Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED
Company Information for

QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED

10 GLOUCESTER PLACE, PORTMAN SQUARE, LONDON, W1U 8EZ,
Company Registration Number
07091223
Private Limited Company
Active

Company Overview

About Quillpoint Capital Investment Nominee Ltd
QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED was founded on 2009-11-30 and has its registered office in London. The organisation's status is listed as "Active". Quillpoint Capital Investment Nominee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED
 
Legal Registered Office
10 GLOUCESTER PLACE
PORTMAN SQUARE
LONDON
W1U 8EZ
Other companies in W1U
 
Previous Names
MP SPIRE NO. 2 GP LIMITED09/12/2009
Filing Information
Company Number 07091223
Company ID Number 07091223
Date formed 2009-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:12:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
SIMON ALEXANDER MALCOLM CONWAY
Company Secretary 2009-11-30
SIMON ALEXANDER MALCOLM CONWAY
Director 2009-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALEXANDER MALCOLM CONWAY BRETT PALOS CAPITAL LIMITED Company Secretary 2010-12-22 CURRENT 2010-12-22 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL DC MANAGEMENT LIMITED Company Secretary 2010-09-29 CURRENT 2010-05-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PALOS MEDIA NOMINEES LIMITED Company Secretary 2010-09-10 CURRENT 2010-09-10 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST LUCIA LIMITED Company Secretary 2010-06-29 CURRENT 2010-06-29 Liquidation
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PUBS & BARS LIMITED Company Secretary 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-09-23
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PALOS VENTURES LIMITED Company Secretary 2010-02-26 CURRENT 2010-02-26 Dissolved 2014-02-04
SIMON ALEXANDER MALCOLM CONWAY MP FINANCE LIMITED Company Secretary 2010-02-26 CURRENT 2010-02-26 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET NOMINEE LIMITED Company Secretary 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET GP LIMITED Company Secretary 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED Company Secretary 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET PARTNERSHIP NO. 1 NOMINEE LIMITED Company Secretary 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE HULL NOMINEE LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE BLACKPOOL NOMINEE LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE FARNHAM NOMINEE LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO. 2 NOMINEE LIMITED Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE PARTNERSHIP NO. 1 NOMINEE LIMITED Company Secretary 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE NO.1 GP LTD Company Secretary 2009-11-27 CURRENT 2009-11-27 Dissolved 2015-05-15
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO. 1 GP LIMITED Company Secretary 2009-11-27 CURRENT 2009-11-27 Liquidation
SIMON ALEXANDER MALCOLM CONWAY EURODIET LIMITED Company Secretary 2009-11-11 CURRENT 2009-11-11 Dissolved 2015-08-18
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY MANAGEMENT DORCHESTER LIMITED Company Secretary 2009-11-04 CURRENT 2007-12-07 Active
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY INVESTMENT PARTNERSHIP NO.2 NOMINEE LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY MANAGEMENT (UK) LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Active
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY INVESTMENT PARTNERSHIP NO.1 NOMINEE LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY CRS LEISURE LIMITED Company Secretary 2008-11-21 CURRENT 2005-12-01 Dissolved 2014-01-14
SIMON ALEXANDER MALCOLM CONWAY RIB SHACK INVESTMENTS LIMITED Company Secretary 2008-11-21 CURRENT 2006-07-19 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY RIB SHACK LIMITED Company Secretary 2008-11-21 CURRENT 2006-08-04 Active
SIMON ALEXANDER MALCOLM CONWAY CHICAGO RIB SHACK GROUP LIMITED Company Secretary 2008-11-21 CURRENT 2006-08-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ST. JAMES CAPITAL LIMITED Company Secretary 2008-06-16 CURRENT 1998-03-25 Active
SIMON ALEXANDER MALCOLM CONWAY ST. JAMES CAPITAL (LONG ACRE) LIMITED Company Secretary 2008-06-16 CURRENT 1999-07-22 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PROPERTIES LIMITED Company Secretary 2007-10-17 CURRENT 2007-10-17 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL CHAMPS ELYSEES LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL REAL ESTATES LIMITED Company Secretary 2007-05-08 CURRENT 2007-04-23 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL MAYFAIR NO.1 LIMITED Company Secretary 2007-03-07 CURRENT 2006-11-02 Dissolved 2014-01-14
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST EDMUNDS Company Secretary 2007-02-08 CURRENT 2007-02-08 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY EURODIET PRODUCT TRADING LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST. JOSEPH'S TWO Company Secretary 2006-10-23 CURRENT 2006-10-23 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST. JOSEPH'S LIMITED Company Secretary 2006-10-20 CURRENT 2006-08-03 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PROPERTIES NO.1 LIMITED Company Secretary 2006-08-01 CURRENT 2006-04-25 Active
SIMON ALEXANDER MALCOLM CONWAY ANTHONY LYONS INVESTMENTS NO.2 LIMITED Company Secretary 2006-06-27 CURRENT 2006-04-25 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MKAP LEISURE LIMITED Company Secretary 2006-02-10 CURRENT 2006-01-04 Dissolved 2014-11-20
SIMON ALEXANDER MALCOLM CONWAY MKAP PUBS & BARS GROUP LIMITED Company Secretary 2006-02-03 CURRENT 2006-01-04 Dissolved 2014-11-20
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL LIMITED Company Secretary 2005-10-20 CURRENT 2005-10-20 Active
SIMON ALEXANDER MALCOLM CONWAY ERROL STREET REAL ESTATE LIMITED Company Secretary 2005-09-27 CURRENT 2005-07-07 Active
SIMON ALEXANDER MALCOLM CONWAY LAMBS PASSAGE REAL ESTATE LIMITED Company Secretary 2005-09-27 CURRENT 2005-07-07 Active
SIMON ALEXANDER MALCOLM CONWAY ST JAMES CAPITAL CHISWELL STREET HOLDINGS LIMITED Company Secretary 2005-09-20 CURRENT 2005-07-07 Active
SIMON ALEXANDER MALCOLM CONWAY WESTERN RIDGE PROPERTIES LAGONDA LIMITED Company Secretary 2005-06-29 CURRENT 2005-03-07 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ANTHONY LYONS INVESTMENTS LIMITED Company Secretary 2005-03-14 CURRENT 2005-03-02 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL DISSINGTON LOAN LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL BROMLEY NOMINEE LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL 64-70 BROMLEY LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL TUCKERS POINT LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH PROPERTY HOLDING LIMITED Director 2016-10-10 CURRENT 2016-10-10 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH PROPERTIES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH DEVELOPMENTS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH GROUP LIMITED Director 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 6 LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 5 LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
SIMON ALEXANDER MALCOLM CONWAY BPC RE PROPERTIES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
SIMON ALEXANDER MALCOLM CONWAY BPC RESIDENTIAL EXCHANGE GROUP LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY BPC RE INVESTMENTS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY EECO CAR PARKS NO.2 LTD Director 2015-11-03 CURRENT 2015-08-17 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL OLYMPIA BIDCO LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-02-07
SIMON ALEXANDER MALCOLM CONWAY LODGE ROAD FINANCE LIMITED Director 2015-10-02 CURRENT 2015-10-02 Dissolved 2018-03-20
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 3 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 4 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 7 LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ANTHONY LYONS INVESTMENTS NO.2 LIMITED Director 2014-11-04 CURRENT 2006-04-25 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ANTHONY LYONS INVESTMENTS LIMITED Director 2014-05-21 CURRENT 2005-03-02 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL MEDIA LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2015-08-18
SIMON ALEXANDER MALCOLM CONWAY QUILLPOINT CAPITAL INVESTMENTS LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
SIMON ALEXANDER MALCOLM CONWAY EECO CAR PARKS NO.1 LTD Director 2013-12-04 CURRENT 2013-10-24 Liquidation
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING FINANCE LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING EUROPE NO 1 LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING SCANDINAVIA LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 1 LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 2 LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
SIMON ALEXANDER MALCOLM CONWAY FUTURE ENERGY SOLUTIONS EUROPEAN LIGHTING GROUP LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING CONTRACTS UK LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING EUROPE LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING UK LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON ALEXANDER MALCOLM CONWAY FUTURE ENERGY SOLUTIONS LIGHTING GROUP LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON ALEXANDER MALCOLM CONWAY FUTURE ENERGY SOLUTIONS LIGHTING HOLDINGS LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL NEW MALDEN LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY PROTEIN PASTA LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2015-08-18
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 MANAGEMENT LIMITED Director 2011-02-10 CURRENT 2011-02-10 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MKAP LEISURE LIMITED Director 2010-12-01 CURRENT 2006-01-04 Dissolved 2014-11-20
SIMON ALEXANDER MALCOLM CONWAY 36-44 LODGE ROAD LIMITED Director 2010-12-01 CURRENT 2005-09-29 Liquidation
SIMON ALEXANDER MALCOLM CONWAY 36 ST. JOHN'S WOOD ROAD LTD Director 2010-12-01 CURRENT 2005-11-11 Liquidation
SIMON ALEXANDER MALCOLM CONWAY LODGE ROAD DEVELOPMENTS Director 2010-12-01 CURRENT 2006-11-09 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ST. JAMES CAPITAL (LONG ACRE) LIMITED Director 2010-12-01 CURRENT 1999-07-22 Active
SIMON ALEXANDER MALCOLM CONWAY WESTERN RIDGE PROPERTIES LAGONDA LIMITED Director 2010-12-01 CURRENT 2005-03-07 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST.JOHN'S WOOD LTD Director 2010-12-01 CURRENT 2005-11-11 Liquidation
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL CORNWALL TERRACE LIMITED Director 2010-12-01 CURRENT 2006-05-15 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL DC MANAGEMENT LIMITED Director 2010-09-29 CURRENT 2010-05-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PALOS MEDIA NOMINEES LIMITED Director 2010-09-10 CURRENT 2010-09-10 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST LUCIA LIMITED Director 2010-06-29 CURRENT 2010-06-29 Liquidation
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PUBS & BARS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-09-23
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PALOS VENTURES LIMITED Director 2010-02-26 CURRENT 2010-02-26 Dissolved 2014-02-04
SIMON ALEXANDER MALCOLM CONWAY MP FINANCE LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET NO. 1 GP LIMITED Director 2010-01-13 CURRENT 2010-01-13 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET NOMINEE LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET GP LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET PARTNERSHIP NO. 1 NOMINEE LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE HULL NOMINEE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE BLACKPOOL NOMINEE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE FARNHAM NOMINEE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO. 2 NOMINEE LIMITED Director 2009-12-01 CURRENT 2009-12-01 Active
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE PARTNERSHIP NO. 1 NOMINEE LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP GLENTHORNE ROAD LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-08-04
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE FARNHAM GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-04-12
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE BLACKPOOL GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-04-12
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE HULL GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-04-12
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO.1 NOMINEE LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO. 2 GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE PARTNERSHIP NO. 2 NOMINEE LIMITED Director 2009-11-28 CURRENT 2009-11-28 Dissolved 2015-05-05
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE NO.1 GP LTD Director 2009-11-27 CURRENT 2009-11-27 Dissolved 2015-05-15
SIMON ALEXANDER MALCOLM CONWAY EURODIET LIMITED Director 2009-11-11 CURRENT 2009-11-11 Dissolved 2015-08-18
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PARTNERSHIP MANAGEMENT LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY INVESTMENT PARTNERSHIP NO.2 NOMINEE LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY MANAGEMENT (UK) LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY INVESTMENT PARTNERSHIP NO.1 NOMINEE LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY CRS LEISURE LIMITED Director 2008-11-21 CURRENT 2005-12-01 Dissolved 2014-01-14
SIMON ALEXANDER MALCOLM CONWAY RIB SHACK INVESTMENTS LIMITED Director 2008-11-21 CURRENT 2006-07-19 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY RIB SHACK LIMITED Director 2008-11-21 CURRENT 2006-08-04 Active
SIMON ALEXANDER MALCOLM CONWAY CHICAGO RIB SHACK GROUP LIMITED Director 2008-11-21 CURRENT 2006-08-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PROPERTIES LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL CHAMPS ELYSEES LIMITED Director 2007-10-15 CURRENT 2007-10-15 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL REAL ESTATES LIMITED Director 2007-05-08 CURRENT 2007-04-23 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL MAYFAIR NO.1 LIMITED Director 2007-03-07 CURRENT 2006-11-02 Dissolved 2014-01-14
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST EDMUNDS Director 2007-02-08 CURRENT 2007-02-08 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST. JOSEPH'S TWO Director 2006-10-23 CURRENT 2006-10-23 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST. JOSEPH'S LIMITED Director 2006-10-20 CURRENT 2006-08-03 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PROPERTIES NO.1 LIMITED Director 2006-08-01 CURRENT 2006-04-25 Active
SIMON ALEXANDER MALCOLM CONWAY MKAP PUBS & BARS GROUP LIMITED Director 2006-02-03 CURRENT 2006-01-04 Dissolved 2014-11-20
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active
SIMON ALEXANDER MALCOLM CONWAY ERROL STREET REAL ESTATE LIMITED Director 2005-09-27 CURRENT 2005-07-07 Active
SIMON ALEXANDER MALCOLM CONWAY LAMBS PASSAGE REAL ESTATE LIMITED Director 2005-09-27 CURRENT 2005-07-07 Active
SIMON ALEXANDER MALCOLM CONWAY ST JAMES CAPITAL CHISWELL STREET HOLDINGS LIMITED Director 2005-09-20 CURRENT 2005-07-07 Active
SIMON ALEXANDER MALCOLM CONWAY QUILLPOINT CAPITAL LIMITED Director 2005-03-14 CURRENT 2005-01-27 Active
SIMON ALEXANDER MALCOLM CONWAY ST. JAMES CAPITAL LIMITED Director 2003-06-30 CURRENT 1998-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2022-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-15AD02Register inspection address changed from 30 City Road London EC1Y 2AB United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH
2021-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-16CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-16AD03Registers moved to registered inspection location of 30 City Road London EC1Y 2AB
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-07AD02Register inspection address changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-07AR0130/11/15 ANNUAL RETURN FULL LIST
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-06AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-09AR0130/11/13 ANNUAL RETURN FULL LIST
2013-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-05AR0130/11/12 ANNUAL RETURN FULL LIST
2012-06-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0130/11/11 ANNUAL RETURN FULL LIST
2011-08-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0130/11/10 ANNUAL RETURN FULL LIST
2011-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-01-11AD02Register inspection address has been changed
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON CONWAY / 01/11/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MALCOLM CONWAY / 01/11/2010
2010-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-24RES01ADOPT ARTICLES 09/12/2009
2009-12-24AA01CURREXT FROM 30/11/2010 TO 31/03/2011
2009-12-09RES15CHANGE OF NAME 08/12/2009
2009-12-09CERTNMCOMPANY NAME CHANGED MP SPIRE NO. 2 GP LIMITED CERTIFICATE ISSUED ON 09/12/09
2009-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-11-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2010-08-17 Satisfied INVESTEC BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED

Intangible Assets
Patents
We have not found any records of QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED
Trademarks
We have not found any records of QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.