARD JANAWAY |
2013-12-05 |
update statutory_documents DIRECTOR APPOINTED MS KAREN LINDSEY MARKS |
2013-11-29 |
update statutory_documents COMPANY NAME CHANGED NEW QUADRANT MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 29/11/13 |
2013-11-29 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-11-28 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS PARKER |
2013-10-08 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-10-08 |
update statutory_documents CHANGE OF NAME 27/09/2013 |
2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-11 |
update statutory_documents 05/03/13 FULL LIST |
2013-01-18 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-11 |
update statutory_documents TERMINATE DIRECTOR 13/12/2011 |
2012-03-05 |
update statutory_documents 05/03/12 FULL LIST |
2011-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE BENNETT |
2011-11-07 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-11-01 |
update statutory_documents DIRECTOR APPOINTED MS VANESSA LOUISE KEMP |
2011-03-24 |
update statutory_documents 05/03/11 FULL LIST |
2010-12-15 |
update statutory_documents ALTER ARTICLES 09/11/2010 |
2010-07-22 |
update statutory_documents CURREXT FROM 31/03/2011 TO 30/04/2011 |
2010-07-06 |
update statutory_documents DIRECTOR APPOINTED MS ZOE CAMP |
2010-05-17 |
update statutory_documents DIRECTOR APPOINTED MS JANE ELLEN BENNETT |
2010-04-30 |
update statutory_documents COMPANY NAME CHANGED NEW SQUARE MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 30/04/10 |
2010-04-30 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2010 FROM
1 THREADNEEDLE STREET
LONDON
EC2R 8AY |
2010-04-09 |
update statutory_documents DIRECTOR APPOINTED JOAN MARY MAJOR |
2010-04-09 |
update statutory_documents DIRECTOR APPOINTED LOUISE JANE STOTEN |
2010-04-09 |
update statutory_documents DIRECTOR APPOINTED MARCUS DAVID PARKER |
2010-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CERIS GARDNER |
2010-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZOE SAKER |
2010-03-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |