Background WavePink WaveYellow Wave

QMETRIC GROUP LIMITED (07151701)

QMETRIC GROUP LIMITED (07151701) is an active UK company. incorporated on 9 February 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. QMETRIC GROUP LIMITED has been registered for 16 years. Current directors include CHIDWICK, Kevin David, HARDY, Stephen Nicholas, QUIN, James Barrington and 1 others.

Company Number
07151701
Status
active
Type
ltd
Incorporated
9 February 2010
Age
16 years
Address
110 Bishopsgate, London, EC2N 4AY
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CHIDWICK, Kevin David, HARDY, Stephen Nicholas, QUIN, James Barrington, ROSS, Michael Alexander Nunes
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QMETRIC GROUP LIMITED

QMETRIC GROUP LIMITED is an active company incorporated on 9 February 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. QMETRIC GROUP LIMITED was registered 16 years ago.(SIC: 65120)

Status

active

Active since 16 years ago

Company No

07151701

LTD Company

Age

16 Years

Incorporated 9 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

PGUK HAB 2 LIMITED
From: 9 February 2010To: 26 March 2010
Contact
Address

110 Bishopsgate London, EC2N 4AY,

Previous Addresses

Dukes House 32-38 Dukes Place London EC3A 7LP
From: 31 March 2011To: 9 September 2020
3 More London Riverside London SE1 2AQ United Kingdom
From: 9 February 2010To: 31 March 2011
Timeline

66 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Jul 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Left
May 11
Funding Round
Nov 11
Funding Round
May 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Left
Nov 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Nov 15
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Apr 17
Funding Round
May 17
Director Left
Sept 17
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jul 22
Loan Secured
Jul 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Capital Update
Apr 25
19
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

WRIGHT, Stephen Stewart

Active
Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 12 Jan 2026

CHIDWICK, Kevin David

Active
Bishopsgate, LondonEC2N 4AY
Born August 1963
Director
Appointed 25 Jul 2022

HARDY, Stephen Nicholas

Active
Bishopsgate, LondonEC2N 4AY
Born May 1963
Director
Appointed 28 Jan 2021

QUIN, James Barrington

Active
Bishopsgate, LondonEC2N 4AY
Born January 1969
Director
Appointed 01 May 2024

ROSS, Michael Alexander Nunes

Active
Bishopsgate, LondonEC2N 4AY
Born April 1969
Director
Appointed 31 Mar 2024

CHIDWICK, Kevin David

Resigned
Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 25 Jul 2022
Resigned 12 Jan 2026

GILDERSLEEVES, Paul Simon

Resigned
Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 24 Mar 2014
Resigned 30 Jun 2022

REEVES, Clare Marie

Resigned
32-38 Dukes Place, LondonEC3A 7LP
Secretary
Appointed 15 Jun 2011
Resigned 24 Mar 2014

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 09 Feb 2010
Resigned 09 Feb 2010

BANNISTER, Esther

Resigned
Bishopsgate, LondonEC2N 4AY
Born August 1973
Director
Appointed 22 Jul 2013
Resigned 02 Nov 2023

BELHACHMI, Nawfal

Resigned
Bishopsgate, LondonEC2N 4AY
Born March 1990
Director
Appointed 31 Mar 2024
Resigned 08 Jan 2025

BELHACHMI, Nawfal

Resigned
Bishopsgate, LondonEC2N 4AY
Born March 1990
Director
Appointed 02 Nov 2023
Resigned 02 Nov 2023

BLOWERS, Andrew Mark

Resigned
Bishop's Nympton, DevonEX36 3QS
Born November 1960
Director
Appointed 25 Mar 2011
Resigned 25 Mar 2011

BLOWERS, Andrew Mark

Resigned
32-38 Dukes Place, LondonEC3A 7LP
Born November 1960
Director
Appointed 25 Mar 2011
Resigned 20 Oct 2014

CARTER, Patrick Robert, Lord

Resigned
32-38 Dukes Place, LondonEC3A 7LP
Born February 1946
Director
Appointed 22 Jul 2013
Resigned 31 Jan 2017

CASSIM, Faris

Resigned
Bishopsgate, LondonEC2N 4AY
Born October 1986
Director
Appointed 31 Mar 2024
Resigned 08 Jan 2025

CASSIM, Faris

Resigned
Bishopsgate, LondonEC2N 4AY
Born October 1986
Director
Appointed 02 Nov 2023
Resigned 02 Nov 2023

DEACON, Antony David

Resigned
Bishopsgate, LondonEC2N 4AY
Born July 1963
Director
Appointed 30 Jun 2010
Resigned 19 Nov 2021

GILDERSLEEVES, Paul Simon

Resigned
Bishopsgate, LondonEC2N 4AY
Born August 1960
Director
Appointed 08 Apr 2014
Resigned 30 Jun 2022

GRIBBEN, Allan Crawford Adamson

Resigned
Bishopsgate, LondonEC2N 4AY
Born April 1953
Director
Appointed 31 Jan 2017
Resigned 02 Nov 2023

HUBBARD, Peter John

Resigned
32-38 Dukes Place, LondonEC3A 7LP
Born November 1955
Director
Appointed 22 Jul 2013
Resigned 25 Sept 2017

MURRAY, Alastair Neil

Resigned
Brookmount House, LondonWC2N 4HG
Born January 1977
Director
Appointed 10 Feb 2021
Resigned 02 Nov 2023

MURRAY, Alastair Neil

Resigned
32-38 Dukes Place, LondonEC3A 7LP
Born January 1977
Director
Appointed 09 Feb 2010
Resigned 22 Jul 2013

REAR, Andrew Paul

Resigned
Bishopsgate, LondonEC2N 4AY
Born September 1970
Director
Appointed 31 Mar 2024
Resigned 12 Feb 2025

REAR, Andrew Paul

Resigned
Bishopsgate, LondonEC2N 4AY
Born September 1970
Director
Appointed 02 Nov 2023
Resigned 02 Nov 2023

ROSS, Michael Alexander Nunes

Resigned
Bishopsgate, LondonEC2N 4AY
Born April 1969
Director
Appointed 02 Nov 2023
Resigned 02 Nov 2023

SMYTH, Timothy John

Resigned
32-38 Dukes Place, LondonEC3A 7LP
Born June 1967
Director
Appointed 09 Feb 2010
Resigned 28 Feb 2011

SURI, Sanchit

Resigned
Bishopsgate, LondonEC2N 4AY
Born August 1979
Director
Appointed 20 Nov 2021
Resigned 24 Mar 2022

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 09 Feb 2010
Resigned 09 Feb 2010

Persons with significant control

1

Bishopsgate, LondonEC2N 4AY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
15 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 April 2025
SH19Statement of Capital
Legacy
22 April 2025
SH20SH20
Legacy
22 April 2025
CAP-SSCAP-SS
Resolution
22 April 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Memorandum Articles
13 March 2025
MAMA
Resolution
13 March 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 May 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
16 May 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
16 May 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
16 May 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2020
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
10 September 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
10 September 2020
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
10 September 2020
AD04Change of Accounting Records Location
Change To A Person With Significant Control
10 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Second Filing Capital Allotment Shares
16 June 2017
RP04SH01RP04SH01
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2014
TM02Termination of Secretary
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2014
CH03Change of Secretary Details
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Move Registers To Sail Company
10 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 March 2011
AD02Notification of Single Alternative Inspection Location
Resolution
31 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 May 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2010
CONNOTConfirmation Statement Notification
Resolution
16 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
16 March 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Incorporation Company
9 February 2010
NEWINCIncorporation