Capquest Group Limited MANCHESTER


Capquest Group started in year 2003 as Private Limited Company with registration number 04936030. The Capquest Group company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Manchester at Belvedere. Postal code: M2 4AW. Since Tuesday 4th January 2005 Capquest Group Limited is no longer carrying the name Capquest.

The company has one director. James A., appointed on 12 October 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Capquest Group Limited Address / Contact

Office Address Belvedere
Office Address2 12 Booth Street
Town Manchester
Post code M2 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04936030
Date of Incorporation Fri, 17th Oct 2003
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

James A.

Position: Director

Appointed: 12 October 2021

Edward N.

Position: Director

Appointed: 10 August 2023

Resigned: 31 December 2023

Philip S.

Position: Director

Appointed: 12 October 2021

Resigned: 31 May 2023

Matthew H.

Position: Director

Appointed: 08 November 2019

Resigned: 30 October 2021

Paul C.

Position: Director

Appointed: 01 January 2018

Resigned: 09 August 2019

Philip M.

Position: Director

Appointed: 03 January 2017

Resigned: 31 July 2017

Lee R.

Position: Director

Appointed: 03 January 2017

Resigned: 12 October 2021

Stewart H.

Position: Secretary

Appointed: 28 November 2014

Resigned: 31 July 2020

Robert M.

Position: Director

Appointed: 28 November 2014

Resigned: 01 January 2018

Thomas D.

Position: Director

Appointed: 28 November 2014

Resigned: 03 January 2017

Zachary L.

Position: Director

Appointed: 28 November 2014

Resigned: 21 October 2019

Paul M.

Position: Director

Appointed: 15 May 2013

Resigned: 28 November 2014

Helen A.

Position: Director

Appointed: 18 May 2012

Resigned: 30 June 2015

William F.

Position: Director

Appointed: 18 May 2012

Resigned: 28 November 2014

William F.

Position: Secretary

Appointed: 18 May 2012

Resigned: 28 November 2014

Thomas M.

Position: Director

Appointed: 01 February 2008

Resigned: 31 August 2012

Kathryn C.

Position: Director

Appointed: 01 February 2008

Resigned: 28 November 2014

Paul M.

Position: Secretary

Appointed: 30 September 2004

Resigned: 27 April 2012

Paul M.

Position: Director

Appointed: 12 July 2004

Resigned: 27 April 2012

Joseph D.

Position: Director

Appointed: 18 May 2004

Resigned: 26 August 2011

Keith A.

Position: Secretary

Appointed: 17 May 2004

Resigned: 30 September 2004

Michael D.

Position: Director

Appointed: 17 May 2004

Resigned: 31 July 2012

Mark B.

Position: Director

Appointed: 17 May 2004

Resigned: 12 November 2012

Keith A.

Position: Director

Appointed: 17 October 2003

Resigned: 18 May 2004

Robert L.

Position: Director

Appointed: 17 October 2003

Resigned: 17 May 2004

Robert L.

Position: Secretary

Appointed: 17 October 2003

Resigned: 17 May 2004

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Intrum Uk Group Limited from Reigate, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Quest Newco Limited that put Manchester, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Intrum Uk Group Limited

The Omnibus Building Lesbourne Road, Reigate, Surrey, RH2 7JP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3515447
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Quest Newco Limited

Belvedere 12 Booth Street, Manchester, M2 4AW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 7715012
Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Capquest January 4, 2005
Wh 311 November 29, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 29th, December 2023
Free Download (13 pages)

Company search

Advertisements