London
W1U 3PT
Director Name | Mr Dror Michman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 08 July 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Consultant |
Country of Residence | Israel |
Correspondence Address | 22 Manchester Square London W1U 3PT |
Director Name | Mr Richard Ian Hebden Andrews |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Duke Street London W1U 3EA |
Director Name | Mr Meir Dagan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 July 2012(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 2016) |
Role | Consultant |
Country of Residence | Israel |
Correspondence Address | 22 Manchester Square London W1U 3PT |
Director Name | Mr Avi Korenblum |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 July 2012(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2023) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | 22 Manchester Square London W1U 3PT |
Director Name | Mr Stephen Robert Kappes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2023) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 22 Manchester Square London W1U 3PT |
Director Name | Mr Gilad Novik |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 April 2015(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 February 2016) |
Role | Engineer |
Country of Residence | Israel |
Correspondence Address | 1710, Harbour Centre Apon Horizons Ventures Limite 25 Harbour Road Wanchai Hong Kong China |
Director Name | Mr Sonny Xuan Vu |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2016(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2018) |
Role | President And Cto |
Country of Residence | United States |
Correspondence Address | 839 Mitten Road Suite 100 Burlingame California Ca 94010 |
Director Name | Maya Racine Netser |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 June 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 22 Manchester Square London W1U 3PT |
Director Name | Mr Bart Killen Swanson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2018(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 April 2019) |
Role | Venture Capital |
Country of Residence | United States |
Correspondence Address | 22 Manchester Square London W1U 3PT |
Director Name | Mr Yair Cohen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 11 November 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 January 2024) |
Role | Strategic Consultant |
Country of Residence | Israel |
Correspondence Address | 22 Manchester Square London W1U 3PT |
Website | quest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72244004 |
Telephone region | London |
Registered Address | 22 Manchester Square London W1U 3PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.3k at £0.001 | Infinity 8 Holdings LTD 8.12% Preferred Convertible A1 |
---|---|
1.3k at £0.001 | Quest Global Holdings LTD 8.12% Preferred Convertible A1 |
5.7k at £0.001 | Quest Global Holdings LTD 35.16% Preferred Convertible A |
4.3k at £0.001 | Infinity 8 Holdings LTD 26.53% Ordinary B |
3.4k at £0.001 | Ocapac Holding Co. 21.02% Preferred Convertible A2 |
88 at £0.001 | Gabby Menahem 0.54% Ordinary C Non Voting |
44 at £0.001 | Dror Mann 0.27% Ordinary C Non Voting |
24 at £0.001 | Aviv Lichtigstein 0.15% Ordinary C Non Voting |
13 at £0.001 | Michael Fire 0.08% Ordinary C Non Voting |
Year | 2014 |
---|---|
Net Worth | £14,253,710 |
Cash | £13,073,885 |
Current Liabilities | £60,202 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
22 January 2021 | Confirmation statement made on 15 January 2021 with updates (5 pages) |
---|---|
16 December 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
24 February 2020 | Statement of capital following an allotment of shares on 20 February 2020
|
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
23 December 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
12 November 2019 | Appointment of Mr Yair Cohen as a director on 11 November 2019 (2 pages) |
30 October 2019 | Termination of appointment of Maya Racine Netser as a director on 29 October 2019 (1 page) |
24 June 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
17 April 2019 | Termination of appointment of Bart Killen Swanson as a director on 15 April 2019 (1 page) |
4 April 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
13 March 2019 | Confirmation statement made on 17 January 2019 with updates (7 pages) |
5 March 2019 | Second filing of a statement of capital following an allotment of shares on 14 November 2018
|
5 March 2019 | Second filing of a statement of capital following an allotment of shares on 16 November 2018
|
6 December 2018 | Appointment of Mr Bart Killen Swanson as a director on 6 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Sonny Vu as a director on 6 December 2018 (1 page) |
6 December 2018 | Statement of capital following an allotment of shares on 16 November 2018
|
15 November 2018 | Statement of capital following an allotment of shares on 14 November 2018
|
15 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
12 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
20 September 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
14 September 2018 | Resolutions
|
6 September 2018 | Statement of capital following an allotment of shares on 4 September 2018
|
19 June 2018 | Appointment of Maya Racine Netser as a director on 12 June 2018 (2 pages) |
11 June 2018 | Statement of capital following an allotment of shares on 3 June 2018
|
25 May 2018 | Statement of capital following an allotment of shares on 21 May 2018
|
18 April 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
6 March 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
25 January 2018 | Confirmation statement made on 17 January 2018 with updates (9 pages) |
25 January 2018 | Confirmation statement made on 17 January 2018 with updates (9 pages) |
4 December 2017 | Statement of capital following an allotment of shares on 3 December 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 3 December 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
13 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
20 February 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
20 February 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
23 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
23 December 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
23 December 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
23 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
6 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
5 August 2016 | Termination of appointment of Meir Dagan as a director on 17 March 2016 (1 page) |
5 August 2016 | Termination of appointment of Meir Dagan as a director on 17 March 2016 (1 page) |
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
17 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
31 March 2016 | Appointment of Mr Sonny Vu as a director on 16 February 2016 (2 pages) |
31 March 2016 | Termination of appointment of Gilad Novik as a director on 12 February 2016 (1 page) |
31 March 2016 | Termination of appointment of Gilad Novik as a director on 12 February 2016 (1 page) |
31 March 2016 | Appointment of Mr Sonny Vu as a director on 16 February 2016 (2 pages) |
18 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
1 February 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
1 February 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
27 October 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
10 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
10 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
30 June 2015 | Resolutions
|
30 June 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
30 June 2015 | Resolutions
|
29 June 2015 | Second filing of SH01 previously delivered to Companies House
|
29 June 2015 | Second filing of SH01 previously delivered to Companies House
|
26 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2015 (24 pages) |
26 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2015 (24 pages) |
3 June 2015 | Appointment of Mr Gilad Novik as a director on 27 April 2015 (2 pages) |
3 June 2015 | Appointment of Mr Gilad Novik as a director on 27 April 2015 (2 pages) |
13 May 2015 | Auditor's resignation (1 page) |
13 May 2015 | Auditor's resignation (1 page) |
23 March 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
13 January 2015 | Appointment of Mr Stephen Robert Kappes as a director on 1 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Stephen Robert Kappes as a director on 1 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Stephen Robert Kappes as a director on 1 January 2015 (2 pages) |
12 December 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
8 December 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
8 December 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
24 October 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
24 October 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
11 September 2014 | Registered 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 2014 | Registered 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 2014 | Sub-division of shares on 16 July 2012 (5 pages) |
11 September 2014 | Sub-division of shares on 16 July 2012 (5 pages) |
8 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
5 September 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
13 May 2014 | Section 519 companies act 2006 (1 page) |
13 May 2014 | Section 519 companies act 2006 (1 page) |
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
12 March 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
12 March 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
12 March 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
13 January 2014 | Director's details changed for Mr Avi Korenblum on 31 December 2013 (2 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Avi Korenblum on 31 December 2013 (2 pages) |
11 January 2014 | Director's details changed for Mr Jonathan Leon Joffe on 31 December 2013 (2 pages) |
11 January 2014 | Director's details changed for Mr Jonathan Leon Joffe on 31 December 2013 (2 pages) |
8 January 2014 | Second filing of SH01 previously delivered to Companies House
|
8 January 2014 | Second filing of SH01 previously delivered to Companies House
|
12 December 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 August 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Appointment of Mr Avi Korenblum as a director (2 pages) |
6 August 2012 | Appointment of Mr Avi Korenblum as a director (2 pages) |
6 August 2012 | Appointment of Mr Meir Dagan as a director (2 pages) |
6 August 2012 | Appointment of Mr Meir Dagan as a director (2 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
31 July 2012 | Sub-division of shares on 16 July 2012 (5 pages) |
31 July 2012 | Sub-division of shares on 16 July 2012 (5 pages) |
31 July 2012 | Change of share class name or designation (2 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
31 July 2012 | Resolutions
|
31 July 2012 | Change of share class name or designation (2 pages) |
31 July 2012 | Resolutions
|
26 July 2012 | Appointment of Mr Jonathan Leon Joffe as a director (2 pages) |
26 July 2012 | Appointment of Mr Jonathan Leon Joffe as a director (2 pages) |
25 July 2012 | Termination of appointment of Richard Andrews as a director (1 page) |
25 July 2012 | Termination of appointment of Richard Andrews as a director (1 page) |
19 June 2012 | Change of name notice (2 pages) |
19 June 2012 | Change of name notice (2 pages) |
19 June 2012 | Company name changed quest sports integrity solutions LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Company name changed quest sports integrity solutions LIMITED\certificate issued on 19/06/12
|
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) |
13 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Director's details changed for Mr Richard Ian Hebden Andrews on 31 December 2010 (2 pages) |
28 February 2011 | Director's details changed for Mr Richard Ian Hebden Andrews on 31 December 2010 (2 pages) |
28 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
23 September 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
11 February 2010 | Incorporation (22 pages) |
11 February 2010 | Incorporation (22 pages) |