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 Name | ||
---|---|---|
QUESTER ACADEMIC GP LIMITED | ||
Legal Registered Office | ||
62 DEAN STREET LONDON W1D 4QF Other companies in EC1M | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUESTER ACADEMIC GP PARTNERSHIP | 62 DEAN STREET LONDON W1D 4QF | Active | Company formed on the 2002-08-15 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DAVID NORMAN BETTON |
||
ANDREW DAVID NORMAN BETTON |
||
ANTHONY DAVID DUFFY |
||
CHARLES JONATHAN GEE |
||
THOMAS ALFRED TEICHMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW BRUCE CARRUTHERS |
Director | ||
JAYESH RAMESH PATEL |
Director | ||
MARTIN GWYNNE WILLIAMS |
Director | ||
NGHI THUY TRAN |
Company Secretary | ||
SERGIO LEVI |
Director | ||
JAMES DOMINIC BROOKE |
Director | ||
JEREMY BRUCE MILNE |
Director | ||
HENRY WILLIAM BAINES SALLITT |
Director | ||
SIMON HUGH VERDON ACLAND |
Director | ||
ANDREW PETER GEOFFREY HOLMES |
Director | ||
JOHN ARTHUR SPOONER |
Director | ||
IAIN CHARLES STEPHEN WILCOCK |
Director | ||
RICHARD JOHN DROVER |
Company Secretary | ||
HELEN LIPSCOMB |
Company Secretary | ||
RICHARD JOHN DROVER |
Company Secretary | ||
TRAVERS SMITH SECRETARIES LIMITED |
Nominated Secretary | ||
TRAVERS SMITH LIMITED |
Nominated Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEFEI FRIENDSHIP (UK) ASSOCIATION FOR FRIENDS OF HEFEI LIMITED | Director | 2011-03-04 | CURRENT | 2011-03-04 | Dissolved 2013-08-20 | |
SPARK BLACK SHEEP LIMITED | Director | 2011-03-04 | CURRENT | 2011-03-04 | Dissolved 2017-04-11 | |
SPARK VENTURES LIMITED | Director | 2010-03-31 | CURRENT | 2000-01-21 | Active | |
SPARK GROUP LIMITED | Director | 2010-01-01 | CURRENT | 2000-10-12 | Dissolved 2016-04-12 | |
SPARK CHINA LIMITED | Director | 2009-11-03 | CURRENT | 2009-11-03 | Active | |
SPARK VENTURE MANAGEMENT HOLDINGS LIMITED | Director | 2009-06-30 | CURRENT | 2009-05-14 | Dissolved 2017-01-27 | |
WYCOMBE AH REALISATIONS LIMITED | Director | 2009-03-31 | CURRENT | 2003-08-14 | Dissolved 2016-05-31 | |
NEWMEDIA SPARK LIMITED | Director | 2009-03-05 | CURRENT | 2000-01-20 | Dissolved 2016-09-06 | |
SPARK VENTURE MANAGEMENT LIMITED | Director | 2007-06-04 | CURRENT | 1989-12-20 | Active | |
QUESTER SERVICES LIMITED | Director | 2007-05-11 | CURRENT | 1985-05-08 | Dissolved 2013-08-20 | |
QUESTER NOMINEES LIMITED | Director | 2007-05-11 | CURRENT | 1988-09-12 | Active - Proposal to Strike off | |
QUESTER VENTURE PARTICIPATIONS LIMITED | Director | 2007-05-11 | CURRENT | 2001-04-24 | Active - Proposal to Strike off | |
QUERIST LIMITED | Director | 2007-05-11 | CURRENT | 1994-06-29 | Active | |
NEWMEDIA SPARK SECRETARIES LIMITED | Director | 2003-08-27 | CURRENT | 2001-10-05 | Dissolved 2016-03-08 | |
SPARK SERVICES LIMITED | Director | 2003-08-27 | CURRENT | 2001-03-07 | Dissolved 2016-12-13 | |
SPARK ADVISORY PARTNERS LIMITED | Director | 2003-08-27 | CURRENT | 1996-04-26 | Active | |
THE GARAGE, SOHO LIMITED | Director | 2017-02-01 | CURRENT | 2014-10-06 | Active - Proposal to Strike off | |
QUESTER VENTURE PARTICIPATIONS LIMITED | Director | 2015-09-17 | CURRENT | 2001-04-24 | Active - Proposal to Strike off | |
SPARK VENTURE MANAGEMENT HOLDINGS LIMITED | Director | 2015-04-09 | CURRENT | 2009-05-14 | Dissolved 2017-01-27 | |
20 BURNBURY ROAD LIMITED | Director | 2011-08-10 | CURRENT | 1998-04-21 | Active | |
BY DESIGN (UK) LIMITED | Director | 2017-02-06 | CURRENT | 2006-12-05 | Liquidation | |
SIMBA SLEEP LIMITED | Director | 2016-02-20 | CURRENT | 2015-07-27 | Active | |
QUESTER VENTURE PARTICIPATIONS LIMITED | Director | 2015-09-17 | CURRENT | 2001-04-24 | Active - Proposal to Strike off | |
THE GARAGE, SOHO LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active - Proposal to Strike off | |
62 DEAN STREET SOHO LONDON LIMITED | Director | 2014-02-04 | CURRENT | 2014-01-29 | Active | |
NORTHBROOK RESOURCES LTD | Director | 2013-03-07 | CURRENT | 2010-05-13 | Voluntary Arrangement | |
HARDLYEVER LIMITED | Director | 2013-01-15 | CURRENT | 2009-08-27 | Active | |
SPARK BLACK SHEEP LIMITED | Director | 2011-03-04 | CURRENT | 2011-03-04 | Dissolved 2017-04-11 | |
SPARK VENTURE MANAGEMENT HOLDINGS LIMITED | Director | 2009-06-30 | CURRENT | 2009-05-14 | Dissolved 2017-01-27 | |
SPARK VENTURE MANAGEMENT LIMITED | Director | 2007-06-04 | CURRENT | 1989-12-20 | Active | |
SPARK VENTURES LIMITED | Director | 2007-05-21 | CURRENT | 2000-01-21 | Active | |
QUESTER VENTURE GP LIMITED | Director | 2007-05-11 | CURRENT | 2001-06-28 | Dissolved 2017-09-19 | |
QUERIST LIMITED | Director | 2007-05-11 | CURRENT | 1994-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 160 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/16 FROM 5 st. John's Lane London EC1M 4BH | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 160 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 160 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE CARRUTHERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY DAVID DUFFY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYESH PATEL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 160 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/14 FROM Smithfield Business Centre 5 St. John's Lane London EC1M 4BH England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/14 FROM 33 Glasshouse Street London W1B 5DG United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jayesh Ramesh Patel on 2012-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP03 | SECRETARY APPOINTED MR ANDREW DAVID NORMAN BETTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NGHI TRAN | |
AR01 | 14/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS NGHI THUY TRAN / 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SERGIO LEVI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GWYNNE WILLIAMS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NORMAN BETTON / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NGHI TRAN / 07/08/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MISC | SECTION 394 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 29 QUEEN ANNES GATE LONDON SW2H 9BU | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 88 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 80 |
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
|
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
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:
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. |