Background WavePink WaveYellow Wave

QC CAPITAL LIMITED (12600468)

QC CAPITAL LIMITED (12600468) is an active UK company. incorporated on 13 May 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QC CAPITAL LIMITED has been registered for 5 years. Current directors include KASSIR, Naji.

Company Number
12600468
Status
active
Type
ltd
Incorporated
13 May 2020
Age
5 years
Address
17 17 Nottigham Street, London, W1U 5EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KASSIR, Naji
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QC CAPITAL LIMITED

QC CAPITAL LIMITED is an active company incorporated on 13 May 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. QC CAPITAL LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12600468

LTD Company

Age

5 Years

Incorporated 13 May 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

17 17 Nottigham Street Lower Ground East London, W1U 5EW,

Previous Addresses

121 Harley Street 3rd Floor London W1G 6AX England
From: 26 April 2024To: 16 December 2025
Flat 10 Pavilion 34 st. Johns Wood Road London NW8 7HB England
From: 14 December 2020To: 26 April 2024
74 Wimpole Street London W1G 9RR England
From: 13 May 2020To: 14 December 2020
Timeline

13 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
May 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
Owner Exit
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
New Owner
May 22
New Owner
May 22
1
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KASSIR, Naji

Active
34 St Johns Wood Road, LondonNW8 7HB
Born June 1969
Director
Appointed 16 Nov 2020

COLLINS, Edward

Resigned
Cornhill, LondonEC3V 3QQ
Born September 1986
Director
Appointed 16 Nov 2020
Resigned 21 Jan 2022

QUASTEL, David Adam

Resigned
54 Baker Street, LondonW1U 7BU
Born September 1960
Director
Appointed 13 May 2020
Resigned 21 Jan 2022

Persons with significant control

6

3 Active
3 Ceased

Mr Ossama Matta

Active
17 Nottigham Street, LondonW1U 5EW
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2022

Mr Mohammad Omar Fostoc

Active
17 Nottigham Street, LondonW1U 5EW
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2022
54 Baker Street, LondonW1U 7BU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2020
Ceased 21 Jan 2022

Mr Edward Collins

Ceased
Cornhill, LondonEC3V 3QQ
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2020
Ceased 21 Jan 2022

Naji Kassir

Active
17 Nottigham Street, LondonW1U 5EW
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2020

Mr David Adam Quastel

Ceased
34 St. Johns Wood Road, LondonNW8 7HB
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2020
Ceased 16 Nov 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Memorandum Articles
30 November 2020
MAMA
Resolution
30 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2020
NEWINCIncorporation