Background WavePink WaveYellow Wave

QEP UK HOLDINGS LIMITED (15044127)

QEP UK HOLDINGS LIMITED (15044127) is an active UK company. incorporated on 2 August 2023. with registered office in Burton-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QEP UK HOLDINGS LIMITED has been registered for 2 years. Current directors include BOYCE, Paul Anthony, SEITNER, Marco.

Company Number
15044127
Status
active
Type
ltd
Incorporated
2 August 2023
Age
2 years
Address
Unit 5 Branston Locks, Burton-On-Trent, DE14 3PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOYCE, Paul Anthony, SEITNER, Marco
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QEP UK HOLDINGS LIMITED

QEP UK HOLDINGS LIMITED is an active company incorporated on 2 August 2023 with the registered office located in Burton-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QEP UK HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15044127

LTD Company

Age

2 Years

Incorporated 2 August 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Unit 5 Branston Locks Port Way Quintus Park Burton-On-Trent, DE14 3PD,

Previous Addresses

Qep Uk Holdings Limited the Maltsters Wetmore Road Burton-on-Trent DE14 1LS England
From: 2 August 2023To: 19 March 2026
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Funding Round
Oct 23
Share Issue
Oct 23
Loan Secured
Jul 25
Loan Cleared
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Funding Round
Nov 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOYCE, Paul Anthony

Active
Branston Locks, Burton-On-TrentDE14 3PD
Born October 1967
Director
Appointed 02 Aug 2023

SEITNER, Marco

Active
Branston Locks, Burton-On-TrentDE14 3PD
Born January 1976
Director
Appointed 21 Oct 2025

BOYCE, Sarah Jayne

Resigned
The Maltsters, Burton-On-TrentDE14 1LS
Born September 1966
Director
Appointed 02 Aug 2023
Resigned 21 Oct 2025

Persons with significant control

2

Mr Marco Seitner

Active
Branston Locks, Burton-On-TrentDE14 3PD
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2025
Upton Lane, NuneatonCV13 6EU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Aug 2023
Fundings
Financials
Latest Activities

Filing History

28

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 November 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Resolution
3 November 2025
RESOLUTIONSResolutions
Resolution
3 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 November 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
24 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Resolution
5 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 October 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
25 October 2023
MAMA
Resolution
25 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Incorporation Company
2 August 2023
NEWINCIncorporation