Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW QUADRANT TRUST CORPORATION LIMITED
Company Information for

NEW QUADRANT TRUST CORPORATION LIMITED

25 BURY STREET, ST. JAMES'S, LONDON, SW1Y 6AL,
Company Registration Number
07262078
Private Limited Company
Active

Company Overview

About New Quadrant Trust Corporation Ltd
NEW QUADRANT TRUST CORPORATION LIMITED was founded on 2010-05-21 and has its registered office in London. The organisation's status is listed as "Active". New Quadrant Trust Corporation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEW QUADRANT TRUST CORPORATION LIMITED
 
Legal Registered Office
25 BURY STREET
ST. JAMES'S
LONDON
SW1Y 6AL
Other companies in WC2A
 
Filing Information
Company Number 07262078
Company ID Number 07262078
Date formed 2010-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:17:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW QUADRANT TRUST CORPORATION 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 NEW QUADRANT TRUST CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
DARREN CHARLES AUSTIN-SMITH
Director 2018-06-01
ZOE MARIE CAMP
Director 2010-06-25
JONATHAN CHARLES COLCLOUGH
Director 2014-06-02
GEORGE PIPON FRANCIS
Director 2010-12-15
STEPHEN MARK GRACE
Director 2014-05-09
VANESSA LOUISE KEMP
Director 2011-11-01
KAREN LINDSEY MARKS
Director 2013-04-23
MARILYN JANICE MCKEEVER
Director 2017-02-23
AIMEE LOUISE MITCHELL
Director 2017-05-01
ROBERT JOHN SMEATH
Director 2015-05-19
LOUISE JANE STOTEN
Director 2010-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN MARY MAJOR
Director 2012-03-19 2018-06-01
ANNA KATHERINE AUSTEN
Director 2014-10-01 2017-01-20
STUART RICHARD JANAWAY
Director 2012-03-19 2015-01-16
SIMON THOMAS REES
Director 2010-12-15 2014-05-09
MARCUS DAVID PARKER
Director 2010-05-21 2013-10-30
JANE ELLEN BENNETT
Director 2010-06-25 2011-12-13
JOAN MARY MAJOR
Director 2011-11-01 2011-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES COLCLOUGH NEW QUADRANT PARTNERS LIMITED Director 2014-06-02 CURRENT 2010-03-05 Active
GEORGE PIPON FRANCIS EMPIRE & OVERSEAS AUCTIONS LIMITED Director 2011-08-09 CURRENT 2010-01-12 Dissolved 2013-10-29
GEORGE PIPON FRANCIS LOWTHER TRUSTEES (2) LIMITED Director 2009-06-09 CURRENT 2006-05-19 Active
GEORGE PIPON FRANCIS LOWTHER TRUSTEES (3) LIMITED Director 2009-06-09 CURRENT 2006-05-19 Active
GEORGE PIPON FRANCIS LOWTHER TRUSTEES (1) LIMITED Director 2009-06-09 CURRENT 2006-05-19 Active
GEORGE PIPON FRANCIS LOWTHER TRUSTEES (4) LIMITED Director 2009-06-09 CURRENT 2006-05-19 Active
STEPHEN MARK GRACE NEW QUADRANT PARTNERS LIMITED Director 2016-08-11 CURRENT 2010-03-05 Active
MARILYN JANICE MCKEEVER NEW QUADRANT PARTNERS LIMITED Director 2017-02-23 CURRENT 2010-03-05 Active
ROBERT JOHN SMEATH NEW QUADRANT PARTNERS LIMITED Director 2015-05-19 CURRENT 2010-03-05 Active
LOUISE JANE STOTEN NEW QUADRANT PARTNERS LIMITED Director 2010-03-17 CURRENT 2010-03-05 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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-26REGISTERED OFFICE CHANGED ON 26/01/24 FROM 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP England
2023-08-24DIRECTOR APPOINTED MISS FLORA VIRGINIA HUSSEY
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM 1st Floor Holborn Gate 330 High Holborn London WC2A 1HL England
2023-05-26REGISTERED OFFICE CHANGED ON 26/05/23 FROM 4th Floor 5 Chancery Lane London WC2A 1LG England
2023-05-26CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-04-03Director's details changed for Ms Louise Jane Stoten on 2023-04-03
2023-04-03Director's details changed for Ms Louise Jane Stoten on 2023-04-03
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19APPOINTMENT TERMINATED, DIRECTOR GEORGE PIPON FRANCIS
2023-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PIPON FRANCIS
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-01-26Change of details for New Quadrant Partners Limited as a person with significant control on 2022-01-26
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26PSC05Change of details for New Quadrant Partners Limited as a person with significant control on 2022-01-26
2021-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072620780010
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-04-14CH01Director's details changed for Ms Louise Jane Stoten on 2021-03-14
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LINDSEY MARKS
2021-02-02CH01Director's details changed for Mr Paul Daniel Davidoff on 2021-01-29
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 22 Chancery Lane London WC2A 1LS
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES COLCLOUGH
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ZOE MARIE CAMP
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KIRAN KUMARI VASUDEVA
2020-07-09AP01DIRECTOR APPOINTED MRS SOPHIE EILA VOELCKER
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MATHIESON
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 072620780009
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072620780007
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 072620780008
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-03-05AP01DIRECTOR APPOINTED MS KIRAN KUMARI VASUDEVA
2019-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-05AP01DIRECTOR APPOINTED MR DARREN CHARLES AUSTIN-SMITH
2018-09-25AP01DIRECTOR APPOINTED MR JAMIE MATHIESON
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CHARLES AUSTIN-SMITH
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MARY MAJOR
2018-06-11AP01DIRECTOR APPOINTED MR DARREN CHARLES AUSTIN-SMITH
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2018-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 072620780007
2018-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 072620780007
2017-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 072620780006
2017-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE MARIE CAMP / 23/02/2017
2017-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE JANE STOTEN / 01/01/2017
2017-06-29AP01DIRECTOR APPOINTED MS AIMEE LOUISE MITCHELL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 250001
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-03-02AP01DIRECTOR APPOINTED MS MARILYN JANICE MCKEEVER
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNA KATHERINE AUSTEN
2016-12-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 250001
2016-06-06AR0125/05/16 ANNUAL RETURN FULL LIST
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072620780005
2016-01-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23MR06Statement of company acting as a trustee on charge 072620780004
2015-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-26ANNOTATIONOther
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 072620780004
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 250001
2015-07-22AR0125/05/15 ANNUAL RETURN FULL LIST
2015-05-21AP01DIRECTOR APPOINTED MR ROBERT JOHN SMEATH
2015-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE STOTEN / 01/01/2014
2015-01-26AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART JANAWAY
2015-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 072620780003
2014-10-02AP01DIRECTOR APPOINTED MRS ANNA KATHERINE AUSTEN
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 250001
2014-07-03AR0125/05/14 FULL LIST
2014-06-11AP01DIRECTOR APPOINTED MR JONATHAN CHARLES COLCLOUGH
2014-05-09AP01DIRECTOR APPOINTED MR STEPHEN MARK GRACE
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REES
2013-11-28AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS PARKER
2013-07-16AR0125/05/13 FULL LIST
2013-06-25MR06STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 072620780002
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072620780002
2013-05-01RES01ALTER ARTICLES 17/04/2013
2013-04-23AP01DIRECTOR APPOINTED MS KAREN LINDSEY MARKS
2013-01-18AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-23RES0119/07/2012
2012-06-12AR0125/05/12 FULL LIST
2012-04-11RES13REMOVAL OF JANE BENNETTT AND JOAN MARY MAJOR AS DIRECTORS 13/12/2011
2012-03-26AP01DIRECTOR APPOINTED MS JOAN MARY MAJOR
2012-03-26AP01DIRECTOR APPOINTED STUART RICHARD JANAWAY
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MAJOR
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE BENNETT
2011-12-08AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-29AA01PREVSHO FROM 31/05/2011 TO 30/04/2011
2011-11-01AP01DIRECTOR APPOINTED MS JOAN MARY MAJOR
2011-11-01AP01DIRECTOR APPOINTED MS VANESSA LOUISE KEMP
2011-05-31AR0121/05/11 FULL LIST
2010-12-17AP01DIRECTOR APPOINTED MR GEORGE PIPON FRANCIS
2010-12-17AP01DIRECTOR APPOINTED MR SIMON THOMAS REES
2010-11-12SH0109/11/10 STATEMENT OF CAPITAL GBP 2
2010-11-11MEM/ARTSARTICLES OF ASSOCIATION
2010-07-29AP01DIRECTOR APPOINTED MS JANE ELLEN BENNETT
2010-07-29AP01DIRECTOR APPOINTED ZOE MARIE CAMP
2010-07-15RES01ADOPT ARTICLES 25/06/2010
2010-07-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-15SH0101/07/10 STATEMENT OF CAPITAL GBP 100001
2010-05-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-05-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NEW QUADRANT TRUST CORPORATION 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 NEW QUADRANT TRUST CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-11 Outstanding BANK JULIUS BAER & CO. LTD., GUERNSEY BRANCH
2017-11-03 Outstanding C HOARE & CO
2016-01-25 Outstanding RBC EUROPE LIMITED
2015-10-15 Outstanding KLEINWORT BENSON (CHANNEL ISLANDS) LIMITED
2015-01-19 Outstanding LLOYDS BANK PLC
2013-06-08 Outstanding RBC EUROPE LIMITED
LEGAL CHARGE 2011-12-24 Satisfied C HOARE & CO
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

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 NEW QUADRANT TRUST CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of NEW QUADRANT TRUST CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW QUADRANT TRUST CORPORATION LIMITED
Trademarks
We have not found any records of NEW QUADRANT TRUST CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW QUADRANT TRUST CORPORATION 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 (74990 - Non-trading company) as NEW QUADRANT TRUST CORPORATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NEW QUADRANT TRUST CORPORATION 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 NEW QUADRANT TRUST CORPORATION 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 NEW QUADRANT TRUST CORPORATION 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.