THE QUOTED COMPANIES ALLIANCE

  • Company statusactive
  • Company No04025281
  • Age25 years 1 month Incorporated 28 June 2000
  • Officers16

Address

6 Kinghorn Street, West Smithfield, London, EC1A 7HW

THE QUOTED COMPANIES ALLIANCE is an active company incorporated on 28 June 2000 and based in London. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94990 Activities of other membership organizations n.e.c.

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 March 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

0 Months Ago on 02 Jul 2025

Change Person Director Company With Change Date

0 Months Ago on 02 Jul 2025

Appoint Person Director Company With Name Date

4 Months Ago on 07 Mar 2025

Change Person Director Company With Change Date

8 Months Ago on 21 Nov 2024

Termination Director Company With Name Termination Date

9 Months Ago on 22 Oct 2024

Termination Director Company With Name Termination Date

9 Months Ago on 22 Oct 2024

Accounts With Accounts Type Small

10 Months Ago on 30 Sep 2024

Confirmation Statement With No Updates

1 Year Ago on 03 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 26 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 24 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 06 Feb 2024

Termination Director Company With Name Termination Date

1 Year Ago on 06 Feb 2024

Accounts With Accounts Type Small

1 Year Ago on 19 Oct 2023

Confirmation Statement With No Updates

2 Years Ago on 06 Jul 2023

Change Corporate Secretary Company With Change Date

2 Years Ago on 06 Jul 2023

Accounts With Accounts Type Small

2 Years Ago on 30 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 25 Jan 2023

Appoint Person Director Company With Name Date

2 Years Ago on 10 Nov 2022

Termination Director Company With Name Termination Date

2 Years Ago on 21 Oct 2022

Termination Director Company With Name Termination Date

2 Years Ago on 21 Oct 2022

Confirmation Statement With No Updates

3 Years Ago on 07 Jul 2022

Memorandum Articles

3 Years Ago on 18 Mar 2022

Resolution

3 Years Ago on 25 Nov 2021

Accounts With Accounts Type Small

3 Years Ago on 13 Oct 2021

Confirmation Statement With No Updates

4 Years Ago on 28 Jun 2021

People

Officers16

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BREAMS SECRETARIES LIMITEDcorporate nominee secretary 28 Jun 2000
AFOLAMI, Abimboladirector Feb 198622 Jan 2025
ASHTON, James Robertdirector Jun 197509 Nov 2022
BRITTAIN, Georgina Mary Idronedirector Aug 196815 Oct 2019
BROTHERTON, James Edwarddirector Aug 196917 Jan 2017
CHAMBERS, Thindirector Jan 197824 Jan 2024
FINE, Steven Harveydirector May 196622 Jan 2020
HARGRAVES, Kellie-Anndirector Nov 197421 Mar 2024
HARRIS, Peter Jonathandirector Mar 196215 Oct 2019
KNIGHT, Scott Williamdirector Sep 197021 Dec 2016
MACKENZIE, Judith Annedirector Aug 197219 May 2015
MAIN, Lindadirector Sep 196221 Mar 2024
MCCONKEY, Adam Jamesdirector Dec 196917 Jan 2017
NOYCE, Claire Louisedirector Dec 197201 Oct 2013
SHAH, Sangita Vadilal Manilaldirector Apr 196628 Oct 2020
TAYLOR, John Marcellusdirector Feb 196228 Oct 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.