UKBizDB.co.uk

INTERQUEST GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Interquest Group Limited. The company was founded 22 years ago and was given the registration number 04298109. The firm's registered office is in LONDON. You can find them at Cannon Green, 27 Bush Lane, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:INTERQUEST GROUP LIMITED
Company Number:04298109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Cannon Green, 27 Bush Lane, London, England, EC4R 0AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, TS18 3TX

Director15 November 2001Active
Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, TS18 3TX

Director02 October 2019Active
Cannon Green, 27 Bush Lane, London, England, EC4R 0AA

Secretary31 December 2015Active
6-7, St Cross Street, London, EC1N 8UA

Secretary21 June 2004Active
5 Farm Cottage, Farm Place, London, W8 7SX

Secretary15 November 2001Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary03 October 2001Active
6-7, St Cross Street, London, EC1N 8UA

Director28 April 2011Active
Cannon Green, 27 Bush Lane, London, England, EC4R 0AA

Director31 December 2015Active
19 Midholm Close, London, NW11 6EB

Director26 November 2001Active
66 Lakewood Road, Chandlers Ford, Eastleigh, SO53 5AA

Director04 August 2003Active
Cannon Green, 27 Bush Lane, London, England, EC4R 0AA

Director31 December 2015Active
16-18, Kirby Street, London, EC1N 8TS

Director01 May 2002Active
6-7, St. Cross Street, London, England, EC1N 8UA

Director01 May 2007Active
16 - 18 Kirby Street, London, EC1N 8TS

Director17 February 2012Active
42 Dungannon House, 15 Vanston Place, London, England, SW6 1AY

Director07 April 2015Active
16 - 18 Kirby Street, London, EC1N 8TS

Director12 December 2001Active
6-7, St Cross Street, London, EC1N 8UA

Director21 June 2004Active
32 Stormont Road, London, N6 4NP

Director26 November 2001Active
5 Farm Cottage, Farm Place, London, W8 7SX

Director15 November 2001Active
1 Park Row, Leeds, LS1 5AB

Corporate Director03 October 2001Active

People with Significant Control

Albany Beck Holdings Limited
Notified on:03 August 2017
Status:Active
Country of residence:England
Address:87a, High Street, Berkhamsted, England, HP4 2DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Address

Change registered office address company with date old address new address.

Download
2023-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-27Resolution

Resolution.

Download
2023-11-23Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-01-08Capital

Capital alter shares subdivision.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-09Capital

Capital return purchase own shares treasury capital date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Capital

Capital alter shares subdivision.

Download
2019-11-08Capital

Capital alter shares consolidation.

Download
2019-11-06Resolution

Resolution.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.