Warning: file_put_contents(c/770d36e5ea5d099874633f93cf037e3d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0c077ab8e6e1436ac4d51c0348d76cb0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Querist Limited, W1D 4QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUERIST LIMITED

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

This company is commonly known as Querist Limited. The company was founded 29 years ago and was given the registration number 02944008. The firm's registered office is in LONDON. You can find them at 62 Dean Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:QUERIST LIMITED
Company Number:02944008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:62 Dean Street, London, England, W1D 4QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Dean Street, London, England, W1D 4QF

Secretary19 May 2011Active
62, Dean Street, London, England, W1D 4QF

Director11 May 2007Active
120 Pavillion Road, London, SW1X 0AX

Director11 May 2007Active
25 Westwood Drive, Little Chalfont, Amersham, HP6 6RN

Secretary11 October 1994Active
Bramley House, Hatch Lane, Haslemere, GU27 3LJ

Secretary22 March 2005Active
Bramley House, Hatch Lane, Haslemere, GU27 3LJ

Secretary29 October 1999Active
11 Herbert Road, London, N11 2QN

Secretary11 June 2004Active
75 Brands Hill Avenue, High Wycombe, HP13 5PY

Secretary21 September 1994Active
104b Gleneldon Road, London, SW16 2BZ

Secretary09 March 2007Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary29 June 1994Active
Charlwood Lodge, 42 Charlwood Road Putney, London, SW15 1PW

Director01 August 2001Active
22 Napier Avenue, London, SW6 3PT

Director11 May 2007Active
51 Doneraile Street, London, SW6 6EW

Director21 September 1994Active
5, St. John's Lane, London, England, EC1M 4BH

Director11 May 2007Active
29 Queen Annes Gate, London, SW1H 9BU

Director21 September 1994Active
10 Snow Hill, London, EC1A 2AL

Nominee Director29 June 1994Active
10 Snow Hill, London, EC1A 2AL

Nominee Director29 June 1994Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type group.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Accounts

Accounts with accounts type group.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type group.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type group.

Download
2017-07-10Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type group.

Download
2017-04-29Gazette

Gazette filings brought up to date.

Download
2017-03-07Gazette

Gazette notice compulsory.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Address

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

Download
2016-03-07Accounts

Accounts with accounts type full.

Download
2016-02-25Resolution

Resolution.

Download
2016-02-25Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.