Background WavePink WaveYellow Wave

QUERCUS ADVISORY AND MANAGEMENT LIMITED (07212091)

QUERCUS ADVISORY AND MANAGEMENT LIMITED (07212091) is an active UK company. incorporated on 6 April 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. QUERCUS ADVISORY AND MANAGEMENT LIMITED has been registered for 16 years. Current directors include STAMMERS, Neil Robert.

Company Number
07212091
Status
active
Type
ltd
Incorporated
6 April 2010
Age
16 years
Address
C/O Band, London, EC1M 6AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
STAMMERS, Neil Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUERCUS ADVISORY AND MANAGEMENT LIMITED

QUERCUS ADVISORY AND MANAGEMENT LIMITED is an active company incorporated on 6 April 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. QUERCUS ADVISORY AND MANAGEMENT LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07212091

LTD Company

Age

16 Years

Incorporated 6 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 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

14 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

C/O Band 111 Charterhouse Street London, EC1M 6AW,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 12 April 2011To: 10 April 2024
5 Southampton Place London WC1A 2DA United Kingdom
From: 6 April 2010To: 12 April 2011
Timeline

8 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Apr 11
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Feb 20
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STAMMERS, Neil

Active
111 Charterhouse Street, LondonEC1M 6AW
Secretary
Appointed 06 Apr 2010

STAMMERS, Neil Robert

Active
111 Charterhouse Street, LondonEC1M 6AW
Born August 1960
Director
Appointed 06 Apr 2010

EVANS, Rhys

Resigned
165 High Street, BarnetEN5 5SU
Born December 1978
Director
Appointed 06 Apr 2010
Resigned 06 Apr 2010

HUSBAND, Robert Ian

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born August 1966
Director
Appointed 06 Apr 2010
Resigned 16 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Ms Maria Gabriela Galceran-Montal

Active
111 Charterhouse Street, LondonEC1M 6AW
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2017

Mr Neil Robert Stammers

Ceased
69-73 Theobalds Road, LondonWC1X 8TA
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Secretary Company With Change Date
4 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Incorporation Company
6 April 2010
NEWINCIncorporation