Background WavePink WaveYellow Wave

QCAP (UK) LTD (15534022)

QCAP (UK) LTD (15534022) is an active UK company. incorporated on 1 March 2024. 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.. QCAP (UK) LTD has been registered for 2 years. Current directors include FORTUN, Michael.

Company Number
15534022
Status
active
Type
ltd
Incorporated
1 March 2024
Age
2 years
Address
Level 30 The Leadenhall Building Level 30, London, EC3V 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORTUN, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QCAP (UK) LTD

QCAP (UK) LTD is an active company incorporated on 1 March 2024 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.. QCAP (UK) LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15534022

LTD Company

Age

2 Years

Incorporated 1 March 2024

Size

N/A

Accounts

ARD: 31/3

Overdue

4 months overdue

Last Filed

Made up to N/A

Next Due

Due by 1 December 2025
Period: 1 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

GREEN ENVIRONMENTAL GROUP LTD
From: 1 March 2024To: 6 June 2025
Contact
Address

Level 30 The Leadenhall Building Level 30 Leadenhall Street London, EC3V 4AB,

Previous Addresses

The Leadenhall Building Leadenhall Street London EC3V 4AB England
From: 21 April 2025To: 28 December 2025
Environmental Innovation Centre Campbeltown Road Birkenhead Merseyside CH41 9HP United Kingdom
From: 1 March 2024To: 21 April 2025
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
May 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
Director Left
Apr 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FORTUN, Michael

Active
Level 30, LondonEC3V 4AB
Born June 1968
Director
Appointed 21 Apr 2025

BIBBY, Peter John

Resigned
Campbeltown Road, BirkenheadCH41 9HP
Born March 1969
Director
Appointed 21 May 2024
Resigned 28 Feb 2025

QUINN, John Patrick

Resigned
Campbeltown Road, BirkenheadCH41 9HP
Born April 1951
Director
Appointed 01 Mar 2024
Resigned 06 Apr 2025

QUINN, Jonathan James

Resigned
Campbeltown Road, BirkenheadCH41 9HP
Born July 1977
Director
Appointed 21 May 2024
Resigned 19 Mar 2025

SAHA, Somnath

Resigned
Campbeltown Road, BirkenheadCH41 9HP
Born April 1970
Director
Appointed 21 May 2024
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Fortun

Active
Level 30, LondonEC3V 4AB
Born June 1968

Nature of Control

Voting rights 75 to 100 percent
Notified 21 Apr 2025

Mr John Patrick Quinn

Ceased
Campbeltown Road, BirkenheadCH41 9HP
Born April 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024
Ceased 16 Apr 2025
Fundings
Financials
Latest Activities

Filing History

18

Change Registered Office Address Company With Date Old Address New Address
28 December 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 June 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
22 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With Updates
21 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Incorporation Company
1 March 2024
NEWINCIncorporation