Background WavePink WaveYellow Wave

QIP BERESFORD LIMITED (14591171)

QIP BERESFORD LIMITED (14591171) is an active UK company. incorporated on 13 January 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QIP BERESFORD LIMITED has been registered for 3 years. Current directors include ALLEN, Patrick James, YOUNG, Peter Vincent.

Company Number
14591171
Status
active
Type
ltd
Incorporated
13 January 2023
Age
3 years
Address
10 Orange Street Haymarket, London, WC2H 7DQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALLEN, Patrick James, YOUNG, Peter Vincent
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QIP BERESFORD LIMITED

QIP BERESFORD LIMITED is an active company incorporated on 13 January 2023 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. QIP BERESFORD LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14591171

LTD Company

Age

3 Years

Incorporated 13 January 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

19 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 July 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

QIP URBAN WELLINGTON STREET LIMITED
From: 13 January 2023To: 7 July 2023
Contact
Address

10 Orange Street Haymarket London, WC2H 7DQ,

Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
Owner Exit
Jul 23
Director Joined
Jul 23
Owner Exit
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Funding Round
Aug 23
Loan Secured
Jul 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ALLEN, Patrick James

Active
Haymarket, LondonWC2H 7DQ
Born July 1984
Director
Appointed 03 Jul 2023

YOUNG, Peter Vincent

Active
Haymarket, LondonWC2H 7DQ
Born November 1976
Director
Appointed 13 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Orange Street, LondonWC2H 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023
Orange Street, LondonWC2H 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2023
Ceased 01 Aug 2023

Mr Peter Vincent Young

Ceased
Haymarket, LondonWC2H 7DQ
Born November 1976

Nature of Control

Significant influence or control
Notified 13 Jan 2023
Ceased 03 Jul 2023
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
12 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
18 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
15 September 2023
PSC09Update to PSC Statements
Memorandum Articles
22 August 2023
MAMA
Resolution
16 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
2 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Certificate Change Of Name Company
7 July 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
13 January 2023
NEWINCIncorporation