London
SW1Y 5EA
Director Name | Mr Martin Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2017(22 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 19 July 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 118 Pall Mall London SW1Y 5EA |
Director Name | Mr Colin Paul Fox |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2022(27 years after company formation) |
Appointment Duration | 3 months (closed 19 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 118 Pall Mall London SW1Y 5EA |
Director Name | Timothy James Allen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | No 2 Warner House 43-49 Warner Street London EC1R 5ER |
Director Name | David Jeremy Lee |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Four Acre Brenchley Road, Brenchley Tonbridge Kent TN12 7DS |
Director Name | Thomas Parker |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Chief Exec Officer |
Correspondence Address | 699 Hampshire Road Suite 204 Westlake Village California 91361 American |
Secretary Name | Timothy James Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | No 2 Warner House 43-49 Warner Street London EC1R 5ER |
Secretary Name | Mr Peter Graham Olsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | 147 Hayes Lane Bromley Kent BR2 9EJ |
Director Name | Nigel Graham Layton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Purley Avenue London NW2 1SH |
Director Name | Louise Sara Solomon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
Secretary Name | Nigel Graham Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Purley Avenue London NW2 1SH |
Director Name | Mr Richard Ian Hebden Andrews |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Duke Street London W1U 3EA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | quest.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 118 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Quest Global Limited 100.00% Ordinary |
---|
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
22 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
4 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
16 May 2018 | Registered office address changed from 1 Duke Street London W1U 3EA to 7 Grosvenor Gardens London SW1W 0BD on 16 May 2018 (1 page) |
13 April 2018 | Notification of Martin Smith as a person with significant control on 1 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 July 2017 | Appointment of Mr Martin Smith as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Martin Smith as a director on 20 July 2017 (2 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
11 January 2014 | Termination of appointment of Richard Andrews as a director (1 page) |
11 January 2014 | Registered office address changed from 1 Duke Street London W1U 3AE on 11 January 2014 (1 page) |
11 January 2014 | Appointment of Lord John Arthur Stevens of Kirkwhelpington as a director (2 pages) |
11 January 2014 | Registered office address changed from 1 Duke Street London W1U 3AE on 11 January 2014 (1 page) |
11 January 2014 | Appointment of Lord John Arthur Stevens of Kirkwhelpington as a director (2 pages) |
11 January 2014 | Termination of appointment of Richard Andrews as a director (1 page) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Director's details changed for Mr Richard Ian Hebden Andrews on 31 December 2011 (2 pages) |
3 May 2012 | Director's details changed for Mr Richard Ian Hebden Andrews on 31 December 2011 (2 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 April 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
15 April 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Director's details changed for Mr Richard Ian Hebden Andrews on 31 December 2010 (2 pages) |
14 April 2011 | Director's details changed for Mr Richard Ian Hebden Andrews on 31 December 2010 (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
11 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
8 November 2009 | Change of name notice (2 pages) |
8 November 2009 | Change of name notice (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
27 May 2009 | Director's change of particulars / richard andrews / 15/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / richard andrews / 15/05/2009 (1 page) |
13 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
6 May 2009 | Director appointed richard ian hebden andrews (1 page) |
6 May 2009 | Director appointed richard ian hebden andrews (1 page) |
5 May 2009 | Appointment terminated secretary nigel layton (1 page) |
5 May 2009 | Appointment terminated director louise solomon (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Appointment terminated director nigel layton (1 page) |
5 May 2009 | Appointment terminated director louise solomon (1 page) |
5 May 2009 | Appointment terminated director nigel layton (1 page) |
5 May 2009 | Appointment terminated secretary nigel layton (1 page) |
5 May 2009 | Location of register of members (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from selous house 12-15 mandela street london NW1 odu (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from selous house 12-15 mandela street london NW1 odu (1 page) |
14 May 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
17 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
6 June 2007 | Return made up to 11/04/07; no change of members (7 pages) |
6 June 2007 | Return made up to 11/04/07; no change of members (7 pages) |
14 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
14 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 8 fredericks place london EC2R 8AB (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 8 fredericks place london EC2R 8AB (1 page) |
26 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
5 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
6 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
1 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
1 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
20 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
29 September 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
29 September 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
17 May 2003 | Return made up to 11/04/03; full list of members
|
17 May 2003 | Return made up to 11/04/03; full list of members
|
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
30 April 2002 | Return made up to 11/04/02; full list of members
|
30 April 2002 | Return made up to 11/04/02; full list of members
|
12 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
12 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
15 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
11 May 2001 | Company name changed quest LIMITED\certificate issued on 11/05/01 (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 48 portland place london W1N 4AJ (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 48 portland place london W1N 4AJ (1 page) |
11 May 2001 | Company name changed quest LIMITED\certificate issued on 11/05/01 (2 pages) |
5 September 2000 | Company name changed quest management LIMITED\certificate issued on 05/09/00 (2 pages) |
5 September 2000 | Company name changed quest management LIMITED\certificate issued on 05/09/00 (2 pages) |
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
31 July 2000 | Return made up to 11/04/00; full list of members
|
31 July 2000 | Resolutions
|
31 July 2000 | Resolutions
|
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
31 July 2000 | Return made up to 11/04/00; full list of members
|
14 March 2000 | Registered office changed on 14/03/00 from: hulton house 166 fleet street london EC4A 2DY (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: hulton house 166 fleet street london EC4A 2DY (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
14 September 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
14 September 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
20 May 1999 | Return made up to 11/04/99; full list of members
|
20 May 1999 | Return made up to 11/04/99; full list of members
|
28 July 1998 | Resolutions
|
28 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
14 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
14 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
12 May 1997 | Return made up to 11/04/97; no change of members (4 pages) |
12 May 1997 | Return made up to 11/04/97; no change of members (4 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
14 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
14 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
17 January 1996 | Company name changed emerald consulting LIMITED\certificate issued on 18/01/96 (2 pages) |
17 January 1996 | Company name changed emerald consulting LIMITED\certificate issued on 18/01/96 (2 pages) |
3 January 1996 | Accounting reference date extended from 31/12 to 30/09 (1 page) |
3 January 1996 | Accounting reference date extended from 31/12 to 30/09 (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: hulton house 166 fleet street london EC4Y 2DY (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: hulton house 166 fleet street london EC4Y 2DY (1 page) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | New secretary appointed (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | New secretary appointed (2 pages) |
19 May 1995 | Accounting reference date notified as 31/12 (1 page) |
19 May 1995 | Accounting reference date notified as 31/12 (1 page) |
11 April 1995 | Incorporation (12 pages) |
11 April 1995 | Incorporation (12 pages) |