Background WavePink WaveYellow Wave

QAIR ENV HOLDING UK LTD (14255968)

QAIR ENV HOLDING UK LTD (14255968) is an active UK company. incorporated on 26 July 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.. QAIR ENV HOLDING UK LTD has been registered for 3 years. Current directors include BEELAERTS VAN BLOKLAND, Gerard Alexander, NUESSLE, Jochen Andreas.

Company Number
14255968
Status
active
Type
ltd
Incorporated
26 July 2022
Age
3 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEELAERTS VAN BLOKLAND, Gerard Alexander, NUESSLE, Jochen Andreas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QAIR ENV HOLDING UK LTD

QAIR ENV HOLDING UK LTD is an active company incorporated on 26 July 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.. QAIR ENV HOLDING UK LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14255968

LTD Company

Age

3 Years

Incorporated 26 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN United Kingdom
From: 27 March 2023To: 26 September 2025
, Suite 1, 3rd Floor 11 - 12 st James's Square, London, SW1Y 4LB, United Kingdom
From: 26 July 2022To: 27 March 2023
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
New Owner
Dec 23
Owner Exit
Jun 24
Director Joined
Jun 24
Funding Round
Aug 24
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BEELAERTS VAN BLOKLAND, Gerard Alexander

Active
The Coade, LondonSE11 5EL
Born November 1979
Director
Appointed 11 Jun 2024

NUESSLE, Jochen Andreas

Active
The Coade, LondonSE11 5EL
Born October 1980
Director
Appointed 03 Jul 2025

VALAIZE, Luc

Resigned
Vincent Square, LondonSW1P 2PN
Born March 1955
Director
Appointed 26 Jul 2022
Resigned 20 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023

Jean-Marc Bouchet

Ceased
LondonSW1P 2PN
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 26 Jul 2022
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Second Filing Capital Allotment Shares
23 August 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
18 June 2024
AAMDAAMD
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
26 July 2022
NEWINCIncorporation