Background WavePink WaveYellow Wave

QSIX CO-INVESTMENT LTD (13978354)

QSIX CO-INVESTMENT LTD (13978354) is an active UK company. incorporated on 15 March 2022. 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.. QSIX CO-INVESTMENT LTD has been registered for 4 years. Current directors include AVERY, Giles Anthony Francis, HILTON, Michael, NORTHOVER, Matthew John.

Company Number
13978354
Status
active
Type
ltd
Incorporated
15 March 2022
Age
4 years
Address
167 3rd Floor, London, W1F 8WR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AVERY, Giles Anthony Francis, HILTON, Michael, NORTHOVER, Matthew John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QSIX CO-INVESTMENT LTD

QSIX CO-INVESTMENT LTD is an active company incorporated on 15 March 2022 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.. QSIX CO-INVESTMENT LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13978354

LTD Company

Age

4 Years

Incorporated 15 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

167 3rd Floor Wardour Street London, W1F 8WR,

Previous Addresses

Royal Trust House 54-56 Jermyn Street London SW1Y 6LX United Kingdom
From: 15 March 2022To: 14 April 2026
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Loan Secured
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AVERY, Giles Anthony Francis

Active
3rd Floor, LondonW1F 8WR
Born June 1974
Director
Appointed 15 Mar 2022

HILTON, Michael

Active
3rd Floor, LondonW1F 8WR
Born February 1970
Director
Appointed 27 Apr 2023

NORTHOVER, Matthew John

Active
3rd Floor, LondonW1F 8WR
Born March 1971
Director
Appointed 18 Feb 2023

COLLINS, Richard Leycester

Resigned
54-56 Jermyn Street, LondonSW1Y 6LX
Born March 1970
Director
Appointed 15 Mar 2022
Resigned 18 Feb 2023

Persons with significant control

1

Qsix Llp

Active
54-56 Jermyn Street, LondonSW1Y 6LX

Nature of Control

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

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
14 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Incorporation Company
15 March 2022
NEWINCIncorporation