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

QUESTER ACADEMIC GP LIMITED

62 DEAN STREET, LONDON, W1D 4QF,
Company Registration Number
04395109
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Quester Academic Gp Ltd
QUESTER ACADEMIC GP LIMITED was founded on 2002-03-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Quester Academic Gp Limited is a Private Limited Company registered in ENGLAND 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
QUESTER ACADEMIC GP LIMITED
 
Legal Registered Office
62 DEAN STREET
LONDON
W1D 4QF
Other companies in EC1M
 
Previous Names
DE FACTO 984 LIMITED20/06/2002
Filing Information
Company Number 04395109
Company ID Number 04395109
Date formed 2002-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 10:39:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUESTER ACADEMIC GP 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 QUESTER ACADEMIC GP LIMITED
The following companies were found which have the same name as QUESTER ACADEMIC GP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUESTER ACADEMIC GP PARTNERSHIP 62 DEAN STREET LONDON W1D 4QF Active Company formed on the 2002-08-15

Company Officers of QUESTER ACADEMIC GP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID NORMAN BETTON
Company Secretary 2011-05-19
ANDREW DAVID NORMAN BETTON
Director 2007-05-11
ANTHONY DAVID DUFFY
Director 2014-08-07
CHARLES JONATHAN GEE
Director 2004-01-01
THOMAS ALFRED TEICHMAN
Director 2007-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BRUCE CARRUTHERS
Director 2007-05-11 2015-04-09
JAYESH RAMESH PATEL
Director 2007-05-11 2014-05-13
MARTIN GWYNNE WILLIAMS
Director 2002-06-14 2013-05-31
NGHI THUY TRAN
Company Secretary 2007-03-09 2011-05-19
SERGIO LEVI
Director 2006-11-13 2010-12-31
JAMES DOMINIC BROOKE
Director 2004-10-26 2007-10-05
JEREMY BRUCE MILNE
Director 2002-06-14 2007-08-17
HENRY WILLIAM BAINES SALLITT
Director 2005-06-06 2007-08-17
SIMON HUGH VERDON ACLAND
Director 2002-06-14 2007-05-11
ANDREW PETER GEOFFREY HOLMES
Director 2002-06-14 2007-05-11
JOHN ARTHUR SPOONER
Director 2002-06-14 2007-05-11
IAIN CHARLES STEPHEN WILCOCK
Director 2002-06-14 2007-03-26
RICHARD JOHN DROVER
Company Secretary 2005-03-22 2007-03-09
HELEN LIPSCOMB
Company Secretary 2004-06-11 2005-03-22
RICHARD JOHN DROVER
Company Secretary 2002-06-14 2004-06-11
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2002-03-14 2002-06-14
TRAVERS SMITH LIMITED
Nominated Director 2002-03-14 2002-06-14
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2002-03-14 2002-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID NORMAN BETTON HEFEI FRIENDSHIP (UK) ASSOCIATION FOR FRIENDS OF HEFEI LIMITED Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2013-08-20
ANDREW DAVID NORMAN BETTON SPARK BLACK SHEEP LIMITED Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2017-04-11
ANDREW DAVID NORMAN BETTON SPARK VENTURES LIMITED Director 2010-03-31 CURRENT 2000-01-21 Active
ANDREW DAVID NORMAN BETTON SPARK GROUP LIMITED Director 2010-01-01 CURRENT 2000-10-12 Dissolved 2016-04-12
ANDREW DAVID NORMAN BETTON SPARK CHINA LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
ANDREW DAVID NORMAN BETTON SPARK VENTURE MANAGEMENT HOLDINGS LIMITED Director 2009-06-30 CURRENT 2009-05-14 Dissolved 2017-01-27
ANDREW DAVID NORMAN BETTON WYCOMBE AH REALISATIONS LIMITED Director 2009-03-31 CURRENT 2003-08-14 Dissolved 2016-05-31
ANDREW DAVID NORMAN BETTON NEWMEDIA SPARK LIMITED Director 2009-03-05 CURRENT 2000-01-20 Dissolved 2016-09-06
ANDREW DAVID NORMAN BETTON SPARK VENTURE MANAGEMENT LIMITED Director 2007-06-04 CURRENT 1989-12-20 Active
ANDREW DAVID NORMAN BETTON QUESTER SERVICES LIMITED Director 2007-05-11 CURRENT 1985-05-08 Dissolved 2013-08-20
ANDREW DAVID NORMAN BETTON QUESTER NOMINEES LIMITED Director 2007-05-11 CURRENT 1988-09-12 Active - Proposal to Strike off
ANDREW DAVID NORMAN BETTON QUESTER VENTURE PARTICIPATIONS LIMITED Director 2007-05-11 CURRENT 2001-04-24 Active - Proposal to Strike off
ANDREW DAVID NORMAN BETTON QUERIST LIMITED Director 2007-05-11 CURRENT 1994-06-29 Active
ANDREW DAVID NORMAN BETTON NEWMEDIA SPARK SECRETARIES LIMITED Director 2003-08-27 CURRENT 2001-10-05 Dissolved 2016-03-08
ANDREW DAVID NORMAN BETTON SPARK SERVICES LIMITED Director 2003-08-27 CURRENT 2001-03-07 Dissolved 2016-12-13
ANDREW DAVID NORMAN BETTON SPARK ADVISORY PARTNERS LIMITED Director 2003-08-27 CURRENT 1996-04-26 Active
ANTHONY DAVID DUFFY THE GARAGE, SOHO LIMITED Director 2017-02-01 CURRENT 2014-10-06 Active - Proposal to Strike off
ANTHONY DAVID DUFFY QUESTER VENTURE PARTICIPATIONS LIMITED Director 2015-09-17 CURRENT 2001-04-24 Active - Proposal to Strike off
ANTHONY DAVID DUFFY SPARK VENTURE MANAGEMENT HOLDINGS LIMITED Director 2015-04-09 CURRENT 2009-05-14 Dissolved 2017-01-27
ANTHONY DAVID DUFFY 20 BURNBURY ROAD LIMITED Director 2011-08-10 CURRENT 1998-04-21 Active
THOMAS ALFRED TEICHMAN BY DESIGN (UK) LIMITED Director 2017-02-06 CURRENT 2006-12-05 Liquidation
THOMAS ALFRED TEICHMAN SIMBA SLEEP LIMITED Director 2016-02-20 CURRENT 2015-07-27 Active
THOMAS ALFRED TEICHMAN QUESTER VENTURE PARTICIPATIONS LIMITED Director 2015-09-17 CURRENT 2001-04-24 Active - Proposal to Strike off
THOMAS ALFRED TEICHMAN THE GARAGE, SOHO LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
THOMAS ALFRED TEICHMAN 62 DEAN STREET SOHO LONDON LIMITED Director 2014-02-04 CURRENT 2014-01-29 Active
THOMAS ALFRED TEICHMAN NORTHBROOK RESOURCES LTD Director 2013-03-07 CURRENT 2010-05-13 Voluntary Arrangement
THOMAS ALFRED TEICHMAN HARDLYEVER LIMITED Director 2013-01-15 CURRENT 2009-08-27 Active
THOMAS ALFRED TEICHMAN SPARK BLACK SHEEP LIMITED Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2017-04-11
THOMAS ALFRED TEICHMAN SPARK VENTURE MANAGEMENT HOLDINGS LIMITED Director 2009-06-30 CURRENT 2009-05-14 Dissolved 2017-01-27
THOMAS ALFRED TEICHMAN SPARK VENTURE MANAGEMENT LIMITED Director 2007-06-04 CURRENT 1989-12-20 Active
THOMAS ALFRED TEICHMAN SPARK VENTURES LIMITED Director 2007-05-21 CURRENT 2000-01-21 Active
THOMAS ALFRED TEICHMAN QUESTER VENTURE GP LIMITED Director 2007-05-11 CURRENT 2001-06-28 Dissolved 2017-09-19
THOMAS ALFRED TEICHMAN QUERIST LIMITED Director 2007-05-11 CURRENT 1994-06-29 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
2020-06-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-21DS01Application to strike the company off the register
2020-05-21DS01Application to strike the company off the register
2020-04-01DISS40Compulsory strike-off action has been discontinued
2020-03-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 160
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM 5 st. John's Lane London EC1M 4BH
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 160
2016-03-15AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 160
2015-04-10AR0114/03/15 ANNUAL RETURN FULL LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE CARRUTHERS
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-07AP01DIRECTOR APPOINTED MR ANTHONY DAVID DUFFY
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JAYESH PATEL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 160
2014-03-26AR0114/03/14 ANNUAL RETURN FULL LIST
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/14 FROM Smithfield Business Centre 5 St. John's Lane London EC1M 4BH England
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/14 FROM 33 Glasshouse Street London W1B 5DG United Kingdom
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12AUDAUDITOR'S RESIGNATION
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS
2013-07-02AUDAUDITOR'S RESIGNATION
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-03-26AR0114/03/13 ANNUAL RETURN FULL LIST
2012-03-19AR0114/03/12 ANNUAL RETURN FULL LIST
2012-03-19CH01Director's details changed for Mr Jayesh Ramesh Patel on 2012-01-01
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-23AP03SECRETARY APPOINTED MR ANDREW DAVID NORMAN BETTON
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY NGHI TRAN
2011-03-17AR0114/03/11 FULL LIST
2011-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MS NGHI THUY TRAN / 31/12/2010
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO LEVI
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-12AR0114/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GWYNNE WILLIAMS / 01/01/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NORMAN BETTON / 01/01/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-26363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-07-03190LOCATION OF DEBENTURE REGISTER
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG
2008-07-03353LOCATION OF REGISTER OF MEMBERS
2008-07-03288cSECRETARY'S CHANGE OF PARTICULARS / NGHI TRAN / 07/08/2007
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-08288bDIRECTOR RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-09-10288bDIRECTOR RESIGNED
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10MISCSECTION 394
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 29 QUEEN ANNES GATE LONDON SW2H 9BU
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288bDIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2007-03-30363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-20288bSECRETARY RESIGNED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-11288aNEW DIRECTOR APPOINTED
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-19288bSECRETARY RESIGNED
2005-03-22363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-11-23288aNEW DIRECTOR APPOINTED
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to QUESTER ACADEMIC GP 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 QUESTER ACADEMIC GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUESTER ACADEMIC GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Filed Financial Reports
Annual Accounts
2019-03-31

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 QUESTER ACADEMIC GP LIMITED

Intangible Assets
Patents
We have not found any records of QUESTER ACADEMIC GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUESTER ACADEMIC GP LIMITED
Trademarks
We have not found any records of QUESTER ACADEMIC GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUESTER ACADEMIC GP 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 (64303 - Activities of venture and development capital companies) as QUESTER ACADEMIC GP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUESTER ACADEMIC GP 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 QUESTER ACADEMIC GP 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 QUESTER ACADEMIC GP 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.