Company number 05391426
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address 52-54 GRACECHURCH STREET, LONDON, EC3V 0EH
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 July 2016; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of QUEST CONSULTING (LONDON) LIMITED are www.questconsultinglondon.co.uk, and www.quest-consulting-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quest Consulting London Limited is a Private Limited Company.
The company registration number is 05391426. Quest Consulting London Limited has been working since 14 March 2005.
The present status of the company is Active. The registered address of Quest Consulting London Limited is 52 54 Gracechurch Street London Ec3v 0eh. . MCDERMOTT, Sean-Pierre is a Secretary of the company. BOLTON, James Richard is a Director of the company. CHERRY, David Christopher is a Director of the company. FALL, Jeremy is a Director of the company. MCDERMOTT, Sean Pierre is a Director of the company. Secretary COMBES, Graham Alan has been resigned. Secretary GOWLAND, Steven Charles has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director COMBES, Graham Alan has been resigned. Director GOWLAND, Steven Charles has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".
Current Directors
Resigned Directors
Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 16 June 2005
Appointed Date: 14 March 2005
Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 16 June 2005
Appointed Date: 14 March 2005
Persons With Significant Control
Mr Jeremy Fall
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control
QUEST CONSULTING (LONDON) LIMITED Events
16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
15 Mar 2017
Full accounts made up to 31 July 2016
18 Apr 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
05 Apr 2016
Registration of charge 053914260004, created on 31 March 2016
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
...
... and 49 more events
29 Jun 2005
New director appointed
28 Jun 2005
S-div 16/06/05
14 Jun 2005
Company name changed mawlaw 655 LIMITED\certificate issued on 14/06/05
14 Mar 2005
Incorporation
31 March 2016
Charge code 0539 1426 0004
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Not applicable…
18 October 2012
Debenture
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
18 October 2012
Mortgage of shares
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Shares being 875,000 class 'c' ordinary shares of eur 1.00…
16 January 2006
Rent deposit deed
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: British Telecommunications PLC
Description: All the deposit monies of the rent deposit deed.