QUESTER ACADEMIC GP LIMITED
LONDON DE FACTO 984 LIMITED

Hellopages » Greater London » Westminster » W1D 4QF

Company number 04395109
Status Active
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address 62 DEAN STREET, LONDON, ENGLAND, W1D 4QF
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 March 2016; Registered office address changed from 5 st. John's Lane London EC1M 4BH to 62 Dean Street London W1D 4QF on 29 June 2016. The most likely internet sites of QUESTER ACADEMIC GP LIMITED are www.questeracademicgp.co.uk, and www.quester-academic-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Quester Academic Gp Limited is a Private Limited Company. The company registration number is 04395109. Quester Academic Gp Limited has been working since 14 March 2002. The present status of the company is Active. The registered address of Quester Academic Gp Limited is 62 Dean Street London England W1d 4qf. . BETTON, Andrew David Norman is a Secretary of the company. BETTON, Andrew David Norman is a Director of the company. DUFFY, Anthony David is a Director of the company. GEE, Charles Jonathan, Dr is a Director of the company. TEICHMAN, Thomas Alfred is a Director of the company. Secretary DROVER, Richard John has been resigned. Secretary DROVER, Richard John has been resigned. Secretary LIPSCOMB, Helen has been resigned. Secretary TRAN, Nghi Thuy has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ACLAND, Simon Hugh Verdon has been resigned. Director BROOKE, James Dominic has been resigned. Director CARRUTHERS, Andrew Bruce has been resigned. Director HOLMES, Andrew Peter Geoffrey has been resigned. Director LEVI, Sergio has been resigned. Director MILNE, Jeremy Bruce has been resigned. Director PATEL, Jayesh Ramesh has been resigned. Director SALLITT, Henry William Baines has been resigned. Director SPOONER, John Arthur has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director WILCOCK, Iain Charles Stephen has been resigned. Director WILLIAMS, Martin Gwynne has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
BETTON, Andrew David Norman
Appointed Date: 19 May 2011

Director
BETTON, Andrew David Norman
Appointed Date: 11 May 2007
54 years old

Director
DUFFY, Anthony David
Appointed Date: 07 August 2014
50 years old

Director
GEE, Charles Jonathan, Dr
Appointed Date: 01 January 2004
72 years old

Director
TEICHMAN, Thomas Alfred
Appointed Date: 11 May 2007
77 years old

Resigned Directors

Secretary
DROVER, Richard John
Resigned: 09 March 2007
Appointed Date: 22 March 2005

Secretary
DROVER, Richard John
Resigned: 11 June 2004
Appointed Date: 14 June 2002

Secretary
LIPSCOMB, Helen
Resigned: 22 March 2005
Appointed Date: 11 June 2004

Secretary
TRAN, Nghi Thuy
Resigned: 19 May 2011
Appointed Date: 09 March 2007

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 14 June 2002
Appointed Date: 14 March 2002

Director
ACLAND, Simon Hugh Verdon
Resigned: 11 May 2007
Appointed Date: 14 June 2002
67 years old

Director
BROOKE, James Dominic
Resigned: 05 October 2007
Appointed Date: 26 October 2004
54 years old

Director
CARRUTHERS, Andrew Bruce
Resigned: 09 April 2015
Appointed Date: 11 May 2007
58 years old

Director
HOLMES, Andrew Peter Geoffrey
Resigned: 11 May 2007
Appointed Date: 14 June 2002
81 years old

Director
LEVI, Sergio
Resigned: 31 December 2010
Appointed Date: 13 November 2006
59 years old

Director
MILNE, Jeremy Bruce
Resigned: 17 August 2007
Appointed Date: 14 June 2002
58 years old

Director
PATEL, Jayesh Ramesh
Resigned: 13 May 2014
Appointed Date: 11 May 2007
56 years old

Director
SALLITT, Henry William Baines
Resigned: 17 August 2007
Appointed Date: 06 June 2005
63 years old

Director
SPOONER, John Arthur
Resigned: 11 May 2007
Appointed Date: 14 June 2002
71 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 14 June 2002
Appointed Date: 14 March 2002

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 14 June 2002
Appointed Date: 14 March 2002

Director
WILCOCK, Iain Charles Stephen
Resigned: 26 March 2007
Appointed Date: 14 June 2002
63 years old

Director
WILLIAMS, Martin Gwynne
Resigned: 31 May 2013
Appointed Date: 14 June 2002
77 years old

Persons With Significant Control

Spark Venture Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUESTER ACADEMIC GP LIMITED Events

24 Mar 2017
Confirmation statement made on 14 March 2017 with updates
11 Jan 2017
Full accounts made up to 31 March 2016
29 Jun 2016
Registered office address changed from 5 st. John's Lane London EC1M 4BH to 62 Dean Street London W1D 4QF on 29 June 2016
15 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 160

07 Mar 2016
Full accounts made up to 31 March 2015
...
... and 88 more events
12 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution

24 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Jun 2002
Company name changed de facto 984 LIMITED\certificate issued on 20/06/02
19 Jun 2002
Accounting reference date extended from 31/03/03 to 31/07/03
14 Mar 2002
Incorporation