Company NameQTEC Analytics Limited
Company StatusActive
Company Number03047110
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Harry Solomon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(13 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameMr David Simon Altschuler
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(13 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameMr Jonathon Leon Joffe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2009(14 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameSir Michael Lawrence Davis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(17 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameMr Stephen Robert Kappes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed23 January 2013(17 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameTimothy James Allen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressNo 2 Warner House
43-49 Warner Street
London
EC1R 5ER
Director NameThomas Parker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleChief Executive Officer
Correspondence Address699 Hampshire Road Suite 204
Westlake Village California
91361 American
Director NameDavid Jeremy Lee
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressFour Acre
Brenchley Road, Brenchley
Tonbridge
Kent
TN12 7DS
Secretary NameTimothy James Allen
NationalityBritish
StatusResigned
Appointed19 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, 3 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
Appointed08 January 1996(8 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 28 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Purley Avenue
London
NW2 1SH
Director NameMark Philip Jonathan Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(8 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 2000)
RoleChartered Accountant
Correspondence Address10 Boss House
Boss Street
London
SE1 2PS
Director NameMr Peter Graham Olsen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2000)
RoleSolicitor
Correspondence Address147 Hayes Lane
Bromley
Kent
BR2 9EJ
Director NameLouise Sara Solomon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(4 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
Secretary NameNigel Graham Layton
NationalityBritish
StatusResigned
Appointed10 February 2000(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Purley Avenue
London
NW2 1SH
Secretary NameSarah Jane Layton
NationalityBritish
StatusResigned
Appointed07 March 2002(6 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 November 2008)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence Address13 Purley Avenue
London
NW2 1SH
Director NameEvan Gregory Hoff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2005)
RoleCompany Director
Correspondence Address7 Achilles Road
London
NW6 1DZ
Director NameLord John Arthur Stevens Of Kirkwhelpington
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(10 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameMr Richard Ian Hebden Andrews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(10 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 October 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Duke Street
London
W1U 3EA
Director NameMr Lloyd Marshall Dorfman Cbe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(11 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravelex
65 Kingsway
London
WC2B 6TD
Director NameMr Mark Benton Fuller
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2009(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2011)
RoleChairman And Ceo
Country of ResidenceUnited States
Correspondence Address1 Duke Street
London
W1U 3AE
Director NameMr Stephen Michael Jennings
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2011(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2012)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address1 Duke Street
London
W1U 3AE
Secretary NameMr Peter Thomas
StatusResigned
Appointed02 October 2012(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 2015)
RoleCompany Director
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitequest.co.uk
Email address[email protected]
Telephone020 72244004
Telephone regionLondon

Location

Registered Address22 Manchester Square
London
W1U 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

54.5k at £1Jonathan Joffe
7.12%
Ordinary
44.3k at £1Lloyd Dorfman Children's Settlement
5.79%
Ordinary
38.3k at £1Howard Kitchner
5.00%
Ordinary
34.7k at £1Calafort World Inc.
4.54%
Ordinary
27.2k at £1Coach Nominees Inc.
3.56%
Ordinary
175.2k at £1Sir Ronald Cohen
22.88%
Ordinary
15.3k at £1Ms Louise Sara Solomon
2.00%
Ordinary
127.6k at £1Sir Harry Solomon
16.67%
Ordinary
100.3k at £1Athol Settlement - Maitland Trustees LTD
13.10%
Ordinary
88.7k at £1Lloyd Marshall Dorfman
11.58%
Ordinary
14.1k at £1David Alstchuler
1.84%
Ordinary
13.4k at £1South Quay Plaza Retirement Fund
1.75%
Ordinary
8.1k at £1Lightbridge Partners Llc
1.06%
Ordinary
5.3k at £1Martin Smith
0.69%
Ordinary
5k at £1Heathside Charitable Trust
0.65%
Ordinary
3.5k at £1Lord John Stevens Of Kirkwhelpington
0.46%
Ordinary
3.1k at £1Chase De Vere Trustees Limited
0.41%
Ordinary
2.6k at £1Richard Ian Hebden Andrews
0.34%
Ordinary
1.6k at £1Lord Jonathan Kestenbaum Of Foxcote
0.21%
Ordinary
-OTHER
0.18%
-
1.4k at £1Richard Ian Hebden Andrews
0.18%
Ordinary A

Financials

Year2014
Turnover£8,639,032
Gross Profit£7,571,911
Net Worth£5,702,271
Cash£4,238,177
Current Liabilities£1,731,117

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due20 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

30 May 2008Delivered on: 7 June 2008
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £70,647 deposited and all other sums including interest.
Outstanding

Filing History

12 January 2021Accounts for a small company made up to 31 December 2019 (20 pages)
24 January 2020Confirmation statement made on 6 January 2020 with updates (5 pages)
21 October 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
25 March 2019Statement by Directors (5 pages)
25 March 2019Statement of capital on 25 March 2019
  • GBP 793,670
(3 pages)
25 March 2019Solvency Statement dated 13/03/19 (2 pages)
25 March 2019Resolutions
  • RES13 ‐ Reduction of share premium account 13/03/2019
(14 pages)
22 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 December 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
30 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
25 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
21 December 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
21 December 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
18 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 January 2016 (22 pages)
18 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 January 2016 (22 pages)
6 April 2016Group of companies' accounts made up to 31 December 2014 (29 pages)
6 April 2016Group of companies' accounts made up to 31 December 2014 (29 pages)
1 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 765,416
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/16.
(9 pages)
1 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 765,416
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/16.
(9 pages)
29 October 2015Particulars of variation of rights attached to shares (2 pages)
29 October 2015Change of share class name or designation (2 pages)
29 October 2015Change of share class name or designation (2 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
29 October 2015Particulars of variation of rights attached to shares (2 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
17 September 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 793,670
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 793,670
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 793,670
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 765,416
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 765,416
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 765,416
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 765,416
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 765,416
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 765,416
(3 pages)
6 February 2015Director's details changed for Sir Harry Solomon on 7 January 2015 (2 pages)
6 February 2015Termination of appointment of Peter Thomas as a secretary on 7 January 2015 (1 page)
6 February 2015Termination of appointment of Peter Thomas as a secretary on 7 January 2015 (1 page)
6 February 2015Director's details changed for Sir Harry Solomon on 7 January 2015 (2 pages)
6 February 2015Statement of capital following an allotment of shares on 1 January 2014
  • GBP 765,416
(3 pages)
6 February 2015Director's details changed for Sir Harry Solomon on 7 January 2015 (2 pages)
6 February 2015Statement of capital following an allotment of shares on 1 January 2014
  • GBP 765,416
(3 pages)
6 February 2015Termination of appointment of Peter Thomas as a secretary on 7 January 2015 (1 page)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 765,416
(7 pages)
6 February 2015Statement of capital following an allotment of shares on 1 January 2014
  • GBP 765,416
(3 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 765,416
(7 pages)
7 January 2015Termination of appointment of Lloyd Marshall Dorfman Cbe as a director on 18 December 2014 (1 page)
7 January 2015Termination of appointment of John Arthur Stevens of Kirkwhelpington as a director on 18 December 2014 (1 page)
7 January 2015Termination of appointment of Lloyd Marshall Dorfman Cbe as a director on 18 December 2014 (1 page)
7 January 2015Termination of appointment of John Arthur Stevens of Kirkwhelpington as a director on 18 December 2014 (1 page)
8 December 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
8 December 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
15 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 741,027
(3 pages)
15 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 741,027
(3 pages)
11 September 2014Registered office address changed from 1 Duke Street London W1U 3EA to 22 Manchester Square London W1U 3PT on 11 September 2014 (1 page)
11 September 2014Registered office address changed from , 1 Duke Street, London, W1U 3EA to 22 Manchester Square London W1U 3PT on 11 September 2014 (1 page)
11 September 2014Registered office address changed from , 1 Duke Street, London, W1U 3EA to 22 Manchester Square London W1U 3PT on 11 September 2014 (1 page)
2 June 2014Company name changed quest global holdings LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-14
(2 pages)
2 June 2014Change of name notice (2 pages)
2 June 2014Company name changed quest global holdings LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-14
(2 pages)
2 June 2014Change of name notice (2 pages)
30 May 2014Section 519 (1 page)
30 May 2014Section 519 (1 page)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 741,027
(10 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 741,027
(10 pages)
11 January 2014Termination of appointment of Richard Andrews as a director (1 page)
11 January 2014Termination of appointment of Richard Andrews as a director (1 page)
8 January 2014Statement of capital following an allotment of shares on 14 November 2013
  • GBP 741,027
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 14 November 2013
  • GBP 741,027
(4 pages)
21 October 2013Change of name notice (2 pages)
21 October 2013Change of name notice (2 pages)
21 October 2013Company name changed quest global LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(2 pages)
21 October 2013Company name changed quest global LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (11 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (11 pages)
27 June 2013Registered office address changed from , 1 Duke Street, London, W1U 3AE on 27 June 2013 (1 page)
27 June 2013Registered office address changed from , 1 Duke Street, London, W1U 3AE on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 1 Duke Street London W1U 3AE on 27 June 2013 (1 page)
27 March 2013Statement of capital following an allotment of shares on 6 April 2012
  • GBP 602,735
(3 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
27 March 2013Statement of capital following an allotment of shares on 6 April 2012
  • GBP 602,735
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 6 April 2012
  • GBP 602,735
(3 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
13 March 2013Company name changed monitor quest LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2013Company name changed monitor quest LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2013Appointment of Mr Michael Lawrence Davis as a director (2 pages)
5 February 2013Appointment of Mr Stephen Robert Kappes as a director (2 pages)
5 February 2013Appointment of Mr Stephen Robert Kappes as a director (2 pages)
5 February 2013Appointment of Mr Michael Lawrence Davis as a director (2 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
1 February 2013Director's details changed for Mr Jonathon Leon Joffe on 31 December 2012 (2 pages)
1 February 2013Director's details changed for Mr Jonathon Leon Joffe on 31 December 2012 (2 pages)
21 November 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 602,734.00
(4 pages)
21 November 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 602,734.00
(4 pages)
13 November 2012Termination of appointment of Stephen Jennings as a director (1 page)
13 November 2012Termination of appointment of Stephen Jennings as a director (1 page)
6 November 2012Appointment of Mr Peter Thomas as a secretary (1 page)
6 November 2012Appointment of Mr Peter Thomas as a secretary (1 page)
12 June 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 381,808
(6 pages)
12 June 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 381,808
(6 pages)
12 June 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 381,808
(6 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (9 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (9 pages)
11 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
11 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
5 April 2012Appointment of Mr Stephen Michael Jennings as a director (2 pages)
5 April 2012Appointment of Mr Stephen Michael Jennings as a director (2 pages)
22 December 2011Termination of appointment of Mark Fuller as a director (1 page)
22 December 2011Termination of appointment of Mark Fuller as a director (1 page)
26 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of grant of options, incentive scheme etc 14/09/2011
(30 pages)
26 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of grant of options, incentive scheme etc 14/09/2011
(30 pages)
26 October 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 257,320
(4 pages)
26 October 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 257,320
(4 pages)
26 August 2011Accounts for a small company made up to 31 December 2010 (9 pages)
26 August 2011Accounts for a small company made up to 31 December 2010 (9 pages)
7 June 2011Director's details changed for Lord John Stevens of Kirkwhelpington on 31 December 2010 (2 pages)
7 June 2011Director's details changed for Lord John Stevens of Kirkwhelpington on 31 December 2010 (2 pages)
7 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (9 pages)
7 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (9 pages)
6 June 2011Director's details changed for Mr David Simon Altschuler on 31 December 2010 (2 pages)
6 June 2011Director's details changed for Mr Richard Ian Hebden Andrews on 31 December 2010 (2 pages)
6 June 2011Director's details changed for Mr David Simon Altschuler on 31 December 2010 (2 pages)
6 June 2011Director's details changed for Mr Richard Ian Hebden Andrews on 31 December 2010 (2 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (12 pages)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (12 pages)
21 April 2010Resignation of an auditor (2 pages)
21 April 2010Resignation of an auditor (2 pages)
25 March 2010Appointment of Mr Mark Benton Fuller as a director (2 pages)
25 March 2010Appointment of Mr Mark Benton Fuller as a director (2 pages)
26 November 2009Director's details changed for Lloyd Marshall Dorfman on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Lloyd Marshall Dorfman on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Lord John Stevens of Kirkwhelpington on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Lord John Stevens of Kirkwhelpington on 25 November 2009 (2 pages)
19 November 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (2 pages)
19 November 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (2 pages)
18 November 2009Appointment of Mr Jonathan Leon Joffe as a director (2 pages)
18 November 2009Appointment of Mr Jonathan Leon Joffe as a director (2 pages)
17 November 2009Company name changed quest LIMITED\certificate issued on 17/11/09
  • RES15 ‐ Change company name resolution on 2009-10-15
(6 pages)
17 November 2009Company name changed quest LIMITED\certificate issued on 17/11/09
  • RES15 ‐ Change company name resolution on 2009-10-15
(6 pages)
10 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 99,279
(4 pages)
10 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 99,279
(4 pages)
10 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 148,918
(4 pages)
10 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 170,192
(4 pages)
10 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 170,192
(4 pages)
10 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 148,918
(4 pages)
8 November 2009Change of name notice (2 pages)
8 November 2009Change of name notice (2 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (9 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)
22 May 2009Return made up to 19/04/09; full list of members (8 pages)
22 May 2009Director appointed sir harry solomon (1 page)
22 May 2009Return made up to 19/04/09; full list of members (8 pages)
22 May 2009Director appointed sir harry solomon (1 page)
21 May 2009Director appointed mr david simon altschuler (1 page)
21 May 2009Director appointed mr david simon altschuler (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Location of register of members (1 page)
5 May 2009Appointment terminated director louise solomon (1 page)
5 May 2009Appointment terminated director louise solomon (1 page)
5 December 2008Appointment terminated secretary sarah layton (1 page)
5 December 2008Appointment terminated director nigel layton (1 page)
5 December 2008Appointment terminated secretary sarah layton (1 page)
5 December 2008Appointment terminated director nigel layton (1 page)
1 December 2008Capitals not rolled up (2 pages)
1 December 2008Capitals not rolled up (2 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 July 2008Registered office changed on 03/07/2008 from, selous house, 5-12 mandela street, london, NW1 odu (1 page)
3 July 2008Registered office changed on 03/07/2008 from, selous house, 5-12 mandela street, london, NW1 odu (1 page)
3 July 2008Registered office changed on 03/07/2008 from selous house 5-12 mandela street london NW1 odu (1 page)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 April 2008Return made up to 19/04/08; full list of members (8 pages)
28 April 2008Return made up to 19/04/08; full list of members (8 pages)
21 September 2007Ad 12/09/07--------- £ si 2778@1=2778 £ ic 64235/67013 (2 pages)
21 September 2007Ad 12/09/07--------- £ si 2778@1=2778 £ ic 64235/67013 (2 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 May 2007Return made up to 19/04/07; full list of members (5 pages)
15 May 2007Location of register of members (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Return made up to 19/04/07; full list of members (5 pages)
5 April 2007Ad 21/03/07--------- £ si 8680@1=8680 £ ic 55555/64235 (2 pages)
5 April 2007Ad 21/03/07--------- £ si 8680@1=8680 £ ic 55555/64235 (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 May 2006Return made up to 19/04/06; full list of members (5 pages)
26 May 2006Return made up to 19/04/06; full list of members (5 pages)
11 May 2006Registered office changed on 11/05/06 from: 8 frederick's place, london, EC2R 8AB (1 page)
11 May 2006Registered office changed on 11/05/06 from: 8 frederick's place london EC2R 8AB (1 page)
15 December 2005New director appointed (3 pages)
15 December 2005New director appointed (3 pages)
15 December 2005New director appointed (3 pages)
15 December 2005New director appointed (3 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 June 2005Return made up to 19/04/05; full list of members (4 pages)
28 June 2005Return made up to 19/04/05; full list of members (4 pages)
14 June 2005Location of register of members (1 page)
14 June 2005Location of register of members (1 page)
15 February 2005Ad 05/10/04--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages)
15 February 2005Ad 05/10/04--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 May 2004Return made up to 19/04/04; full list of members (7 pages)
13 May 2004Return made up to 19/04/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 May 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(7 pages)
17 May 2003Return made up to 19/04/03; 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 (4 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 April 2002Return made up to 19/04/02; full list of members (6 pages)
30 April 2002Return made up to 19/04/02; full list of members (6 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
15 May 2001Return made up to 19/04/01; full list of members (6 pages)
15 May 2001Return made up to 19/04/01; full list of members (6 pages)
11 May 2001Company name changed quest investigations LIMITED\certificate issued on 11/05/01 (2 pages)
11 May 2001Company name changed quest investigations LIMITED\certificate issued on 11/05/01 (2 pages)
19 March 2001Registered office changed on 19/03/01 from: 48 portland place, london, W1N 4AJ (1 page)
19 March 2001Registered office changed on 19/03/01 from: 48 portland place london W1N 4AJ (1 page)
31 July 2000Accounts made up to 30 September 1999 (13 pages)
31 July 2000Accounts made up to 30 September 1999 (13 pages)
18 May 2000Director's particulars changed (1 page)
18 May 2000Return made up to 19/04/00; full list of members (8 pages)
18 May 2000Director's particulars changed (1 page)
18 May 2000Return made up to 19/04/00; full list of members (8 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 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
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 2000Director resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
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)
29 September 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 September 1999Application for reregistration from PLC to private (1 page)
29 September 1999Application for reregistration from PLC to private (1 page)
29 September 1999Re-registration of Memorandum and Articles (9 pages)
29 September 1999Certificate of re-registration from Public Limited Company to Private (1 page)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 September 1999Certificate of re-registration from Public Limited Company to Private (1 page)
29 September 1999Re-registration of Memorandum and Articles (9 pages)
29 September 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 May 1999Accounts made up to 30 September 1998 (15 pages)
28 May 1999Accounts made up to 30 September 1998 (15 pages)
20 May 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Return made up to 19/04/98; change of members (6 pages)
21 May 1998Return made up to 19/04/98; change of members (6 pages)
30 April 1998Accounts made up to 30 September 1997 (15 pages)
30 April 1998Accounts made up to 30 September 1997 (15 pages)
12 May 1997Return made up to 19/04/97; no change of members (4 pages)
12 May 1997Return made up to 19/04/97; no change of members (4 pages)
30 December 1996Accounts made up to 30 September 1996 (17 pages)
30 December 1996Accounts made up to 30 September 1996 (17 pages)
14 May 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 May 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 January 1996Company name changed the emerald group (europe) PLC\certificate issued on 18/01/96 (2 pages)
17 January 1996Company name changed the emerald group (europe) PLC\certificate issued on 18/01/96 (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
2 January 1996Accounting reference date extended from 31/12 to 30/09 (1 page)
2 January 1996Accounting reference date extended from 31/12 to 30/09 (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Registered office changed on 02/01/96 from: hulton house 166 fleet street london EC4A 2DY (1 page)
2 January 1996Registered office changed on 02/01/96 from: hulton house, 166 fleet street, london, EC4A 2DY (1 page)
2 January 1996Director resigned (1 page)
15 November 1995Secretary resigned (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995New secretary appointed (2 pages)
19 May 1995Certificate of authorisation to commence business and borrow (1 page)
19 May 1995Application to commence business (2 pages)
19 May 1995Application to commence business (2 pages)
19 May 1995Accounting reference date notified as 31/12 (1 page)
19 May 1995Accounting reference date notified as 31/12 (1 page)
19 May 1995Certificate of authorisation to commence business and borrow (1 page)
19 May 1995Ad 12/05/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 May 1995Ad 12/05/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 May 1995Registered office changed on 12/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 May 1995Registered office changed on 12/05/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
12 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 April 1995Incorporation (22 pages)
19 April 1995Incorporation (22 pages)