Background WavePink WaveYellow Wave

QEB MANAGEMENT COMPANY LIMITED (04063108)

QEB MANAGEMENT COMPANY LIMITED (04063108) is an active UK company. incorporated on 31 August 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in barristers at law. QEB MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include ALIBHAI, Ari, DARBISHIRE, Adrian, RAMASAMY, Selvaraju and 1 others.

Company Number
04063108
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 August 2000
Age
25 years
Address
1 - 2 Laurence Pountney Hill, London, EC4R 0EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Barristers at law
Directors
ALIBHAI, Ari, DARBISHIRE, Adrian, RAMASAMY, Selvaraju, ROBINSON, Karen
SIC Codes
69101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QEB MANAGEMENT COMPANY LIMITED

QEB MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 August 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in barristers at law. QEB MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 69101)

Status

active

Active since 25 years ago

Company No

04063108

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 31 August 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

1 - 2 Laurence Pountney Hill London, EC4R 0EU,

Previous Addresses

, 3rd Floor, Queen Elizabeth Building Temple, London, EC4Y 9BS
From: 31 August 2000To: 4 October 2010
Timeline

12 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Nov 22
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ALIBHAI, Ari

Active
Laurence Pountney Hill, LondonEC4R 0EU
Born January 1978
Director
Appointed 28 Oct 2022

DARBISHIRE, Adrian

Active
Laurence Pountney Hill, LondonEC4R 0EU
Born November 1966
Director
Appointed 24 Sept 2011

RAMASAMY, Selvaraju

Active
Laurence Pountney Hill, LondonEC4R 0EU
Born January 1970
Director
Appointed 01 May 2021

ROBINSON, Karen

Active
Laurence Pountney Hill, LondonEC4R 0EU
Born January 1978
Director
Appointed 31 Jan 2023

FINLAYSON, Sarah

Resigned
The Regency, RamsgateCT11 9PN
Secretary
Appointed 01 Aug 2000
Resigned 06 Mar 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Aug 2000
Resigned 31 Aug 2000

BEVAN, Edward Julian

Resigned
30 Halsey Street, LondonSW3 2PT
Born October 1940
Director
Appointed 01 Aug 2000
Resigned 01 Jul 2004

DARBISHIRE, Adrian

Resigned
Flat 6, LondonW14 0NR
Born November 1966
Director
Appointed 01 Jul 2004
Resigned 16 Dec 2008

ELLISON, Mark Christopher

Resigned
Laurence Pountney Hill, LondonEC4R 0EU
Born October 1957
Director
Appointed 26 Sept 2011
Resigned 01 May 2021

ELLISON, Mark Christopher

Resigned
47 Tunley Road, LondonSW17
Born October 1957
Director
Appointed 01 Jul 2004
Resigned 16 Dec 2008

ELLISON, Mark Christopher

Resigned
47 Tunley Road, LondonSW17
Born October 1957
Director
Appointed 18 Sept 2000
Resigned 03 Mar 2001

GLASS, Anthony

Resigned
32 Oakcroft Road, LondonSE13 7ED
Born June 1940
Director
Appointed 03 Mar 2001
Resigned 01 Jul 2004

JEREMY, David

Resigned
Ridgmount Road, LondonSW18 2DA
Born March 1955
Director
Appointed 16 Dec 2008
Resigned 10 Oct 2011

JOHNSON, Zoe Elizabeth

Resigned
130 Wardo Avenue, LondonSW6 6RD
Born March 1967
Director
Appointed 01 Aug 2000
Resigned 24 Mar 2003

LANGDALE, Timothy James

Resigned
24 Nassau Road, LondonSW13 9QE
Born January 1940
Director
Appointed 01 Aug 2000
Resigned 03 Mar 2001

POULET, Rebecca

Resigned
SW13
Born April 1952
Director
Appointed 11 Dec 2007
Resigned 10 Oct 2011

RAUDNITZ, Paul

Resigned
Blenheim Road, St AlbansAL1 4NS
Born December 1970
Director
Appointed 16 Dec 2008
Resigned 01 Aug 2015

REES, Gareth

Resigned
48 Richford Street, LondonW6 7HP
Born July 1956
Director
Appointed 18 Sept 2000
Resigned 19 Mar 2001

ROBINSON, Vivian

Resigned
Cobb House, BamptonOX18 2LW
Born July 1944
Director
Appointed 01 Jul 2004
Resigned 11 Dec 2007

STOTT, Philip Geoffrey

Resigned
Laurence Pountney Hill, LondonEC4R 0EU
Born October 1979
Director
Appointed 01 Sept 2015
Resigned 31 Jan 2023

WHITFORD, William Francis

Resigned
147 Thetford Road, New MaldenKT3 5DZ
Born January 1953
Director
Appointed 01 Aug 2000
Resigned 17 Feb 2003

WINTER, Ian David

Resigned
7 Disbrowe Road, LondonW6 8QG
Born March 1966
Director
Appointed 18 Sept 2000
Resigned 03 Mar 2001
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Change Person Secretary Company With Change Date
16 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2004
AAAnnual Accounts
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
6 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 2003
AAAnnual Accounts
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
225Change of Accounting Reference Date
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Incorporation Company
31 August 2000
NEWINCIncorporation