QUEST PLACEMENT (UK) LLP

Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES COLEMAN

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

15/01/1815 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2018

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES COLEMAN / 17/11/2017

View Document

17/11/1717 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / NATALYA-MARISA YVONNE MONTEGRIFFO DE WYNNE / 17/11/2017

View Document

05/02/175 February 2017 APPOINTMENT TERMINATED, LLP MEMBER LUKE SANDERS

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

05/02/175 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / NATALYA-MARISA YVONNE MONTEGRIFFO DE WYNNE / 06/01/2017

View Document

06/07/166 July 2016 COMPANY NAME CHANGED QUEST FUND PLACEMENT LLP CERTIFICATE ISSUED ON 06/07/16

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, LLP MEMBER QUEST CAPITAL ADVISORY LIMITED

View Document

04/04/164 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / NATALYA-MARISA YVONNE MONTEGRIFFO DE WYNNE / 17/03/2016

View Document

17/03/1617 March 2016 ANNUAL RETURN MADE UP TO 07/01/16

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1514 January 2015 ANNUAL RETURN MADE UP TO 07/01/15

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, LLP MEMBER GIANLUCA D'ANGELO

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, LLP MEMBER VINCENT LE HODEY

View Document

09/10/149 October 2014 LLP MEMBER APPOINTED LUKE EDWARD LAWSON SANDERS

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 COMPANY NAME CHANGED PROBITAS FUNDS MANAGEMENT UK LLP CERTIFICATE ISSUED ON 20/08/14

View Document

20/08/1420 August 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / QUEST CAPITAL ADVISORY LIMITED / 31/03/2014

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, LLP MEMBER PFG UK LTD

View Document

14/01/1414 January 2014 ANNUAL RETURN MADE UP TO 07/01/14

View Document

13/01/1413 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / NATALIA-MARISA YVONNE MONTEGRIFFO DE WYNNE / 30/07/2012

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, LLP MEMBER MATTHIAS LEGRAND

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PFG UK LTD / 30/09/2013

View Document

01/10/131 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES COLEMAN / 30/09/2013

View Document

30/09/1330 September 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / QUEST CAPITAL ADVISORY LIMITED / 30/09/2013

View Document

30/09/1330 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / NATALIA-MARISA YVONNE MONTEGRIFFO DE WYNNE / 30/09/2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

30/09/1330 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / VINCENT PHILIPPE LE HODEY / 30/09/2013

View Document

30/09/1330 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GIANLUCA D'ANGELO / 30/09/2013

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW HACKNEY

View Document

10/05/1310 May 2013 LLP MEMBER APPOINTED MATTHIAS GABRIEL SIMON LEGRAND

View Document

09/05/139 May 2013 LLP MEMBER APPOINTED ANDREW PAUL LOUIS HACKNEY

View Document

25/01/1325 January 2013 ANNUAL RETURN MADE UP TO 07/01/13

View Document

23/01/1323 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / VINCENT PHILIPPE LE HODEY / 01/01/2013

View Document

10/01/1310 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, LLP MEMBER THOMAS CONLON

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/08/1213 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / NATALIA-MARISA YVONNE MONTEGRIFFO / 13/07/2012

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS GORDON

View Document

16/03/1216 March 2012 ANNUAL RETURN MADE UP TO 07/01/12

View Document

15/03/1215 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES COLEMAN / 06/01/2012

View Document

14/03/1214 March 2012 LLP MEMBER APPOINTED NICHOLAS JOHN GORDON

View Document

14/03/1214 March 2012 LLP MEMBER APPOINTED MR GIANLUCA D'ANGELO

View Document

14/03/1214 March 2012 LLP MEMBER APPOINTED THOMAS JAMES CONLON

View Document

14/03/1214 March 2012 LLP MEMBER APPOINTED VINCENT PHILIPPE LE HODEY

View Document

14/03/1214 March 2012 LLP MEMBER APPOINTED NATALIA-MARISA YVONNE MONTEGRIFFO

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/04/1118 April 2011 ANNUAL RETURN MADE UP TO 07/01/11

View Document

24/03/1124 March 2011 PREVSHO FROM 31/03/2011 TO 31/03/2010

View Document

21/03/1121 March 2011 CORPORATE LLP MEMBER APPOINTED QUEST CAPITAL ADVISORY LIMITED

View Document

10/03/1110 March 2011 LLP MEMBER APPOINTED JAMES COLEMAN

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM FIFTH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN

View Document

09/03/119 March 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, LLP MEMBER GMRLAW SERVICES LIMITED

View Document

01/02/111 February 2011 CORPORATE LLP MEMBER APPOINTED PFG UK LTD

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, LLP MEMBER PROBITAS PARTNERS, L.P.

View Document

04/06/104 June 2010 CURREXT FROM 30/06/2010 TO 30/06/2011

View Document

27/05/1027 May 2010 CURRSHO FROM 31/01/2011 TO 30/06/2010

View Document

07/01/107 January 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company