Background WavePink WaveYellow Wave

QUEST GROUP HOLDINGS LIMITED (05391415)

QUEST GROUP HOLDINGS LIMITED (05391415) is an active UK company. incorporated on 14 March 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. QUEST GROUP HOLDINGS LIMITED has been registered for 21 years. Current directors include BOLTON, James Richard, CANTILO, Ricardo Enrique, FALL, Jeremy and 4 others.

Company Number
05391415
Status
active
Type
ltd
Incorporated
14 March 2005
Age
21 years
Address
52-54 Gracechurch Street, London, EC3V 0EH
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BOLTON, James Richard, CANTILO, Ricardo Enrique, FALL, Jeremy, FARRER-FISHER, Hannah Elizabeth Eleanor, HAFNER, Paul Anthony, HAFNER, Rebecca Louise, MCDERMOTT, Sean Pierre
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEST GROUP HOLDINGS LIMITED

QUEST GROUP HOLDINGS LIMITED is an active company incorporated on 14 March 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. QUEST GROUP HOLDINGS LIMITED was registered 21 years ago.(SIC: 66290)

Status

active

Active since 21 years ago

Company No

05391415

LTD Company

Age

21 Years

Incorporated 14 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

MAWLAW 654 LIMITED
From: 14 March 2005To: 14 June 2005
Contact
Address

52-54 Gracechurch Street London, EC3V 0EH,

Previous Addresses

Cutlers Court 115 Houndsditch London EC3A 7BR
From: 14 March 2005To: 3 April 2013
Timeline

21 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Capital Reduction
Jun 10
Share Buyback
Jun 10
Director Left
Feb 12
Capital Reduction
Aug 12
Share Buyback
Aug 12
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 18
Director Joined
Feb 20
Director Joined
Feb 20
Loan Cleared
May 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Mar 26
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

MCDERMOTT, Sean-Pierre

Active
Gracechurch Street, LondonEC3V 0EH
Secretary
Appointed 10 Jan 2012

BOLTON, James Richard

Active
Gracechurch Street, LondonEC3V 0EH
Born July 1967
Director
Appointed 01 Apr 2016

CANTILO, Ricardo Enrique

Active
Gracechurch Street, LondonEC3V 0EH
Born May 1968
Director
Appointed 01 Apr 2016

FALL, Jeremy

Active
Gracechurch Street, LondonEC3V 0EH
Born June 1964
Director
Appointed 16 Jun 2005

FARRER-FISHER, Hannah Elizabeth Eleanor

Active
Gracechurch Street, LondonEC3V 0EH
Born December 1986
Director
Appointed 08 Sept 2025

HAFNER, Paul Anthony

Active
Gracechurch Street, LondonEC3V 0EH
Born May 1980
Director
Appointed 01 Sept 2025

HAFNER, Rebecca Louise

Active
Gracechurch Street, LondonEC3V 0EH
Born January 1990
Director
Appointed 01 Sept 2025

MCDERMOTT, Sean Pierre

Active
Gracechurch Street, LondonEC3V 0EH
Born January 1969
Director
Appointed 16 Jun 2005

COMBES, Graham Alan

Resigned
Cutlers Court, LondonEC3A 7BR
Secretary
Appointed 11 Apr 2007
Resigned 09 Jan 2012

GOWLAND, Steven Charles

Resigned
22b Gayville Road, LondonSW11 6JP
Secretary
Appointed 16 Jun 2005
Resigned 11 Apr 2007

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 14 Mar 2005
Resigned 16 Jun 2005

CHERRY, David Christopher

Resigned
Gracechurch Street, LondonEC3V 0EH
Born March 1966
Director
Appointed 01 Apr 2016
Resigned 31 Jul 2025

COMBES, Graham Alan

Resigned
Cutlers Court, LondonEC3A 7BR
Born January 1957
Director
Appointed 16 Jun 2005
Resigned 09 Jan 2012

FALL, Andrea

Resigned
Gracechurch Street, LondonEC3V 0EH
Born July 1964
Director
Appointed 29 Jan 2020
Resigned 10 Nov 2025

GORDON, Brian Charles

Resigned
Gracechurch Street, LondonEC3V 0EH
Born February 1954
Director
Appointed 30 Aug 2005
Resigned 17 Jan 2018

GOWLAND, Steven Charles

Resigned
22b Gayville Road, LondonSW11 6JP
Born October 1969
Director
Appointed 16 Jun 2005
Resigned 11 Apr 2007

MCDERMOTT, Bilgi

Resigned
Gracechurch Street, LondonEC3V 0EH
Born March 1962
Director
Appointed 29 Jan 2020
Resigned 10 Nov 2025

STREETER, Russell Graham

Resigned
Gracechurch Street, LondonEC3V 0EH
Born November 1979
Director
Appointed 01 Sept 2025
Resigned 27 Feb 2026

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 14 Mar 2005
Resigned 16 Jun 2005

Persons with significant control

1

Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Small
2 February 2016
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Miscellaneous
19 February 2014
MISCMISC
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Small
7 February 2013
AAAnnual Accounts
Legacy
2 November 2012
MG01MG01
Capital Return Purchase Own Shares
30 August 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 August 2012
SH06Cancellation of Shares
Resolution
24 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Secretary Company With Name
3 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
15 December 2011
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Capital Cancellation Shares
10 June 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 June 2010
SH03Return of Purchase of Own Shares
Resolution
26 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
7 May 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Small
20 March 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 January 2007
AAAnnual Accounts
Legacy
9 December 2006
287Change of Registered Office
Legacy
4 April 2006
363aAnnual Return
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
88(2)R88(2)R
Legacy
10 July 2005
225Change of Accounting Reference Date
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Resolution
28 June 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 2005
NEWINCIncorporation