Background WavePink WaveYellow Wave

QSIX SHARED EQUITY LIMITED (09163737)

QSIX SHARED EQUITY LIMITED (09163737) is an active UK company. incorporated on 6 August 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. QSIX SHARED EQUITY LIMITED has been registered for 11 years. Current directors include AVERY, Giles Anthony Francis, HILTON, Michael, NORTHOVER, Matthew John.

Company Number
09163737
Status
active
Type
ltd
Incorporated
6 August 2014
Age
11 years
Address
Royal Trust House, London, SW1Y 6LX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AVERY, Giles Anthony Francis, HILTON, Michael, NORTHOVER, Matthew John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QSIX SHARED EQUITY LIMITED

QSIX SHARED EQUITY LIMITED is an active company incorporated on 6 August 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. QSIX SHARED EQUITY LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09163737

LTD Company

Age

11 Years

Incorporated 6 August 2014

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 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

PMM ADVISERS (SHARED EQUITY) LTD
From: 6 August 2014To: 21 September 2020
Contact
Address

Royal Trust House 54-56 Jermyn Street London, SW1Y 6LX,

Previous Addresses

47-48 Piccadilly London W1J 0DT
From: 14 July 2015To: 4 July 2017
3 st Johns Mews St Johns Road Hampton Wick Surrey KT1 4AN England
From: 6 August 2014To: 14 July 2015
Timeline

6 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 24
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AVERY, Giles Anthony Francis

Active
54-56 Jermyn Street, LondonSW1Y 6LX
Born June 1974
Director
Appointed 06 Aug 2014

HILTON, Michael

Active
54-56 Jermyn Street, LondonSW1Y 6LX
Born February 1970
Director
Appointed 06 Aug 2014

NORTHOVER, Matthew John

Active
54-56 Jermyn Street, LondonSW1Y 6LX
Born March 1971
Director
Appointed 06 Aug 2014

WESTON, Michael Athol

Resigned
54-56 Jermyn Street, LondonSW1Y 6LX
Born January 1963
Director
Appointed 06 Aug 2014
Resigned 23 Jul 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Michael Hilton

Ceased
54-56 Jermyn Street, LondonSW1Y 6LX
Born February 1970

Nature of Control

Significant influence or control
Notified 06 Aug 2016
Ceased 19 Aug 2021

Mr Giles Anthony Francis Avery

Ceased
54-56 Jermyn Street, LondonSW1Y 6LX
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Aug 2016
Ceased 19 Aug 2021

Mr Michael Athol Weston

Ceased
54-56 Jermyn Street, LondonSW1Y 6LX
Born January 1963

Nature of Control

Significant influence or control
Notified 06 Aug 2016
Ceased 19 Aug 2021

Mr Matthew John Northover

Ceased
54-56 Jermyn Street, LondonSW1Y 6LX
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Aug 2016
Ceased 19 Aug 2021

Qsix Llp

Active
54-56 Jermyn Street, LondonSW1Y 6LX

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
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Legacy
21 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Resolution
21 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Incorporation Company
6 August 2014
NEWINCIncorporation