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

QUEST GROUP HOLDINGS LIMITED

52-54 GRACECHURCH STREET, LONDON, EC3V 0EH,
Company Registration Number
05391415
Private Limited Company
Active

Company Overview

About Quest Group Holdings Ltd
QUEST GROUP HOLDINGS LIMITED was founded on 2005-03-14 and has its registered office in London. The organisation's status is listed as "Active". Quest Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUEST GROUP HOLDINGS LIMITED
 
Legal Registered Office
52-54 GRACECHURCH STREET
LONDON
EC3V 0EH
Other companies in EC3V
 
Previous Names
MAWLAW 654 LIMITED14/06/2005
Filing Information
Company Number 05391415
Company ID Number 05391415
Date formed 2005-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:12:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEST GROUP HOLDINGS 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.
Companies with same name QUEST GROUP HOLDINGS LIMITED
The following companies were found which have the same name as QUEST GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUEST GROUP HOLDINGS LLC. 2423 SW 147TH AVE MIAMI FL 33185 Active Company formed on the 2018-01-31

Company Officers of QUEST GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SEAN-PIERRE MCDERMOTT
Company Secretary 2012-01-10
JAMES RICHARD BOLTON
Director 2016-04-01
RICARDO ENRIQUE CANTILO
Director 2016-04-01
DAVID CHRISTOPHER CHERRY
Director 2016-04-01
JEREMY FALL
Director 2005-06-16
SEAN PIERRE MCDERMOTT
Director 2005-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN CHARLES GORDON
Director 2005-08-30 2018-01-17
GRAHAM ALAN COMBES
Company Secretary 2007-04-11 2012-01-09
GRAHAM ALAN COMBES
Director 2005-06-16 2012-01-09
STEVEN CHARLES GOWLAND
Company Secretary 2005-06-16 2007-04-11
STEVEN CHARLES GOWLAND
Director 2005-06-16 2007-04-11
MAWLAW SECRETARIES LIMITED
Company Secretary 2005-03-14 2005-06-16
MAWLAW CORPORATE SERVICES LIMITED
Director 2005-03-14 2005-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD BOLTON WALSHAM BROTHERS & CO. LIMITED Director 2016-11-01 CURRENT 1919-12-31 Active
JAMES RICHARD BOLTON INSURANCE & REINSURANCE LEGACY ASSOCIATION LIMITED Director 2016-05-03 CURRENT 2005-06-07 Active
JAMES RICHARD BOLTON BACCHUS HOLDINGS LIMITED Director 2016-03-23 CURRENT 2015-09-07 Active
JAMES RICHARD BOLTON QUEST CONSULTING (LONDON) LIMITED Director 2013-09-01 CURRENT 2005-03-14 Active
RICARDO ENRIQUE CANTILO BACCHUS HOLDINGS LIMITED Director 2016-03-23 CURRENT 2015-09-07 Active
DAVID CHRISTOPHER CHERRY WALSHAM BROTHERS & CO. LIMITED Director 2016-11-01 CURRENT 1919-12-31 Active
DAVID CHRISTOPHER CHERRY BACCHUS HOLDINGS LIMITED Director 2016-03-23 CURRENT 2015-09-07 Active
DAVID CHRISTOPHER CHERRY QUEST CONSULTING (LONDON) LIMITED Director 2013-04-01 CURRENT 2005-03-14 Active
JEREMY FALL ACAL UNDERWRITING LIMITED Director 2013-09-13 CURRENT 2004-10-29 Active - Proposal to Strike off
JEREMY FALL QWB GROUP LIMITED Director 2011-11-10 CURRENT 2011-08-04 Dissolved 2017-07-18
JEREMY FALL WALSHAM CORPORATE CAPITAL LIMITED Director 2011-11-10 CURRENT 2000-09-22 Active - Proposal to Strike off
JEREMY FALL WALSHAM INVESTMENT LIMITED Director 2011-11-10 CURRENT 2000-09-22 Active
JEREMY FALL WALSHAM BROTHERS & CO. LIMITED Director 2011-11-10 CURRENT 1919-12-31 Active
JEREMY FALL QUEST INVESTMENTS (LONDON) LIMITED Director 2005-06-16 CURRENT 2005-03-14 Active - Proposal to Strike off
JEREMY FALL QUEST CONSULTING (LONDON) LIMITED Director 2005-06-16 CURRENT 2005-03-14 Active
SEAN PIERRE MCDERMOTT ACAL UNDERWRITING LIMITED Director 2013-09-13 CURRENT 2004-10-29 Active - Proposal to Strike off
SEAN PIERRE MCDERMOTT TEMPO PARTNERS LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
SEAN PIERRE MCDERMOTT WALSHAM CORPORATE CAPITAL LIMITED Director 2011-11-10 CURRENT 2000-09-22 Active - Proposal to Strike off
SEAN PIERRE MCDERMOTT WALSHAM INVESTMENT LIMITED Director 2011-11-10 CURRENT 2000-09-22 Active
SEAN PIERRE MCDERMOTT WALSHAM BROTHERS & CO. LIMITED Director 2011-11-10 CURRENT 1919-12-31 Active
SEAN PIERRE MCDERMOTT QWB GROUP LIMITED Director 2011-08-15 CURRENT 2011-08-04 Dissolved 2017-07-18
SEAN PIERRE MCDERMOTT QUEST INVESTMENTS (LONDON) LIMITED Director 2005-06-16 CURRENT 2005-03-14 Active - Proposal to Strike off
SEAN PIERRE MCDERMOTT QUEST CONSULTING (LONDON) LIMITED Director 2005-06-16 CURRENT 2005-03-14 Active

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
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05AA01Previous accounting period shortened from 31/07/20 TO 31/12/19
2020-04-08AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-02-17AP01DIRECTOR APPOINTED MRS ANDREA FALL
2019-03-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2018-03-13AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHARLES GORDON
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-07-06AP01DIRECTOR APPOINTED MR JAMES RICHARD BOLTON
2016-07-06AP01DIRECTOR APPOINTED MR RICARDO ENRIQUE CANTILO
2016-07-05AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER CHERRY
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0114/03/15 ANNUAL RETURN FULL LIST
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0114/03/14 ANNUAL RETURN FULL LIST
2014-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-02-19MISCSection 519
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/13 FROM Cutlers Court 115 Houndsditch London EC3A 7BR
2013-03-18AR0114/03/13 ANNUAL RETURN FULL LIST
2013-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-11-02MG01Particulars of a mortgage or charge / charge no: 1
2012-08-30SH03Purchase of own shares
2012-08-24SH06Cancellation of shares. Statement of capital on 2012-08-24 GBP 100
2012-08-24RES09Resolution of authority to purchase a number of shares
2012-03-19AR0114/03/12 ANNUAL RETURN FULL LIST
2012-02-03AP03SECRETARY APPOINTED MR SEAN-PIERRE MCDERMOTT
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COMBES
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM COMBES
2011-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-04-04AR0114/03/11 FULL LIST
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PIERRE MCDERMOTT / 04/04/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES GORDON / 04/04/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FALL / 04/04/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN COMBES / 04/04/2011
2011-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ALAN COMBES / 04/04/2011
2010-06-10SH0610/06/10 STATEMENT OF CAPITAL GBP 150
2010-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-26RES12VARYING SHARE RIGHTS AND NAMES
2010-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-04-12AR0114/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PIERRE MCDERMOTT / 14/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES GORDON / 14/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FALL / 14/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN COMBES / 14/03/2010
2009-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-04-06363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY FALL / 14/03/2009
2008-04-14363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-06-12363sRETURN MADE UP TO 14/03/07; NO CHANGE OF MEMBERS
2007-04-16288bSECRETARY RESIGNED
2007-04-16288aNEW SECRETARY APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-12-09287REGISTERED OFFICE CHANGED ON 09/12/06 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD
2006-04-04363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-10-12288aNEW DIRECTOR APPOINTED
2005-07-10225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06
2005-07-1088(2)RAD 30/06/05--------- £ SI 199@1=199 £ IC 1/200
2005-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-29288bSECRETARY RESIGNED
2005-06-29288bDIRECTOR RESIGNED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-28RES12VARYING SHARE RIGHTS AND NAMES
2005-06-14CERTNMCOMPANY NAME CHANGED MAWLAW 654 LIMITED CERTIFICATE ISSUED ON 14/06/05
2005-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to QUEST GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUEST GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2012-11-02 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 QUEST GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of QUEST GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEST GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of QUEST GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEST GROUP HOLDINGS 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 (66290 - Other activities auxiliary to insurance and pension funding) as QUEST GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUEST GROUP HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUEST GROUP HOLDINGS 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 QUEST GROUP HOLDINGS 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.