Background WavePink WaveYellow Wave

QINECSA SOLUTIONS UK OPCO LIMITED (13916274)

QINECSA SOLUTIONS UK OPCO LIMITED (13916274) is an active UK company. incorporated on 15 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 UK OPCO LIMITED has been registered for 4 years. Current directors include BUDGE, Kevin John, HOLDER, Jeff James, SHERLOCK, Adam.

Company Number
13916274
Status
active
Type
ltd
Incorporated
15 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, HOLDER, Jeff James, SHERLOCK, Adam
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QINECSA SOLUTIONS UK OPCO LIMITED

QINECSA SOLUTIONS UK OPCO LIMITED is an active company incorporated on 15 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 UK OPCO LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13916274

LTD Company

Age

4 Years

Incorporated 15 February 2022

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

HUMMINGBIRD UK OPCO LIMITED
From: 15 February 2022To: 29 July 2022
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

2 Leman Street London E1W 9US United Kingdom
From: 4 April 2024To: 28 January 2025
Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 22 June 2022To: 4 April 2024
5th Floor 1 Old Queen Street London SW1H 9JA United Kingdom
From: 15 February 2022To: 22 June 2022
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Mar 22
Funding Round
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Feb 23
Funding Round
Mar 24
Loan Secured
Mar 24
Loan Secured
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BUDGE, Kevin John

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

HOLDER, Jeff James

Active
Leman Street, LondonE1W 9US
Born February 1976
Director
Appointed 27 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 15 Feb 2022
Resigned 26 Jun 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 15 Feb 2022
Resigned 17 Jun 2024

LYALL-COTTLE, Simon William

Resigned
Leman Street, LondonE1W 9US
Born September 1975
Director
Appointed 15 Feb 2022
Resigned 17 Jun 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

Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 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
Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
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
Change To A Person With Significant Control
28 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
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
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
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2024
AAAnnual Accounts
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Legacy
14 June 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
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
7 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Certificate Change Of Name Company
29 July 2022
CERTNMCertificate of Incorporation on Change of Name
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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Incorporation Company
15 February 2022
NEWINCIncorporation