Background WavePink WaveYellow Wave

QUEST CONSULTING (LONDON) LIMITED (05391426)

QUEST CONSULTING (LONDON) LIMITED (05391426) 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 CONSULTING (LONDON) LIMITED has been registered for 21 years. Current directors include BOLTON, James Richard, FALL, Jeremy, FARRER-FISHER, Hannah Elizabeth Eleanor and 3 others.

Company Number
05391426
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, 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 CONSULTING (LONDON) LIMITED

QUEST CONSULTING (LONDON) 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 CONSULTING (LONDON) LIMITED was registered 21 years ago.(SIC: 66290)

Status

active

Active since 21 years ago

Company No

05391426

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 27 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 17 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

MAWLAW 655 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

15 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Feb 12
Director Joined
Apr 13
Director Joined
Sept 13
Loan Secured
Apr 16
Loan Cleared
Sept 24
Loan Cleared
May 25
Loan Cleared
May 25
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
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 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 Sept 2013

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 2013
Resigned 31 Jul 2025

COMBES, Graham Alan

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

GOWLAND, Steven Charles

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

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

2

Mr Sean Pierre Mcdermott

Active
Gracechurch Street, LondonEC3V 0EH
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jeremy Fall

Active
Gracechurch Street, LondonEC3V 0EH
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
22 October 2025
RP01AP01RP01AP01
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
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 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 Small
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2017
AAAnnual Accounts
Resolution
18 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
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
18 March 2014
AR01AR01
Miscellaneous
19 February 2014
MISCMISC
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
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
5 February 2013
AAAnnual Accounts
Legacy
2 November 2012
MG01MG01
Legacy
2 November 2012
MG01MG01
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
4 May 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 Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 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
Accounts With Accounts Type Small
6 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
1 May 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
21 January 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2005
225Change of Accounting Reference Date
Legacy
10 July 2005
88(2)R88(2)R
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
Legacy
28 June 2005
122122
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