Background WavePink WaveYellow Wave

QINECSA SOLUTIONS GROUP LIMITED (13915409)

QINECSA SOLUTIONS GROUP LIMITED (13915409) is an active UK company. incorporated on 14 February 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. QINECSA SOLUTIONS GROUP LIMITED has been registered for 4 years. Current directors include BUDGE, Kevin John, SHERLOCK, Adam.

Company Number
13915409
Status
active
Type
ltd
Incorporated
14 February 2022
Age
4 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BUDGE, Kevin John, SHERLOCK, Adam
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QINECSA SOLUTIONS GROUP LIMITED

QINECSA SOLUTIONS GROUP LIMITED is an active company incorporated on 14 February 2022 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. QINECSA SOLUTIONS GROUP LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13915409

LTD Company

Age

4 Years

Incorporated 14 February 2022

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

HUMMINGBIRD UK BIDCO LIMITED
From: 14 February 2022To: 31 March 2025
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 22 June 2022To: 3 April 2024
5th Floor 1 Old Queen Street London SW1H 9JA United Kingdom
From: 14 February 2022To: 22 June 2022
Timeline

26 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Feb 23
Funding Round
Apr 23
Funding Round
Sept 23
Loan Secured
Sept 23
Loan Secured
Mar 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Funding Round
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
5
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BUDGE, Kevin John

Active
Leman Street, LondonE1W 9US
Born November 1961
Director
Appointed 20 Mar 2025

SHERLOCK, Adam

Active
Leman Street, LondonE1W 9US
Born November 1965
Director
Appointed 20 Mar 2025

BROOKS, James William

Resigned
Leman Street, LondonE1W 9US
Born January 1978
Director
Appointed 14 Feb 2022
Resigned 26 Jun 2024

EREZ, Yair, Dr

Resigned
Leman Street, LondonE1W 9US
Born October 1973
Director
Appointed 17 Jun 2024
Resigned 17 Dec 2024

GILLIE, John David

Resigned
Leman Street, LondonE1W 9US
Born March 1970
Director
Appointed 10 Feb 2023
Resigned 20 Dec 2024

HARGUTT, Patrick Peter

Resigned
Leman Street, LondonE1W 9US
Born October 1985
Director
Appointed 14 Feb 2022
Resigned 17 Jun 2024

LYALL-COTTLE, Simon William

Resigned
Leman Street, LondonE1W 9US
Born September 1975
Director
Appointed 14 Feb 2022
Resigned 20 Dec 2024

PRABHU, Mahesh

Resigned
Leman Street, LondonE1W 9US
Born February 1980
Director
Appointed 14 Jun 2022
Resigned 20 Mar 2025

QURESHI, Humaira

Resigned
Leman Street, LondonE1W 9US
Born July 1978
Director
Appointed 14 Jun 2022
Resigned 12 Sept 2024

Persons with significant control

1

0 Active
1 Ceased
Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2022
Ceased 11 Dec 2024
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
23 February 2026
AAAnnual Accounts
Accounts With Accounts Type Group
27 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Resolution
7 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
24 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
24 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 July 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Incorporation Company
14 February 2022
NEWINCIncorporation