New Quadrant Partners Limited

General information

Name:

New Quadrant Partners Ltd

Office Address:

1st Floor Holborn Gate 330 High Holborn WC1V 7PP London

Number: 07179875

Incorporation date: 2010-03-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date the firm was established is March 5, 2010. Started under number 07179875, the firm is registered as a Private Limited Company. You may find the office of this firm during office times at the following address: 1st Floor Holborn Gate 330 High Holborn, WC1V 7PP London. The company switched its registered name already two times. Before 2013 the firm has delivered its services as New Quadrant Management but at this moment the firm operates under the business name New Quadrant Partners Limited. This enterprise's classified under the NACE and SIC code 69102 : Solicitors. Saturday 30th April 2022 is the last time the accounts were filed.

There's a number of four directors leading this limited company at the current moment, including Virginia A., Annamaria K., Giovanni B. and Louise S. who have been performing the directors duties since January 2024. Moreover, the director's duties are regularly assisted with by a secretary - Giovanni B., who was appointed by the limited company in August 2023.

  • Previous company's names
  • New Quadrant Partners Limited 2013-11-29
  • New Quadrant Management Limited 2010-04-30
  • New Square Management Limited 2010-03-05

Financial data based on annual reports

Company staff

Virginia A.

Role: Director

Appointed: 09 January 2024

Latest update: 4 April 2024

Annamaria K.

Role: Director

Appointed: 02 November 2023

Latest update: 4 April 2024

Giovanni B.

Role: Secretary

Appointed: 11 August 2023

Latest update: 4 April 2024

Giovanni B.

Role: Director

Appointed: 26 October 2022

Latest update: 4 April 2024

Louise S.

Role: Director

Appointed: 17 March 2010

Latest update: 4 April 2024

People with significant control

Louise S. is the individual who controls this firm, owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights.

Louise S.
Notified on 19 March 2018
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares
Robert S.
Notified on 30 January 2023
Ceased on 27 July 2023
Nature of control:
1/2 or less of shares
Stephen G.
Notified on 30 January 2023
Ceased on 27 July 2023
Nature of control:
1/2 or less of shares
Louise S.
Notified on 6 April 2016
Ceased on 14 December 2017
Nature of control:
over 1/2 to 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 October 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 November 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

22 Chancery Lane

Post code:

WC2A 1LS

City / Town:

London

HQ address,
2015

Address:

22 Chancery Lane

Post code:

WC2A 1LS

City / Town:

London

HQ address,
2016

Address:

22 Chancery Lane

Post code:

WC2A 1LS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode