Warning: file_put_contents(c/81fda61b47931a68b21ac0662638801c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Interquest Group (uk) Limited, HP4 2DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTERQUEST GROUP (UK) LIMITED

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

This company is commonly known as Interquest Group (uk) Limited. The company was founded 24 years ago and was given the registration number 03990043. The firm's registered office is in BERKHAMSTED. You can find them at Castle Chambers, 87a, High Street, Berkhamsted, Hertfordshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:INTERQUEST GROUP (UK) LIMITED
Company Number:03990043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Castle Chambers, 87a, High Street, Berkhamsted, Hertfordshire, England, HP4 2DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adamson House, Centenary Way, Salford, Manchester, United Kingdom, M50 1RD

Director09 January 2024Active
Adamson House, Centenary Way, Salford, Manchester, United Kingdom, M50 1RD

Director09 January 2024Active
Adamson House, Centenary Way, Salford, Manchester, United Kingdom, M50 1RD

Director09 January 2024Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary05 May 2000Active
Castle Chambers, 87a, High Street, Berkhamsted, England, HP4 2DF

Secretary01 August 2013Active
16-18 Kirby Street, London, EC1N 8TS

Secretary21 June 2004Active
Skid Hill House, Skid Hill Lane Chelsham, Warlingham, CR6 9PP

Secretary05 July 2000Active
5 Farm Cottage, Farm Place, London, W8 7SX

Secretary02 March 2002Active
Castle Chambers, 87a, High Street, Berkhamsted, England, HP4 2DF

Director18 August 2000Active
6, - 7, St. Cross Street, London, England, EC1N 8UA

Director03 September 2012Active
Castle Chambers, 87a, High Street, Berkhamsted, England, HP4 2DF

Director31 December 2015Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director05 May 2000Active
Tumblewood, Rickman Hill Road, Chipstead, CR5 3LD

Director07 March 2001Active
Flat 3, 20 Pont Street, London, SW1X 0AA

Director05 July 2000Active
66 Lakewood Road, Chandlers Ford, Eastleigh, SO53 5AA

Director06 January 2006Active
Castle Chambers, 87a, High Street, Berkhamsted, England, HP4 2DF

Director31 December 2015Active
Castle Chambers, 87a, High Street, Berkhamsted, England, HP4 2DF

Director02 October 2019Active
6, - 7, St. Cross Street, London, England, EC1N 8UA

Director21 June 2004Active
80d Sinclair Road, London, W14 0NJ

Director05 May 2000Active
Skid Hill House, Skid Hill Lane Chelsham, Warlingham, CR6 9PP

Director30 August 2001Active
Nelson House, Waltham, Canterbury, CT4 5SE

Director05 July 2000Active
76 Court Way, Twickenham, TW2 7SW

Director05 May 2000Active
5 Farm Cottage, Farm Place, London, W8 7SX

Director05 July 2000Active
Flat B, 16 Bassett Road, London, W10 6JJ

Director16 January 2001Active
3rd Floor 19 Phipp Street, London, EC2A 4NZ

Corporate Director05 May 2000Active

People with Significant Control

Morson Holdings Limited
Notified on:09 January 2024
Status:Active
Country of residence:England
Address:Adamson House, Centenary Way, Salford, England, M50 1RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Interquest Holdings Limited
Notified on:27 October 2023
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
Interquest Group Limited
Notified on:05 May 2017
Status:Active
Country of residence:England
Address:Cannon Green, 27 Bush Lane, London, England, EC4R 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-10Change of constitution

Statement of companys objects.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Address

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

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-08Mortgage

Mortgage satisfy charge full.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.