Q SQUARED SOLUTIONS (QUEST) LIMITED

Q SQUARED SOLUTIONS (QUEST) LIMITED

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

    Company NameQ SQUARED SOLUTIONS (QUEST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03752194
    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 Q SQUARED SOLUTIONS (QUEST) LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is Q SQUARED SOLUTIONS (QUEST) LIMITED located?

    Registered Office Address
    3 Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of Q SQUARED SOLUTIONS (QUEST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUEST DIAGNOSTICS LIMITEDMay 25, 1999May 25, 1999
    NEXTENIGMA LIMITEDApr 14, 1999Apr 14, 1999

    What are the latest accounts for Q SQUARED SOLUTIONS (QUEST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for Q SQUARED SOLUTIONS (QUEST) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2024

    What are the latest filings for Q SQUARED SOLUTIONS (QUEST) 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

    1 pagesDS01

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin John Turland on Sep 18, 2023

    2 pagesCH01

    Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

    1 pagesAD02

    Termination of appointment of Halco Secretaries Limited as a secretary on Jun 29, 2023

    1 pagesTM02

    Appointment of Jtc (Uk) Limited as a secretary on Jun 29, 2023

    2 pagesAP04

    Director's details changed for Mr Tony Brown on Jul 09, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Simon Carwyn Thornley as a director on Oct 17, 2022

    2 pagesAP01

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Apr 07, 2021 with no updates

    3 pagesCS01

    Director's details changed for Tony Brown on Sep 01, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Apr 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Change of details for Q Squared Solutions Limited as a person with significant control on May 20, 2019

    2 pagesPSC05

    Registered office address changed from 500 Brook Drive Green Park Reading Berkshire RG2 6UU United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on May 20, 2019

    1 pagesAD01

    Confirmation statement made on Apr 07, 2019 with updates

    5 pagesCS01

    Termination of appointment of Alasdair Macdonald as a director on Dec 31, 2018

    1 pagesTM01

    Appointment of Tony Brown as a director on Dec 21, 2018

    2 pagesAP01

    Who are the officers of Q SQUARED SOLUTIONS (QUEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    BROWN, Tony
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United StatesBritish253844690003
    THORNLEY, Simon Carwyn
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish299615430001
    TURLAND, Kevin John
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritish185663500002
    FREEMAN, Kenneth Webb
    Apartment 20d 350 East 79th Street
    New York 10021
    Usa
    Secretary
    Apartment 20d 350 East 79th Street
    New York 10021
    Usa
    Us64889900001
    HILL, Catherine
    30 Comeragh Road
    W14 9HR London
    Secretary
    30 Comeragh Road
    W14 9HR London
    British66624720001
    HUNKLER, Jacqueline
    Brook Drive
    Green Park
    RG2 6UU Reading
    500
    Berkshire
    United Kingdom
    Secretary
    Brook Drive
    Green Park
    RG2 6UU Reading
    500
    Berkshire
    United Kingdom
    191865990001
    KELLETT, Andrew John
    Quest Diagnostics Ltd
    Parkway West, Canford Lane
    TW5 9QA Heston
    Middlesex
    Secretary
    Quest Diagnostics Ltd
    Parkway West, Canford Lane
    TW5 9QA Heston
    Middlesex
    British111755270001
    SMITH, Linda Ellen
    Cranford Lane
    TW5 9QA Hounslow
    Unit 1 Parkway West
    Middlesex
    Secretary
    Cranford Lane
    TW5 9QA Hounslow
    Unit 1 Parkway West
    Middlesex
    British132363130001
    WILSON, Thomas Arthur
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    Secretary
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    British111501460001
    HALCO SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    Identification TypeUK Limited Company
    Registration Number2503744
    146855460001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AHWIEH, Tina Eseroghene
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    Director
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    United KingdomBritish193350930001
    BERRY, Paul Robert, Dr.
    Brook Drive
    Green Park
    RG2 6UU Reading
    500
    Berkshire
    United Kingdom
    Director
    Brook Drive
    Green Park
    RG2 6UU Reading
    500
    Berkshire
    United Kingdom
    United KingdomBritish179666100001
    BRETT, Wade, Dr
    16 Mitchell Walk
    HP6 6NW Amersham
    Buckinghamshire
    Director
    16 Mitchell Walk
    HP6 6NW Amersham
    Buckinghamshire
    New Zealand64890020001
    CALAMARI, Stephen Andrew
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    Director
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    UsaAmerican193574210001
    CINCO-ABELA, Teresa De Leon
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    Director
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    UsaPhilippine193614650001
    FIKRY, Christopher Charles, Dr
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    Director
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    United StatesAmerican172213990001
    FINNEGAN, Kenneth Robert
    Cranford Lane
    TW5 9QA Hounslow
    Unit 1 Parkway West
    Middlesex
    Director
    Cranford Lane
    TW5 9QA Hounslow
    Unit 1 Parkway West
    Middlesex
    American137404920001
    FREEMAN, Kenneth Webb
    Apartment 20d 350 East 79th Street
    New York 10021
    Usa
    Director
    Apartment 20d 350 East 79th Street
    New York 10021
    Usa
    Us64889900001
    HAGEMANN, Robert
    16 Rochambeau Road
    Pompton Plains
    Nj 07444
    Usa
    Director
    16 Rochambeau Road
    Pompton Plains
    Nj 07444
    Usa
    Us97096990001
    HARVEY, Michael Hugh, Dr
    Cranford Lane
    TW5 9QA Hounslow
    Unit B1
    Middlesex
    Director
    Cranford Lane
    TW5 9QA Hounslow
    Unit B1
    Middlesex
    Great BritainBritish128579430001
    HAWKSWORTH, David George, Dr
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    Director
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    EnglandBritish153551680001
    HUNKLER, Jacqueline
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    Director
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    EnglandAmerican190294730001
    JOYCE, Stephen Leonard
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    Director
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    British72347260004
    KELLETT, Andrew John
    Quest Diagnostics Ltd
    Parkway West, Canford Lane
    TW5 9QA Heston
    Middlesex
    Director
    Quest Diagnostics Ltd
    Parkway West, Canford Lane
    TW5 9QA Heston
    Middlesex
    British111755270001
    LUKAS, Michael Gregory
    Cranford Lane
    TW5 9QA Hounslow
    Unit 1 Parkway West
    Middlesex
    Director
    Cranford Lane
    TW5 9QA Hounslow
    Unit 1 Parkway West
    Middlesex
    UsaAmerican137405040001
    MACDONALD, Alasdair
    Brook Drive
    Green Park
    RG2 6UU Reading
    500
    Berkshire
    United Kingdom
    Director
    Brook Drive
    Green Park
    RG2 6UU Reading
    500
    Berkshire
    United Kingdom
    United KingdomBritish241240350001
    MOHAPATRA, Surya Narayan
    202 Chestnut Ridge Road
    Saddle River
    Nj 07458
    Usa
    Director
    202 Chestnut Ridge Road
    Saddle River
    Nj 07458
    Usa
    American64889820004
    PREVOZNIK, Michael
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    Director
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    United States Of AmericaAmerican161507840001
    SEXTON, Anita Jane
    Unit B1, Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    Director
    Unit B1, Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    British110584000001
    SMITH, Linda Ellen
    Cranford Lane
    TW5 9QA Hounslow
    Unit 1 Parkway West
    Middlesex
    Director
    Cranford Lane
    TW5 9QA Hounslow
    Unit 1 Parkway West
    Middlesex
    Great BritainBritish132363130001
    SUTTON, Norma
    22 Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    Director
    22 Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    Us64890160001
    THURLOW, Nicola Patricia
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    Director
    Unit B1 Parkway West
    Cranford Lane
    TW5 9QA Hounslow
    Middlesex
    United KingdomBritish193335160001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of Q SQUARED SOLUTIONS (QUEST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Dec 07, 2016
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09636687
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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