QUESTER NOMINEES LIMITED

QUESTER NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUESTER NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02294905
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUESTER NOMINEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is QUESTER NOMINEES LIMITED located?

    Registered Office Address
    62 Dean Street
    W1D 4QF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of QUESTER NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLOWERING LIMITEDSep 12, 1988Sep 12, 1988

    What are the latest accounts for QUESTER NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for QUESTER NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Apr 16, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Apr 16, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Registered office address changed from 5 st. John's Lane London EC1M 4BH to 62 Dean Street London W1D 4QF on Jun 29, 2016

    1 pagesAD01

    Annual return made up to Apr 16, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Apr 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Andrew Bruce Carruthers as a director on Apr 09, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Termination of appointment of Jayesh Patel as a director

    1 pagesTM01

    Annual return made up to Apr 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Andrew Bruce Carruthers on May 07, 2014

    2 pagesCH01

    Registered office address changed from * Smithfield Business Centre 5 St. John's Lane London EC1M 4BH England* on Feb 13, 2014

    1 pagesAD01

    Registered office address changed from * 33 Glasshouse Street London W1B 5DG* on Feb 06, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Apr 16, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Apr 16, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Jayesh Ramesh Patel on Jan 01, 2012

    2 pagesCH01

    Who are the officers of QUESTER NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BETTON, Andrew David Norman
    Dean Street
    W1D 4QF London
    62
    England
    Secretary
    Dean Street
    W1D 4QF London
    62
    England
    160262630001
    BETTON, Andrew David Norman
    Dean Street
    W1D 4QF London
    62
    England
    Director
    Dean Street
    W1D 4QF London
    62
    England
    United KingdomBritishAccountant92456310002
    COX, Patricia
    25 Westwood Drive
    Little Chalfont
    HP6 6RN Amersham
    Buckinghamshire
    Secretary
    25 Westwood Drive
    Little Chalfont
    HP6 6RN Amersham
    Buckinghamshire
    British40884930001
    DROVER, Richard John
    Bramley House
    Hatch Lane
    GU27 3LJ Haslemere
    Surrey
    Secretary
    Bramley House
    Hatch Lane
    GU27 3LJ Haslemere
    Surrey
    BritishAccountant66690600002
    DROVER, Richard John
    Bramley House
    Hatch Lane
    GU27 3LJ Haslemere
    Surrey
    Secretary
    Bramley House
    Hatch Lane
    GU27 3LJ Haslemere
    Surrey
    BritishAccountant66690600002
    LIPSCOMB, Helen
    11 Herbert Road
    N11 2QN London
    Secretary
    11 Herbert Road
    N11 2QN London
    British5036040002
    MAWHOOD, Christopher John
    75 Brands Hill Avenue
    HP13 5PY High Wycombe
    Buckinghamshire
    Secretary
    75 Brands Hill Avenue
    HP13 5PY High Wycombe
    Buckinghamshire
    British10989770001
    TRAN, Nghi Thuy
    33 Glasshouse Street
    London
    W1B 5DG
    Secretary
    33 Glasshouse Street
    London
    W1B 5DG
    BritishCompany Secretary119780550002
    ACLAND, Simon Hugh Verdon
    Charlwood Lodge
    42 Charlwood Road Putney
    SW15 1PW London
    Director
    Charlwood Lodge
    42 Charlwood Road Putney
    SW15 1PW London
    United KingdomBritishVenture Capitalist15257290003
    BURGESS, Mark Geoffrey William
    5 The Ridgway
    Mount Ararat Road
    TW10 6PR Richmond
    Surrey
    Director
    5 The Ridgway
    Mount Ararat Road
    TW10 6PR Richmond
    Surrey
    BritishVenture Capitalist28476620002
    CARRUTHERS, Andrew Bruce
    St. John's Lane
    EC1M 4BH London
    5
    England
    Director
    St. John's Lane
    EC1M 4BH London
    5
    England
    EnglandBritishDirector49806540004
    DAVISON, Guy Bryce
    128 Kensington Park Road
    W1 2EP London
    Director
    128 Kensington Park Road
    W1 2EP London
    BritishInvestment Management48717030002
    HOLMES, Andrew Peter Geoffrey
    51 Doneraile Street
    SW6 6EW London
    Director
    51 Doneraile Street
    SW6 6EW London
    EnglandBritishInvestment Management21151650001
    MILNE, Jeremy Bruce
    Pollards Hill Farm
    Worthing Road Southwater
    RH13 9DN Horsham
    West Sussex
    Director
    Pollards Hill Farm
    Worthing Road Southwater
    RH13 9DN Horsham
    West Sussex
    EnglandBritishDirector104349940001
    PATEL, Jayesh Ramesh
    St. John's Lane
    EC1M 4BH London
    5
    England
    Director
    St. John's Lane
    EC1M 4BH London
    5
    England
    EnglandBritishDirector95611860002
    SPOONER, John Arthur
    29 Queen Annes Gate
    SW1H 9BU London
    Director
    29 Queen Annes Gate
    SW1H 9BU London
    EnglandBritishInvestment Management36627360003

    Who are the persons with significant control of QUESTER NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Querist Limited
    Dean Street
    W1D 4QF London
    62
    United Kingdom
    Apr 06, 2016
    Dean Street
    W1D 4QF London
    62
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland
    Registration Number2944008
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0