Company NameQuest Investigations Limited
Company StatusDissolved
Company Number03044976
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLord John Arthur Stevens Of Kirkwhelpington
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(18 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 19 July 2022)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address118 Pall Mall
London
SW1Y 5EA
Director NameMr Martin Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2017(22 years, 3 months after company formation)
Appointment Duration5 years (closed 19 July 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address118 Pall Mall
London
SW1Y 5EA
Director NameMr Colin Paul Fox
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2022(27 years after company formation)
Appointment Duration3 months (closed 19 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address118 Pall Mall
London
SW1Y 5EA
Director NameTimothy James Allen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressNo 2 Warner House
43-49 Warner Street
London
EC1R 5ER
Director NameDavid Jeremy Lee
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressFour Acre
Brenchley Road, Brenchley
Tonbridge
Kent
TN12 7DS
Director NameThomas Parker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleChief Exec Officer
Correspondence Address699 Hampshire Road Suite 204
Westlake Village California
91361 American
Secretary NameTimothy James Allen
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressNo 2 Warner House
43-49 Warner Street
London
EC1R 5ER
Secretary NameMr Peter Graham Olsen
NationalityBritish
StatusResigned
Appointed06 November 1995(6 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 10 February 2000)
RoleCompany Director
Correspondence Address147 Hayes Lane
Bromley
Kent
BR2 9EJ
Director NameNigel Graham Layton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(4 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Purley Avenue
London
NW2 1SH
Director NameLouise Sara Solomon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(4 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
Secretary NameNigel Graham Layton
NationalityBritish
StatusResigned
Appointed10 February 2000(4 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Purley Avenue
London
NW2 1SH
Director NameMr Richard Ian Hebden Andrews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Duke Street
London
W1U 3EA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitequest.co.uk
Email address[email protected]

Location

Registered Address118 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Quest Global Limited
100.00%
Ordinary

Accounts

Latest Accounts5 April 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

22 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
16 May 2018Registered 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 2018Notification of Martin Smith as a person with significant control on 1 April 2018 (2 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 July 2017Appointment of Mr Martin Smith as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Martin Smith as a director on 20 July 2017 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
19 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
11 January 2014Termination of appointment of Richard Andrews as a director (1 page)
11 January 2014Registered office address changed from 1 Duke Street London W1U 3AE on 11 January 2014 (1 page)
11 January 2014Appointment of Lord John Arthur Stevens of Kirkwhelpington as a director (2 pages)
11 January 2014Registered office address changed from 1 Duke Street London W1U 3AE on 11 January 2014 (1 page)
11 January 2014Appointment of Lord John Arthur Stevens of Kirkwhelpington as a director (2 pages)
11 January 2014Termination of appointment of Richard Andrews as a director (1 page)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
3 May 2012Director's details changed for Mr Richard Ian Hebden Andrews on 31 December 2011 (2 pages)
3 May 2012Director's details changed for Mr Richard Ian Hebden Andrews on 31 December 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 April 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
15 April 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Mr Richard Ian Hebden Andrews on 31 December 2010 (2 pages)
14 April 2011Director's details changed for Mr Richard Ian Hebden Andrews on 31 December 2010 (2 pages)
9 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
8 November 2009Change of name notice (2 pages)
8 November 2009Change of name notice (2 pages)
18 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 May 2009Director's change of particulars / richard andrews / 15/05/2009 (1 page)
27 May 2009Director's change of particulars / richard andrews / 15/05/2009 (1 page)
13 May 2009Return made up to 11/04/09; full list of members (3 pages)
13 May 2009Return made up to 11/04/09; full list of members (3 pages)
6 May 2009Director appointed richard ian hebden andrews (1 page)
6 May 2009Director appointed richard ian hebden andrews (1 page)
5 May 2009Appointment terminated secretary nigel layton (1 page)
5 May 2009Appointment terminated director louise solomon (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Appointment terminated director nigel layton (1 page)
5 May 2009Appointment terminated director louise solomon (1 page)
5 May 2009Appointment terminated director nigel layton (1 page)
5 May 2009Appointment terminated secretary nigel layton (1 page)
5 May 2009Location of register of members (1 page)
3 July 2008Registered office changed on 03/07/2008 from selous house 12-15 mandela street london NW1 odu (1 page)
3 July 2008Registered office changed on 03/07/2008 from selous house 12-15 mandela street london NW1 odu (1 page)
14 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
14 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 April 2008Return made up to 11/04/08; full list of members (3 pages)
17 April 2008Return made up to 11/04/08; full list of members (3 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
6 June 2007Return made up to 11/04/07; no change of members (7 pages)
6 June 2007Return made up to 11/04/07; no change of members (7 pages)
14 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
14 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
11 May 2006Registered office changed on 11/05/06 from: 8 fredericks place london EC2R 8AB (1 page)
11 May 2006Registered office changed on 11/05/06 from: 8 fredericks place london EC2R 8AB (1 page)
26 April 2006Return made up to 11/04/06; full list of members (7 pages)
26 April 2006Return made up to 11/04/06; full list of members (7 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
6 May 2005Return made up to 11/04/05; full list of members (7 pages)
6 May 2005Return made up to 11/04/05; full list of members (7 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
20 April 2004Return made up to 11/04/04; full list of members (7 pages)
20 April 2004Return made up to 11/04/04; full list of members (7 pages)
29 September 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
29 September 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
17 May 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(7 pages)
17 May 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(7 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
30 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
15 May 2001Return made up to 11/04/01; full list of members (6 pages)
15 May 2001Return made up to 11/04/01; full list of members (6 pages)
11 May 2001Company name changed quest LIMITED\certificate issued on 11/05/01 (2 pages)
11 May 2001Registered office changed on 11/05/01 from: 48 portland place london W1N 4AJ (1 page)
11 May 2001Registered office changed on 11/05/01 from: 48 portland place london W1N 4AJ (1 page)
11 May 2001Company name changed quest LIMITED\certificate issued on 11/05/01 (2 pages)
5 September 2000Company name changed quest management LIMITED\certificate issued on 05/09/00 (2 pages)
5 September 2000Company name changed quest management LIMITED\certificate issued on 05/09/00 (2 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
31 July 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
31 July 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Registered office changed on 14/03/00 from: hulton house 166 fleet street london EC4A 2DY (1 page)
14 March 2000Registered office changed on 14/03/00 from: hulton house 166 fleet street london EC4A 2DY (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New secretary appointed (2 pages)
14 September 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
14 September 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
20 May 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
14 May 1998Return made up to 11/04/98; no change of members (4 pages)
14 May 1998Return made up to 11/04/98; no change of members (4 pages)
12 May 1997Return made up to 11/04/97; no change of members (4 pages)
12 May 1997Return made up to 11/04/97; no change of members (4 pages)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
14 May 1996Return made up to 11/04/96; full list of members (6 pages)
14 May 1996Return made up to 11/04/96; full list of members (6 pages)
17 January 1996Company name changed emerald consulting LIMITED\certificate issued on 18/01/96 (2 pages)
17 January 1996Company name changed emerald consulting LIMITED\certificate issued on 18/01/96 (2 pages)
3 January 1996Accounting reference date extended from 31/12 to 30/09 (1 page)
3 January 1996Accounting reference date extended from 31/12 to 30/09 (1 page)
3 January 1996Registered office changed on 03/01/96 from: hulton house 166 fleet street london EC4Y 2DY (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Registered office changed on 03/01/96 from: hulton house 166 fleet street london EC4Y 2DY (1 page)
15 November 1995Secretary resigned (2 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995New secretary appointed (2 pages)
19 May 1995Accounting reference date notified as 31/12 (1 page)
19 May 1995Accounting reference date notified as 31/12 (1 page)
11 April 1995Incorporation (12 pages)
11 April 1995Incorporation (12 pages)