Background WavePink WaveYellow Wave

QUADRIVIO INTERNATIONAL LIMITED (08827447)

QUADRIVIO INTERNATIONAL LIMITED (08827447) is an active UK company. incorporated on 30 December 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QUADRIVIO INTERNATIONAL LIMITED has been registered for 12 years. Current directors include RONI, Francesca.

Company Number
08827447
Status
active
Type
ltd
Incorporated
30 December 2013
Age
12 years
Address
11 Albemarle Street, London, W1S 4HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RONI, Francesca
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUADRIVIO INTERNATIONAL LIMITED

QUADRIVIO INTERNATIONAL LIMITED is an active company incorporated on 30 December 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QUADRIVIO INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08827447

LTD Company

Age

12 Years

Incorporated 30 December 2013

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

Q HILL CAPITAL LIMITED
From: 30 December 2013To: 13 May 2015
Contact
Address

11 Albemarle Street 1st Floor London, W1S 4HH,

Previous Addresses

101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
From: 3 April 2023To: 20 February 2026
Harris & Trotter Llp 64 New Cavendish Street London W1G 8TB United Kingdom
From: 6 November 2017To: 3 April 2023
8 Old Jewry London EC2R 8DN
From: 15 June 2015To: 6 November 2017
33 Cavendish Square London W1G 0PW
From: 15 April 2014To: 15 June 2015
C/O Mj Hudson Llp 6 Grosvenor Street Mayfair London W1K 4PZ United Kingdom
From: 30 December 2013To: 15 April 2014
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Nov 15
Director Joined
Aug 18
Owner Exit
Mar 19
Director Left
Sept 19
Director Left
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RONI, Francesca

Active
Albemarle Street, LondonW1S 4HH
Born May 1981
Director
Appointed 09 Aug 2018

BINELLO, Alessandro

Resigned
New Cavendish Street, LondonW1W 6XH
Born November 1970
Director
Appointed 30 Dec 2013
Resigned 01 Apr 2025

HUDSON, Matthew Donald Jeremy

Resigned
Old Jewry, LondonEC2R 8DN
Born February 1962
Director
Appointed 30 Dec 2013
Resigned 12 Sept 2019

ROXBURGH, William

Resigned
6 Grosvenor Street, LondonW1K 4PZ
Born February 1984
Director
Appointed 30 Dec 2013
Resigned 25 Nov 2015

Persons with significant control

2

1 Active
1 Ceased
Boulevard Royal, Ville-HauteL-2449

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2019

Alessandro Binello

Ceased
64 New Cavendish Street, LondonW1G 8TB
Born November 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
18 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Incorporation Company
30 December 2013
NEWINCIncorporation