QF GLOBAL (UK) HOLDINGS LTD

Register to unlock more data on OkredoRegister

QF GLOBAL (UK) HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15025732

Incorporation date

25/07/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 1 Bolton Street, Piccadilly, London W1J 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2023)
dot icon23/02/2026
Purchase of own shares.
dot icon06/02/2026
Resolutions
dot icon05/02/2026
Cancellation of shares. Statement of capital on 2026-01-27
dot icon05/01/2026
Appointment of Mr David Ales as a director on 2025-10-31
dot icon05/01/2026
Appointment of Mr Peter Doyle as a director on 2025-10-31
dot icon17/11/2025
Resolutions
dot icon17/11/2025
Memorandum and Articles of Association
dot icon25/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/07/2025
Previous accounting period extended from 2024-07-31 to 2024-12-31
dot icon04/04/2025
Registered office address changed from Edwin Coe Llp Lincolns Inn 2 Stone Buildings London WC2A 3th England to 4th Floor, 1 Bolton Street Piccadilly London W1J 8HY on 2025-04-04
dot icon21/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon21/03/2025
Appointment of Edwin Coe Secretaries Limited as a secretary on 2025-02-24
dot icon26/02/2025
Registered office address changed from 165 Fleet Street London EC4A 2DY England to Edwin Coe Llp Lincolns Inn 2 Stone Buildings London WC2A 3th on 2025-02-26
dot icon26/02/2025
Appointment of Edwin Coe Llp as a secretary on 2025-02-26
dot icon26/02/2025
Cessation of Aktang Abdykerim as a person with significant control on 2025-02-26
dot icon26/02/2025
Change of details for Olena Mazur as a person with significant control on 2025-02-26
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon09/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon30/08/2024
Purchase of own shares. Shares purchased into treasury:
dot icon22/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon07/08/2023
Change of details for Aktang Abdykerim as a person with significant control on 2023-07-25
dot icon07/08/2023
Change of details for Olena Mazur as a person with significant control on 2023-07-25
dot icon04/08/2023
Notification of Aktang Abdykerim as a person with significant control on 2023-07-25
dot icon25/07/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDWIN COE SECRETARIES LIMITED
Corporate Secretary
24/02/2025 - Present
104
EDWIN COE SECRETARIES LIMITED
Corporate Secretary
26/02/2025 - Present
14
Pourdad, Ali Reza
Director
25/07/2023 - Present
-
Ales, David
Director
31/10/2025 - Present
-
Doyle, Peter
Director
31/10/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QF GLOBAL (UK) HOLDINGS LTD

QF GLOBAL (UK) HOLDINGS LTD is an(a) Active company incorporated on 25/07/2023 with the registered office located at 4th Floor, 1 Bolton Street, Piccadilly, London W1J 8HY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QF GLOBAL (UK) HOLDINGS LTD?

toggle

QF GLOBAL (UK) HOLDINGS LTD is currently Active. It was registered on 25/07/2023 .

Where is QF GLOBAL (UK) HOLDINGS LTD located?

toggle

QF GLOBAL (UK) HOLDINGS LTD is registered at 4th Floor, 1 Bolton Street, Piccadilly, London W1J 8HY.

What does QF GLOBAL (UK) HOLDINGS LTD do?

toggle

QF GLOBAL (UK) HOLDINGS LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for QF GLOBAL (UK) HOLDINGS LTD?

toggle

The latest filing was on 23/02/2026: Purchase of own shares..