Background WavePink WaveYellow Wave

QUY INVESTMENTS LIMITED (11195130)

QUY INVESTMENTS LIMITED (11195130) is an active UK company. incorporated on 8 February 2018. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. QUY INVESTMENTS LIMITED has been registered for 8 years. Current directors include HOARE, Oliver Charles St John, STANTON, William Robert.

Company Number
11195130
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 years
Address
Quy Mill Hotel And Spa Church Road, Cambridge, CB25 9AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOARE, Oliver Charles St John, STANTON, William Robert
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUY INVESTMENTS LIMITED

QUY INVESTMENTS LIMITED is an active company incorporated on 8 February 2018 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. QUY INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11195130

LTD Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Quy Mill Hotel And Spa Church Road Stow-Cum-Quy Cambridge, CB25 9AF,

Previous Addresses

146 Kings Road Bury St. Edmunds IP33 3DJ United Kingdom
From: 8 February 2018To: 9 September 2019
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
New Owner
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
New Owner
Aug 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Funding Round
Sept 20
Funding Round
Aug 21
Owner Exit
Feb 24
Director Left
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
4
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOARE, Oliver Charles St John

Active
Church Road, CambridgeCB25 9AF
Born January 1963
Director
Appointed 08 Feb 2018

STANTON, William Robert

Active
Church Road, CambridgeCB25 9AF
Born May 1969
Director
Appointed 08 Feb 2018

PEEL, Robert Edmund Guy

Resigned
Church Road, CambridgeCB25 9AF
Born March 1947
Director
Appointed 01 Jul 2019
Resigned 07 Mar 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Malcolm Ian Watson

Ceased
Church Road, CambridgeCB25 9AF
Born June 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2019
Ceased 06 Feb 2020

Mr Paul James Breen

Ceased
Church Road, CambridgeCB25 9AF
Born May 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2019
Ceased 06 Feb 2020

Mr David John Murdoch Munro

Ceased
Church Road, CambridgeCB25 9AF
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019
Ceased 06 Feb 2020

Mr Oliver Charles St John Hoare

Ceased
Kings Road, Bury St. EdmundsIP33 3DJ
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2018
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Resolution
28 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
12 July 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
31 March 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Resolution
17 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 August 2019
PSC01Notification of Individual PSC
Resolution
29 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
4 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 February 2018
NEWINCIncorporation