Background WavePink WaveYellow Wave

QUANTESSENCE LTD (09360325)

QUANTESSENCE LTD (09360325) is an active UK company. incorporated on 18 December 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. QUANTESSENCE LTD has been registered for 11 years. Current directors include DE CLERCQ, Peter Louis Andre, GOEMANS, Pierre Yves, HAUTEKIET, Wim Karel and 1 others.

Company Number
09360325
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
33 Cannon Street, London, EC4M 5SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DE CLERCQ, Peter Louis Andre, GOEMANS, Pierre Yves, HAUTEKIET, Wim Karel, VAN HENTENRYCK, Cécile Marie
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTESSENCE LTD

QUANTESSENCE LTD is an active company incorporated on 18 December 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. QUANTESSENCE LTD was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09360325

LTD Company

Age

11 Years

Incorporated 18 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

33 Cannon Street 2nd Floor London, EC4M 5SB,

Previous Addresses

33 Cannon Street London EC4M 5SB United Kingdom
From: 25 May 2017To: 22 January 2021
Watling House, 33 Cannon Street London EC4M 5SB England
From: 10 May 2017To: 25 May 2017
29 Cedar Drive Sunningdale SL5 0UA England
From: 1 March 2017To: 10 May 2017
29 Cedar Drive Ascot SL5 0UA England
From: 28 February 2017To: 1 March 2017
Kemp House, 152 City Road London EC1V 2NX
From: 25 March 2015To: 28 February 2017
29 Cedar Drive Sunningdale Berkshire SL5 0UA United Kingdom
From: 18 December 2014To: 25 March 2015
Timeline

24 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Funding Round
Nov 18
Owner Exit
Jan 19
Director Joined
Jul 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Funding Round
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Feb 21
Funding Round
Dec 23
Director Left
Dec 24
7
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DE CLERCQ, Peter Louis Andre

Active
Cedar Drive, SunningdaleSL5 0UA
Born July 1962
Director
Appointed 18 Dec 2014

GOEMANS, Pierre Yves

Active
Boulevard Du Roi Albert Ii, Brussels
Born May 1960
Director
Appointed 26 Oct 2017

HAUTEKIET, Wim Karel

Active
Selsdon Way, LondonE14 9GR
Born July 1959
Director
Appointed 01 Dec 2015

VAN HENTENRYCK, Cécile Marie

Active
Cannon Street, LondonEC4M 5SB
Born May 1978
Director
Appointed 15 Apr 2020

BEALE, Giles Richard

Resigned
Westferry Circus, LondonE14 8RN
Born January 1976
Director
Appointed 24 Nov 2015
Resigned 09 May 2017

PAPADOPOULOS, Nikolaos

Resigned
Mostecká, Prague 111800
Born October 1961
Director
Appointed 02 Jul 2019
Resigned 30 Nov 2024

PAPADOPOULOS, Nikolaos

Resigned
Mostecká, Praha 111800
Born October 1961
Director
Appointed 24 Nov 2015
Resigned 09 May 2017

SARTORIUS, Katrina Therese

Resigned
Cannon Street, LondonEC4M 5SB
Born October 1974
Director
Appointed 09 May 2017
Resigned 26 Oct 2017

TREMPONT, Catherine

Resigned
Boulevard Du Roi Albert Ii, Brussels
Born July 1961
Director
Appointed 09 May 2017
Resigned 15 Apr 2020

Persons with significant control

3

0 Active
3 Ceased
LondonEC4M 5SB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 May 2017
Ceased 05 Dec 2018
Boulevard Du Roi Albert Ii, BrusselsB 1210

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2017
Ceased 02 Mar 2018

Mr Peter Louis Andre De Clercq

Ceased
Charters Road, SunningdaleSL5 9QJ
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2018
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 September 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
24 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Resolution
22 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
8 November 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 September 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
20 September 2023
AD03Change of Location of Company Records
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Resolution
18 February 2021
RESOLUTIONSResolutions
Resolution
18 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Resolution
28 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2020
AAAnnual Accounts
Memorandum Articles
22 April 2020
MAMA
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 October 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
14 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
7 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
18 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2017
AP01Appointment of Director
Resolution
16 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Resolution
22 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Move Registers To Sail Company With New Address
18 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 December 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Incorporation Company
18 December 2014
NEWINCIncorporation