Download leads from Nexok and grow your business. Find out more

Quantum Securities Limited

Documents

Total Documents294
Total Pages1,175

Filing History

30 June 2023Satisfaction of charge 15 in full
26 June 2023Confirmation statement made on 26 June 2023 with updates
23 June 2023Confirmation statement made on 23 June 2023 with no updates
18 January 2023Registered office address changed from 30th Floor, 40 Bank Street Canary Wharf London London E14 5NR United Kingdom to 18th Floor, 40 Bank Street 18th Floor, 40 Bank Street Canary Wharf London E14 5NR on 18 January 2023
18 January 2023Registered office address changed from 18th Floor, 40 Bank Street 18th Floor, 40 Bank Street Canary Wharf London E14 5NR United Kingdom to 18th Floor 40 Bank Street Canary Wharf London E14 5NR on 18 January 2023
14 October 2022Total exemption full accounts made up to 31 January 2022
13 August 2022Confirmation statement made on 10 August 2022 with no updates
21 July 2022Registration of charge 032494450047, created on 12 July 2022
21 July 2022Registration of charge 032494450046, created on 12 July 2022
21 July 2022Registration of charge 032494450042, created on 12 July 2022
21 July 2022Registration of charge 032494450043, created on 12 July 2022
21 July 2022Registration of charge 032494450044, created on 12 July 2022
21 July 2022Registration of charge 032494450045, created on 12 July 2022
13 July 2022Registration of charge 032494450041, created on 12 July 2022
25 February 2022Satisfaction of charge 30 in full
25 February 2022Satisfaction of charge 22 in full
25 February 2022Satisfaction of charge 14 in full
25 February 2022Satisfaction of charge 33 in full
25 February 2022Satisfaction of charge 32 in full
25 February 2022Satisfaction of charge 34 in full
25 February 2022Satisfaction of charge 31 in full
13 January 2022Satisfaction of charge 23 in full
29 October 2021Satisfaction of charge 24 in full
20 October 2021Total exemption full accounts made up to 31 January 2021
20 October 2021Confirmation statement made on 10 August 2021 with no updates
10 August 2021Registration of charge 032494450040, created on 30 July 2021
6 July 2021Registration of charge 032494450037, created on 30 June 2021
6 July 2021Registration of charge 032494450036, created on 30 June 2021
6 July 2021Registration of charge 032494450039, created on 30 June 2021
6 July 2021Registration of charge 032494450038, created on 30 June 2021
19 October 2020Total exemption full accounts made up to 31 January 2020
14 October 2020Termination of appointment of Rashmi Bakshi as a director on 1 October 2020
10 August 2020Satisfaction of charge 19 in full
10 August 2020Confirmation statement made on 10 August 2020 with updates
17 June 2020Confirmation statement made on 17 June 2020 with updates
14 June 2020Director's details changed for Rashmi Ahmed on 13 June 2020
14 June 2020Confirmation statement made on 14 June 2020 with updates
11 February 2020Registration of charge 032494450035, created on 29 January 2020
6 February 2020Satisfaction of charge 25 in full
5 February 2020Satisfaction of charge 27 in full
5 February 2020Satisfaction of charge 26 in full
5 February 2020Satisfaction of charge 20 in full
5 February 2020Satisfaction of charge 28 in full
5 February 2020Satisfaction of charge 18 in full
5 February 2020Satisfaction of charge 17 in full
5 February 2020Satisfaction of charge 29 in full
31 January 2020Total exemption full accounts made up to 31 January 2019
11 September 2019Confirmation statement made on 11 September 2019 with updates
19 March 2019Confirmation statement made on 19 March 2019 with updates
29 October 2018Total exemption full accounts made up to 31 January 2018
18 October 2018Registered office address changed from 30th Floor 40 Bank Street 30 London Canary Wharf E14 5NR England to 30th Floor, 40 Bank Street Canary Wharf London London E14 5NR on 18 October 2018
16 October 2018Registered office address changed from Second Floor 12a Deer Park Road Merton London SW19 3TL England to 30th Floor 40 Bank Street 30 London Canary Wharf E14 5NR on 16 October 2018
11 October 2018Confirmation statement made on 30 September 2018 with no updates
24 October 2017Total exemption full accounts made up to 31 January 2017
24 October 2017Total exemption full accounts made up to 31 January 2017
3 October 2017Confirmation statement made on 30 September 2017 with no updates
3 October 2017Confirmation statement made on 30 September 2017 with no updates
29 November 2016Confirmation statement made on 30 September 2016 with updates
29 November 2016Confirmation statement made on 30 September 2016 with updates
20 October 2016Total exemption small company accounts made up to 31 January 2016
20 October 2016Total exemption small company accounts made up to 31 January 2016
17 October 2016Termination of appointment of Miraj Makin as a director on 3 October 2016
17 October 2016Termination of appointment of Miraj Makin as a director on 3 October 2016
29 March 2016Director's details changed for Rashmi Ahmed on 15 March 2016
29 March 2016Director's details changed for Rashmi Ahmed on 15 March 2016
18 November 2015Registered office address changed from 12a Deer Park Road Merton London SW19 3UQ to Second Floor 12a Deer Park Road Merton London SW19 3TL on 18 November 2015
18 November 2015Registered office address changed from 12a Deer Park Road Merton London SW19 3UQ to Second Floor 12a Deer Park Road Merton London SW19 3TL on 18 November 2015
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
19 October 2015Total exemption small company accounts made up to 31 January 2015
19 October 2015Total exemption small company accounts made up to 31 January 2015
14 October 2015Director's details changed for Muquim Uddin Ahmed on 1 January 2015
14 October 2015Director's details changed for Muquim Uddin Ahmed on 1 January 2015
14 October 2015Director's details changed for Muquim Uddin Ahmed on 1 January 2015
26 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
26 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
9 October 2014Total exemption small company accounts made up to 31 January 2014
9 October 2014Total exemption small company accounts made up to 31 January 2014
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
28 October 2013Total exemption small company accounts made up to 31 January 2013
28 October 2013Termination of appointment of Monique Ahmed as a director
28 October 2013Total exemption small company accounts made up to 31 January 2013
28 October 2013Termination of appointment of Monique Ahmed as a director
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
13 December 2012Total exemption small company accounts made up to 31 January 2012
13 December 2012Total exemption small company accounts made up to 31 January 2012
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
2 November 2011Particulars of a mortgage or charge / charge no: 34
2 November 2011Particulars of a mortgage or charge / charge no: 34
1 November 2011Particulars of a mortgage or charge / charge no: 33
1 November 2011Particulars of a mortgage or charge / charge no: 33
31 October 2011Total exemption small company accounts made up to 31 January 2011
31 October 2011Total exemption small company accounts made up to 31 January 2011
15 June 2011Appointment of Monique Ahmed as a director
15 June 2011Appointment of Monique Ahmed as a director
7 June 2011Appointment of Rashmi Ahmed as a director
7 June 2011Appointment of Rashmi Ahmed as a director
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
28 October 2010Total exemption small company accounts made up to 31 January 2010
28 October 2010Total exemption small company accounts made up to 31 January 2010
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
27 January 2010Director's details changed for Miraj Ahmed on 26 January 2010
27 January 2010Director's details changed for Miraj Ahmed on 26 January 2010
26 November 2009Total exemption small company accounts made up to 31 January 2009
26 November 2009Total exemption small company accounts made up to 31 January 2009
17 November 2009Annual return made up to 13 September 2009 with a full list of shareholders
17 November 2009Annual return made up to 13 September 2009 with a full list of shareholders
21 October 2009Particulars of a mortgage or charge / charge no: 32
21 October 2009Particulars of a mortgage or charge / charge no: 32
21 May 2009Director appointed miraj ahmed
21 May 2009Director appointed miraj ahmed
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
29 April 2009Total exemption small company accounts made up to 31 January 2008
29 April 2009Total exemption small company accounts made up to 31 January 2008
31 March 2009Return made up to 13/09/08; full list of members
31 March 2009Return made up to 13/09/08; full list of members
9 January 2009Registered office changed on 09/01/2009 from 46-48 brick lane london E1 6RF
9 January 2009Registered office changed on 09/01/2009 from 46-48 brick lane london E1 6RF
17 December 2008Registered office changed on 17/12/2008 from asian foods milfa house caxton street north london E16 1JL
17 December 2008Registered office changed on 17/12/2008 from asian foods milfa house caxton street north london E16 1JL
6 November 2008Particulars of a mortgage or charge/co extend / charge no: 31
6 November 2008Particulars of a mortgage or charge/co extend / charge no: 31
17 October 2008Particulars of a mortgage or charge / charge no: 30
17 October 2008Particulars of a mortgage or charge / charge no: 30
7 August 2008Total exemption small company accounts made up to 31 January 2007
7 August 2008Total exemption small company accounts made up to 31 January 2007
9 July 2008Particulars of a mortgage or charge / charge no: 26
9 July 2008Particulars of a mortgage or charge / charge no: 26
9 July 2008Particulars of a mortgage or charge / charge no: 28
9 July 2008Particulars of a mortgage or charge / charge no: 27
9 July 2008Particulars of a mortgage or charge / charge no: 25
9 July 2008Particulars of a mortgage or charge / charge no: 29
9 July 2008Particulars of a mortgage or charge / charge no: 25
9 July 2008Particulars of a mortgage or charge / charge no: 29
9 July 2008Particulars of a mortgage or charge / charge no: 27
9 July 2008Particulars of a mortgage or charge / charge no: 28
4 July 2008Particulars of a mortgage or charge / charge no: 24
4 July 2008Particulars of a mortgage or charge / charge no: 24
19 June 2008Particulars of a mortgage or charge / charge no: 23
19 June 2008Particulars of a mortgage or charge / charge no: 23
13 June 2008Appointment terminated secretary muquim ahmed
13 June 2008Appointment terminated secretary muquim ahmed
15 January 2008Return made up to 13/09/07; full list of members
15 January 2008Return made up to 13/09/07; full list of members
14 January 2008Director resigned
14 January 2008Director resigned
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
22 December 2007Particulars of mortgage/charge
5 September 2007Secretary resigned
5 September 2007Secretary resigned
10 January 2007Director resigned
10 January 2007Director resigned
5 November 2006Total exemption small company accounts made up to 31 January 2006
5 November 2006Total exemption small company accounts made up to 31 January 2006
19 September 2006Return made up to 13/09/06; full list of members
19 September 2006Return made up to 13/09/06; full list of members
2 May 2006Return made up to 13/09/05; full list of members
2 May 2006Return made up to 13/09/05; full list of members
8 November 2005Total exemption small company accounts made up to 31 January 2005
8 November 2005Total exemption small company accounts made up to 31 January 2005
14 September 2005New director appointed
14 September 2005New director appointed
26 August 2005Particulars of mortgage/charge
26 August 2005Particulars of mortgage/charge
24 August 2005Director resigned
24 August 2005Director resigned
9 June 2005New secretary appointed
9 June 2005New secretary appointed
26 May 2005New director appointed
26 May 2005New director appointed
24 May 2005Total exemption small company accounts made up to 31 January 2004
24 May 2005Total exemption small company accounts made up to 31 January 2004
7 February 2005Return made up to 13/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
  • 363(353) ‐ Location of register of members address changed
7 February 2005Return made up to 13/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
  • 363(353) ‐ Location of register of members address changed
2 June 2004Accounts for a small company made up to 31 January 2003
2 June 2004Accounts for a small company made up to 31 January 2003
13 March 2004Return made up to 13/09/03; full list of members
13 March 2004Return made up to 13/09/03; full list of members
17 January 2004Particulars of mortgage/charge
17 January 2004Particulars of mortgage/charge
23 October 2003Particulars of mortgage/charge
23 October 2003Particulars of mortgage/charge
19 September 2003Particulars of mortgage/charge
19 September 2003Particulars of mortgage/charge
21 August 2003Particulars of mortgage/charge
21 August 2003Particulars of mortgage/charge
21 June 2003Particulars of mortgage/charge
21 June 2003Particulars of mortgage/charge
20 January 2003Accounts for a small company made up to 31 January 2002
20 January 2003Accounts for a small company made up to 31 January 2002
23 December 2002Return made up to 13/09/02; full list of members
23 December 2002Return made up to 13/09/02; full list of members
19 February 2002Return made up to 13/09/01; full list of members
19 February 2002Return made up to 13/09/01; full list of members
20 December 2001Accounts for a small company made up to 31 January 2001
20 December 2001Accounts for a small company made up to 31 January 2001
9 November 2001Particulars of mortgage/charge
9 November 2001Particulars of mortgage/charge
12 June 2001Particulars of mortgage/charge
12 June 2001Particulars of mortgage/charge
10 October 2000Return made up to 13/09/00; full list of members
10 October 2000Return made up to 13/09/00; full list of members
30 August 2000Accounts for a small company made up to 31 January 2000
30 August 2000Accounts for a small company made up to 31 January 2000
9 June 2000Particulars of mortgage/charge
9 June 2000Particulars of mortgage/charge
17 September 1999Return made up to 13/09/99; full list of members
17 September 1999Return made up to 13/09/99; full list of members
24 June 1999Accounts for a small company made up to 31 January 1999
24 June 1999Accounts for a small company made up to 31 January 1999
17 March 1999Particulars of mortgage/charge
17 March 1999Particulars of mortgage/charge
17 March 1999Particulars of mortgage/charge
17 March 1999Particulars of mortgage/charge
26 November 1998Accounting reference date extended from 30/09/98 to 31/01/99
26 November 1998Accounting reference date extended from 30/09/98 to 31/01/99
3 November 1998Return made up to 13/09/98; no change of members
  • 363(287) ‐ Registered office changed on 03/11/98
3 November 1998Return made up to 13/09/98; no change of members
  • 363(287) ‐ Registered office changed on 03/11/98
19 August 1998Particulars of mortgage/charge
19 August 1998Particulars of mortgage/charge
12 August 1998Accounts for a dormant company made up to 30 September 1997
12 August 1998Accounts for a dormant company made up to 30 September 1997
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
18 June 1998Particulars of mortgage/charge
18 June 1998Particulars of mortgage/charge
11 November 1997Return made up to 13/09/97; full list of members
11 November 1997Return made up to 13/09/97; full list of members
5 November 1997New director appointed
5 November 1997New director appointed
2 November 1997Director resigned
2 November 1997Director resigned
31 October 1996New director appointed
31 October 1996New secretary appointed;new director appointed
31 October 1996New director appointed
31 October 1996New secretary appointed;new director appointed
16 October 1996Registered office changed on 16/10/96 from: kemp house 152-160 city road london EC1V 2NP
16 October 1996Registered office changed on 16/10/96 from: kemp house 152-160 city road london EC1V 2NP
16 October 1996Secretary resigned
16 October 1996Director resigned
16 October 1996Ad 11/10/96--------- £ si 999@1=999 £ ic 1/1000
16 October 1996Director resigned
16 October 1996Secretary resigned
16 October 1996Ad 11/10/96--------- £ si 999@1=999 £ ic 1/1000
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 September 1996Incorporation
13 September 1996Incorporation
Sign up now to grow your client base. Plans & Pricing