Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUNDQUEST UK LIMITED
Company Information for

FUNDQUEST UK LIMITED

LONDON, EC1A 4AB,
Company Registration Number
03104985
Private Limited Company
Dissolved

Dissolved 2016-11-02

Company Overview

About Fundquest Uk Ltd
FUNDQUEST UK LIMITED was founded on 1995-09-21 and had its registered office in London. The company was dissolved on the 2016-11-02 and is no longer trading or active.

Key Data
Company Name
FUNDQUEST UK LIMITED
 
Legal Registered Office
LONDON
EC1A 4AB
Other companies in EC1A
 
Previous Names
INVESTMENT MANAGER SELECTION LIMITED18/08/2008
LIBERTY PORTFOLIO MANAGER SELECTION LIMITED19/08/1999
LIBERTY INTERNATIONAL LIFE ASSOCIATION LIMITED26/08/1998
Filing Information
Company Number 03104985
Date formed 1995-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-11-02
Type of accounts FULL
Last Datalog update: 2018-01-24 10:34:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUNDQUEST UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RUSSELL SQUARE HOUSE (GIBRALTAR) LIMITED   RUSSELL SQUARE HOUSE NO.1 LIMITED   MOORE STEPHENS IT ADVISORY SERVICES (CIS) LIMITED   MOORE STEPHENS KUBAN LIMITED   MOORE STEPHENS RUSSIA LIMITED   MOORE STEPHENS SAKHALIN LIMITED   MOORE STEPHENS ST PETERSBURG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FUNDQUEST UK LIMITED

Current Directors
Officer Role Date Appointed
INGRID FURTADO
Company Secretary 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GUY DAVIES
Director 2006-01-31 2015-12-10
CHARLOTTE DENNERY
Director 2010-07-16 2015-12-10
GARY HILLDRUP
Director 2011-04-19 2014-06-19
CHRISTOPHE BELHOMME
Director 2008-07-31 2012-09-28
SHARON JOHAL
Company Secretary 2010-07-16 2012-04-18
ANTONY GWILYM JOHN
Director 2003-11-01 2012-04-16
MARK DAVID SIMS
Director 2011-04-19 2011-10-21
HANS ERIK HAMRE
Director 2006-12-13 2011-03-25
PAUL CHRISTOPHER KIM
Director 1999-09-14 2010-12-07
PHILIPPE MARCHESSAUX
Director 2008-07-31 2010-12-03
PATRICK JOHN COLLINS
Company Secretary 2005-10-20 2010-07-16
GUY JEAN MARIE NOEL DE FROMENT
Director 2008-07-31 2010-07-16
MICHEL ANASTASIADES
Director 2008-07-31 2009-11-26
GILES GILBERTSON
Director 2001-07-05 2009-07-24
JANET CHISHOLM
Director 1999-09-14 2008-07-31
TERENCE FRANCIS MAHONY
Director 2000-12-01 2008-07-31
PETER EDMUND O`CONNOR
Director 1998-09-14 2008-04-01
JOHN NEVILLE IRVINE
Company Secretary 1999-09-14 2005-10-20
DAVID MICHAEL FURLONG
Director 2002-09-02 2004-06-30
CALUM SILLARS
Director 2002-09-12 2003-10-24
NIGEL MYLES BATES SLADE
Director 2000-06-01 2002-09-19
JOHN NEVILLE IRVINE
Director 1999-09-14 2002-07-18
RICHARD KEITH TIMBERLAKE
Company Secretary 1999-07-21 1999-09-14
ALAN TOM MAIDMENT
Company Secretary 1998-09-14 1999-07-21
DAVID ANDREW FISCHEL
Director 1995-12-07 1999-07-21
TIMOTHY PETER FRANCIS MILLER
Director 1998-09-14 1999-07-21
JEREMY STEPHEN BOTTLE
Company Secretary 1995-12-07 1998-09-14
ROBIN ALEXANDER MACDONALD BAILLIE
Director 1995-12-07 1998-09-14
DONALD GORDON
Director 1995-12-07 1998-09-14
MICHAEL RAPP
Director 1995-12-07 1998-09-14
FARRELL BARRY SHER
Director 1995-12-07 1998-09-14
ALAN ROMANIS
Director 1996-04-23 1997-07-31
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1995-09-21 1995-12-07
HACKWOOD DIRECTORS LIMITED
Nominated Director 1995-09-21 1995-12-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DENNERY
2015-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2015
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY HILLDRUP
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 5 ALDERMANBURY SQUARE LONDON EC2V 7BP
2014-08-044.70DECLARATION OF SOLVENCY
2014-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 226080
2014-05-23AR0108/05/14 FULL LIST
2014-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AR0108/05/13 FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE BELHOMME
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0108/05/12 FULL LIST
2012-05-01AP03SECRETARY APPOINTED MRS INGRID FURTADO
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN
2012-04-18TM02APPOINTMENT TERMINATED, SECRETARY SHARON JOHAL
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMS
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-25AR0108/05/11 FULL LIST
2011-04-20AP01DIRECTOR APPOINTED MR GARY HILLDRUP
2011-04-20AP01DIRECTOR APPOINTED MR MARK DAVID SIMS
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR HANS HAMRE
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KIM
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MARCHESSAUX
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY DAVIES / 03/12/2010
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GUY DE FROMENT
2010-07-20AP01DIRECTOR APPOINTED MS CHARLOTTE DENNERY
2010-07-20AP03SECRETARY APPOINTED MS SHARON JOHAL
2010-07-20TM02APPOINTMENT TERMINATED, SECRETARY PATRICK COLLINS
2010-07-20SH0130/06/10 STATEMENT OF CAPITAL GBP 226080
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 82 BISHOPSGATE LONDON EC2N 4BN ENGLAND
2010-06-08AR0108/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER KIM / 08/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS ERIK HAMRE / 08/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE MARCHESSAUX / 08/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GWILYM JOHN / 08/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY DAVIES / 08/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE BELHOMME / 08/05/2010
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-2988(2)AD 30/06/09 GBP SI 15561@1=15561 GBP IC 152500/168061
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GILES GILBERTSON
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL ANASTASIADES
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 77 QUEEN VICTORIA STREET LONDON EC4V 4AY
2009-10-24DISS40DISS40 (DISS40(SOAD))
2009-10-23AR0108/05/09 FULL LIST
2009-10-13GAZ1FIRST GAZETTE
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR JANET CHISHOLM
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR TERENCE MAHONY
2009-07-23RES04GBP NC 110000/152500 31/12/2008
2009-07-23123NC INC ALREADY ADJUSTED 31/12/08
2009-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-2388(2)AD 31/12/08 GBP SI 42500@1=42500 GBP IC 110000/152500
2009-07-22288aDIRECTOR APPOINTED MICHEL ANASTASIADES
2009-07-22288aDIRECTOR APPOINTED CHRISTOPHE BELHOMME
2009-07-22288aDIRECTOR APPOINTED GUY DE FROMENT
2009-07-22288aDIRECTOR APPOINTED PHILIPPE MARCHESSAUX
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-14CERTNMCOMPANY NAME CHANGED INVESTMENT MANAGER SELECTION LIMITED CERTIFICATE ISSUED ON 18/08/08
2008-06-10363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN / 01/05/2008
2008-04-14AUDAUDITOR'S RESIGNATION
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TIMBERLAKE
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to FUNDQUEST UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-14
Notices to Creditors2014-08-05
Appointment of Liquidators2014-08-04
Resolutions for Winding-up2014-08-04
Proposal to Strike Off2009-10-13
Fines / Sanctions
No fines or sanctions have been issued against FUNDQUEST UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2007-07-04 Satisfied ROYAL BANK OF CANADA
CHARGE OF DEPOSIT 2005-12-23 Satisfied ADAM & COMPANY PLC
CHARGE OF DEPOSIT 2005-05-19 Satisfied ADAM & COMPANY PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUNDQUEST UK LIMITED

Intangible Assets
Patents
We have not found any records of FUNDQUEST UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUNDQUEST UK LIMITED
Trademarks
We have not found any records of FUNDQUEST UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUNDQUEST UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as FUNDQUEST UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FUNDQUEST UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFUNDQUEST UK LIMITEDEvent Date2014-07-31
I, Jeremy Willmont of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 23 July 2014 I was appointed joint liquidator of FundQuest UK Limited by resolution of the members. Please note that this is a solvent liquidation. Notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Company are required, on or before the 27 August 2014 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Jeremy Willmont, of 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Company, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim of any person in respect of a debt not already proved by 27 August 2014. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company they should send in full details forthwith. Office Holder details: Jeremy Willmont and Emma Sayers (IP Nos 9044 and 9695) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. Further details contact: Andrew Morris, Email: Andrew.Morris@moorestephens.com, Tel: 020 7334 9191, Reference: L69888.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFUNDQUEST UK LIMITEDEvent Date2014-07-23
Jeremy Willmont and Emma Sayers , both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB : Further details contact: Andrew Morris, Email: Andrew.Morris@moorestephens.com Tel: 020 7334 9191 Ref: L69888
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFUNDQUEST UK LIMITEDEvent Date2014-07-23
Notice is hereby given that at a general meeting of the Company held at 5 Aldermanbury Square, London, EC2V 7BP on 23 July 2014 , at 10.15 am, the following resolutions were passed, as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Jeremy Willmont and Emma Sayers , both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB, (IP Nos: 9044 and 9695) be appointed joint liquidators for the purpose of the voluntary winding-up of the Company. The joint liquidators are to act either alone or jointly. Further details contact: Andrew Morris, Email: Andrew.Morris@moorestephens.com Tel: 020 7334 9191 Ref: L69888
 
Initiating party Event TypeProposal to Strike Off
Defending partyFUNDQUEST UK LIMITEDEvent Date2009-10-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUNDQUEST UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUNDQUEST UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4