Background WavePink WaveYellow Wave

QUIANTO CAPITAL LIMITED (11892110)

QUIANTO CAPITAL LIMITED (11892110) is an active UK company. incorporated on 19 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. QUIANTO CAPITAL LIMITED has been registered for 7 years. Current directors include HOFER, Petra, MENEGHETTI, Emma, MENEGHETTI, Enrico.

Company Number
11892110
Status
active
Type
ltd
Incorporated
19 March 2019
Age
7 years
Address
38 Ebury Street, London, SW1W 0LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOFER, Petra, MENEGHETTI, Emma, MENEGHETTI, Enrico
SIC Codes
64209, 68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUIANTO CAPITAL LIMITED

QUIANTO CAPITAL LIMITED is an active company incorporated on 19 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. QUIANTO CAPITAL LIMITED was registered 7 years ago.(SIC: 64209, 68100, 70229)

Status

active

Active since 7 years ago

Company No

11892110

LTD Company

Age

7 Years

Incorporated 19 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

38 Ebury Street London, SW1W 0LU,

Previous Addresses

20 Kilmuir House Ebury Street London SW1W 8th England
From: 18 August 2023To: 1 April 2025
81 Seacon Tower 5 Hutchings Street London E14 8JX England
From: 23 June 2021To: 18 August 2023
17 Grosvenor Street Mayfair London W1K 4QG
From: 23 January 2020To: 23 June 2021
10 Philpot Lane London EC3M 8AA United Kingdom
From: 19 March 2019To: 23 January 2020
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
May 21
Director Joined
Jun 21
Director Joined
Oct 21
Director Left
Aug 23
Director Joined
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOFER, Petra

Active
Ebury Street, LondonSW1W 0LU
Born November 1970
Director
Appointed 19 Mar 2019

MENEGHETTI, Emma

Active
Ebury Street, LondonSW1W 0LU
Born June 2006
Director
Appointed 07 Apr 2025

MENEGHETTI, Enrico

Active
Ebury Street, LondonSW1W 0LU
Born August 1974
Director
Appointed 02 Oct 2021

MINA, Paolo

Resigned
Grosvenor Street, LondonW1K 4QG
Born June 1970
Director
Appointed 19 Feb 2020
Resigned 31 May 2021

MOSCA, Francesco

Resigned
5 Hutchings Street, LondonE14 8JX
Born November 1976
Director
Appointed 23 Jun 2021
Resigned 06 Aug 2023

PSAIER, Manfred

Resigned
Grosvenor Street, LondonW1K 4QG
Born May 1969
Director
Appointed 19 Mar 2019
Resigned 20 Feb 2020

Persons with significant control

1

Mrs Petra Hofer

Active
Ebury Street, LondonSW1W 0LU
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
15 October 2024
AAMDAAMD
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Incorporation Company
19 March 2019
NEWINCIncorporation