Company NameQuestus Capital Partners Limited
Company StatusDissolved
Company Number08344837
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66300Fund management activities

Directors

Director NameMr Sandeep Grover
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(same day as company formation)
RoleDerivatives Trader / Broker
Country of ResidenceEngland
Correspondence Address77 Jersey Road
Hounslow
TW5 0TW
Director NameMr Darren Calvin De Landro
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Stuart McLean Jamieson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2015)
RoleHead Of Trading - Wealth Management
Country of ResidenceEngland
Correspondence Address32 Grosvenor Gardens
London
SW1W 0DH

Contact

Telephone01273 823374
Telephone regionBrighton

Location

Registered Address32 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
12 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(3 pages)
12 March 2016Termination of appointment of Darren Calvin De Landro as a director on 23 May 2015 (1 page)
12 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(3 pages)
12 March 2016Termination of appointment of Darren Calvin De Landro as a director on 23 May 2015 (1 page)
12 March 2016Termination of appointment of Stuart Mclean Jamieson as a director on 23 May 2015 (1 page)
12 March 2016Termination of appointment of Stuart Mclean Jamieson as a director on 23 May 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 May 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(15 pages)
22 May 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(15 pages)
22 May 2015Administrative restoration application (3 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 May 2015Administrative restoration application (3 pages)
22 May 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(15 pages)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2014Registered office address changed from Dorland House 20 Regent Street London SW1Y 4PH England on 18 March 2014 (1 page)
18 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Registered office address changed from Dorland House 20 Regent Street London SW1Y 4PH England on 18 March 2014 (1 page)
18 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
19 July 2013Appointment of Mr Stuart Mclean Jamieson as a director (2 pages)
19 July 2013Appointment of Mr Stuart Mclean Jamieson as a director (2 pages)
19 July 2013Appointment of Mr Darren Calvin De Landro as a director (2 pages)
19 July 2013Appointment of Mr Darren Calvin De Landro as a director (2 pages)
2 January 2013Incorporation (20 pages)
2 January 2013Incorporation (20 pages)