Background WavePink WaveYellow Wave

QAS NOMINEES (NO. 1) LIMITED (02386579)

QAS NOMINEES (NO. 1) LIMITED (02386579) is an active UK company. incorporated on 18 May 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. QAS NOMINEES (NO. 1) LIMITED has been registered for 36 years. Current directors include BEGLEY, William James, BLOWER, Robert Henry, CAMERON, Andrew Wyndham Armar and 8 others.

Company Number
02386579
Status
active
Type
ltd
Incorporated
18 May 1989
Age
36 years
Address
23 Queen Anne Street, London, W1G 9DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEGLEY, William James, BLOWER, Robert Henry, CAMERON, Andrew Wyndham Armar, HUTTON, Charles Robert, LAWRANCE, Dominic Geoffrey, MARRIOTT, Suzanne Jane, Ms., MASTER, Piers Harcourt, PEERLESS, Bartholomew Guy, THORPE, Nicola Lorien, TRAFFORD, James Anthony, WILNE, Alice Elizabeth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QAS NOMINEES (NO. 1) LIMITED

QAS NOMINEES (NO. 1) LIMITED is an active company incorporated on 18 May 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. QAS NOMINEES (NO. 1) LIMITED was registered 36 years ago.(SIC: 74909)

Status

active

Active since 36 years ago

Company No

02386579

LTD Company

Age

36 Years

Incorporated 18 May 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

Q.A.S. NOMINEES LIMITED
From: 21 May 1990To: 20 May 2011
INJET LIMITED
From: 18 May 1989To: 21 May 1990
Contact
Address

23 Queen Anne Street London, W1G 9DL,

Previous Addresses

27 Baker Street London W1U 8EQ England
From: 16 April 2019To: 9 August 2021
23 Queen Anne Street London W1G 9DL
From: 18 May 1989To: 16 April 2019
Timeline

26 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Nov 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 21
Director Left
Jun 21
Director Left
Feb 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

11 Active
22 Resigned

BEGLEY, William James

Active
Fleet Place, LondonEC4M 7RD
Born December 1971
Director
Appointed 20 Dec 2007

BLOWER, Robert Henry

Active
Fleet Place, LondonEC4M 7RD
Born November 1965
Director
Appointed 19 Apr 2017

CAMERON, Andrew Wyndham Armar

Active
Fleet Place, LondonEC4M 7RD
Born March 1965
Director
Appointed 19 Mar 2017

HUTTON, Charles Robert

Active
Fleet Place, LondonEC4M 7RD
Born June 1973
Director
Appointed 30 Mar 2010

LAWRANCE, Dominic Geoffrey

Active
Fleet Place, LondonEC4M 7RD
Born January 1974
Director
Appointed 16 Apr 2013

MARRIOTT, Suzanne Jane, Ms.

Active
Fleet Place, LondonEC4M 7RD
Born November 1969
Director
Appointed 19 Apr 2017

MASTER, Piers Harcourt

Active
Fleet Place, LondonEC4M 7RD
Born July 1976
Director
Appointed 19 Apr 2017

PEERLESS, Bartholomew Guy

Active
Fleet Place, LondonEC4M 7RD
Born December 1968
Director
Appointed 19 Apr 2017

THORPE, Nicola Lorien

Active
Fleet Place, LondonEC4M 7RD
Born June 1981
Director
Appointed 19 Apr 2017

TRAFFORD, James Anthony

Active
Fleet Place, LondonEC4M 7RD
Born March 1959
Director
Appointed 16 Apr 2013

WILNE, Alice Elizabeth

Active
Fleet Place, LondonEC4M 7RD
Born February 1979
Director
Appointed 28 May 2014

GRIFFITH, Peter

Resigned
Baker Street, LondonW1U 8EQ
Secretary
Appointed 03 Mar 2015
Resigned 31 Oct 2019

HALL, Barbara Dawn

Resigned
Left Hand Cottage Church Lane, GuildfordGU5 9AL
Secretary
Appointed N/A
Resigned 23 May 2000

LEE, John Philip Macarthur

Resigned
23 Queen Anne StreetW1G 9DL
Secretary
Appointed 19 Dec 2013
Resigned 10 Jun 2014

LEE, John Philip Macarthur

Resigned
23 Queen Anne StreetW1G 9DL
Secretary
Appointed 23 May 2000
Resigned 19 Dec 2013

PRECIOUS, Martin

Resigned
23 Queen Anne StreetW1G 9DL
Secretary
Appointed 19 Dec 2013
Resigned 19 Dec 2013

BECKERLEGGE, Philip Treglown

Resigned
12 Park Street, CirencesterGL7 2BW
Born December 1942
Director
Appointed 04 Jun 2003
Resigned 27 Oct 2011

BROADBERRY, Alison Lesley Caroline

Resigned
New Street Square, LondonEC4A 3LX
Born December 1969
Director
Appointed 04 Apr 2014
Resigned 13 Apr 2017

BUZZONI, Mark

Resigned
17 Queen Square, LondonWC1N 3RH
Born September 1955
Director
Appointed N/A
Resigned 07 Dec 1993

DUNCAN, George Lindsay

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1955
Director
Appointed 19 Apr 2017
Resigned 25 Jun 2021

DUNNELL, Keith Nicholas

Resigned
21b Hewitt Road, LondonN8 0BS
Born March 1961
Director
Appointed 04 Jun 2003
Resigned 30 Mar 2010

ELDRIDGE, Colin Maurice Julian

Resigned
Winding Wood Farmhouse, KintburyRG17 9RN
Born June 1938
Director
Appointed 07 Dec 1993
Resigned 31 Dec 1995

FOSTER, Peter George

Resigned
Flat 45 The Nautilus Building, LondonEC1R 1XW
Born October 1936
Director
Appointed N/A
Resigned 04 Jun 2003

HALL, Barbara Dawn

Resigned
Left Hand Cottage Church Lane, GuildfordGU5 9AL
Born July 1936
Director
Appointed 31 Dec 1995
Resigned 21 Dec 2000

HANCOCK, William Hew John

Resigned
Grosvenor Road, RichmondTW10 6PE
Born August 1962
Director
Appointed 04 Jun 2003
Resigned 13 Mar 2014

KIRBY, Richard Charles

Resigned
Long ComptonCV36 5LH
Born September 1946
Director
Appointed 04 Jun 2003
Resigned 16 Apr 2013

LEE, John Philip Macarthur

Resigned
Garden Flat, LondonSW1V 4QG
Born May 1946
Director
Appointed 21 Dec 2000
Resigned 04 Jun 2003

LIDDINGTON, John Hugh

Resigned
50 Tilt Road, CobhamKT11 3HQ
Born May 1953
Director
Appointed 04 Jun 2003
Resigned 30 Mar 2010

MUSGRAVE, Mark Jonathan

Resigned
Pitchards House, EssexCO9 1JH
Born October 1952
Director
Appointed 04 Jun 2003
Resigned 16 Apr 2013

PENNEY, Andrew Jonathan Hughes

Resigned
Flat 7, LondonW2 4TS
Born January 1960
Director
Appointed 04 Jun 2003
Resigned 20 Dec 2007

SHAH, Sanjvee

Resigned
Windermere Avenue, WembleyHA9 8SH
Born January 1976
Director
Appointed 30 Mar 2010
Resigned 16 Apr 2013

SYED, Mary Catriona Balfour

Resigned
Fleet Place, LondonEC4M 7RD
Born August 1957
Director
Appointed 19 Apr 2017
Resigned 27 Feb 2024

WARD, David John Marcus

Resigned
Fleet Place, LondonEC4M 7RD
Born May 1957
Director
Appointed 04 Jun 2003
Resigned 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Appoint Person Director Company With Name Date
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Termination Director Company With Name Termination Date
1 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Certificate Change Of Name Company
20 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 May 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Resolution
15 January 2009
RESOLUTIONSResolutions
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288aAppointment of Director or Secretary
Resolution
23 June 2003
RESOLUTIONSResolutions
Resolution
23 June 2003
RESOLUTIONSResolutions
Legacy
23 June 2003
88(2)R88(2)R
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
31 January 1996
288288
Legacy
21 December 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
22 May 1995
AUDAUD
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363363
Memorandum Articles
30 May 1990
MEM/ARTSMEM/ARTS
Resolution
30 May 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 May 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 May 1990
RESOLUTIONSResolutions
Legacy
15 May 1990
288288
Legacy
27 July 1989
288288
Legacy
27 July 1989
288288
Legacy
27 July 1989
287Change of Registered Office
Incorporation Company
18 May 1989
NEWINCIncorporation