Background WavePink WaveYellow Wave

QIP CANONGATE LIMITED (15000234)

QIP CANONGATE LIMITED (15000234) is an active UK company. incorporated on 13 July 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 CANONGATE LIMITED has been registered for 2 years. Current directors include ALLEN, Patrick James, YOUNG, Peter Vincent.

Company Number
15000234
Status
active
Type
ltd
Incorporated
13 July 2023
Age
2 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
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 CANONGATE LIMITED

QIP CANONGATE LIMITED is an active company incorporated on 13 July 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 CANONGATE LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15000234

LTD Company

Age

2 Years

Incorporated 13 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 13 July 2023 - 31 December 2024(18 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

19th Floor 1 Westfield Avenue Stratford London, E20 1HZ,

Previous Addresses

10 Orange Street Haymarket London WC2H 7DQ United Kingdom
From: 13 July 2023To: 4 March 2026
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Owner Exit
Sept 23
New Owner
Sept 23
Owner Exit
Sept 24
Funding Round
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

ALLEN, Patrick James

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1984
Director
Appointed 13 Jul 2023

YOUNG, Peter Vincent

Active
1 Westfield Avenue, LondonE20 1HZ
Born November 1976
Director
Appointed 13 Jul 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 30 Sept 2024

Mr Peter Vincent Young

Ceased
Haymarket, LondonWC2H 7DQ
Born November 1976

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023
Ceased 30 Sept 2024
Haymarket, 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 13 Jul 2023
Ceased 12 Sept 2023
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
4 August 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Resolution
10 March 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
12 February 2025
AA01Change of Accounting Reference Date
Resolution
24 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
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
Change To A Person With Significant Control
15 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2023
PSC01Notification of Individual PSC
Incorporation Company
13 July 2023
NEWINCIncorporation