Capquest Asset Management Limited

  • Dissolved
  • Incorporated on 29 Sep 2004

Reg Address: Belvedere, 12 Booth Street, Manchester M2 4AW

Previous Names:
Wh 511 Limited - 29 Nov 2004
Wh 511 Limited - 29 Sep 2004

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Capquest Asset Management Limited" is a ltd and located in Belvedere, 12 Booth Street, Manchester M2 4AW. Capquest Asset Management Limited is currently in dissolved status and it was incorporated on 29 Sep 2004 (19 years 11 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Capquest Asset Management Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul David Cooper Director 1 Jan 2018 British Resigned
9 Aug 2019
2 Lee Michael Rochford Director 3 Jan 2017 British Active
3 Lee Michael Rochford Director 3 Jan 2017 British Active
4 Philip Sinclair Marsland Director 3 Jan 2017 British Resigned
31 Jul 2017
5 Stewart David Hamilton Secretary 28 Nov 2014 British Resigned
31 Jul 2020
6 Robert Memmott Director 28 Nov 2014 British Resigned
1 Jan 2018
7 Zachary Jason Lewy Director 28 Nov 2014 British,American Resigned
21 Oct 2019
8 Narinder Singh Bajwa Director 28 Nov 2014 British Resigned
3 Jan 2017
9 Zachary Jason Lewy Director 28 Nov 2014 British,American Resigned
21 Oct 2019
10 Paul Lewis Miles Director 15 May 2013 British Resigned
28 Nov 2014
11 Kathryn Ann Cox Director 1 Nov 2012 British Resigned
28 Nov 2014
12 Helen Jane Ashton Director 18 May 2012 British Resigned
30 Jun 2015
13 William John Flynn Secretary 18 May 2012 - Resigned
28 Nov 2014
14 William John Flynn Director 18 May 2012 British Resigned
28 Nov 2014
15 Joseph Arthur Dlutowski Director 26 Oct 2004 American Resigned
26 Aug 2011
16 Paul Mcquilkin Secretary 26 Oct 2004 British Resigned
27 Apr 2012
17 Mark Andrew Brunault Director 26 Oct 2004 British Resigned
12 Nov 2012
18 Michael Daniels Director 26 Oct 2004 British Resigned
31 Jul 2012
19 Paul Mcquilkin Director 26 Oct 2004 British Resigned
27 Apr 2012
20 Robert James Lee Director 29 Sep 2004 British Resigned
26 Oct 2004
21 Keith Ainsworth Director 29 Sep 2004 British Resigned
26 Oct 2004
22 Robert James Lee Secretary 29 Sep 2004 British Resigned
26 Oct 2004
23 Robert James Lee Director 29 Sep 2004 British Resigned
26 Oct 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
7 Nov 2016 - Ceased
8 Nov 2017
2 Capquest Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Capquest Asset Management Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 6 Apr 2021 Download PDF
2 Gazette - Notice Voluntary 19 Jan 2021 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 12 Jan 2021 Download PDF
3 Pages
4 Confirmation Statement - No Updates 10 Nov 2020 Download PDF
3 Pages
5 Accounts - Dormant 1 Oct 2020 Download PDF
6 Pages
6 Officers - Termination Secretary Company With Name Termination Date 6 Aug 2020 Download PDF
1 Pages
7 Confirmation Statement - No Updates 7 Nov 2019 Download PDF
3 Pages
8 Officers - Termination Director Company With Name Termination Date 25 Oct 2019 Download PDF
1 Pages
9 Miscellaneous - Legacy 7 Oct 2019 Download PDF
10 Accounts - Dormant 2 Oct 2019 Download PDF
6 Pages
11 Officers - Termination Director Company With Name Termination Date 13 Aug 2019 Download PDF
1 Pages
12 Confirmation Statement - No Updates 8 Nov 2018 Download PDF
3 Pages
13 Accounts - Dormant 30 Aug 2018 Download PDF
6 Pages
14 Officers - Termination Director Company With Name Termination Date 3 Jan 2018 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 3 Jan 2018 Download PDF
2 Pages
16 Confirmation Statement - No Updates 20 Nov 2017 Download PDF
3 Pages
17 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 9 Nov 2017 Download PDF
2 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 9 Nov 2017 Download PDF
2 Pages
19 Accounts - Dormant 30 Sep 2017 Download PDF
6 Pages
20 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
21 Officers - Change Person Director Company With Change Date 21 Jun 2017 Download PDF
2 Pages
22 Officers - Change Person Director Company With Change Date 17 Jun 2017 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 17 Jun 2017 Download PDF
2 Pages
24 Document Replacement - Second Filing Of Director Appointment With Name 27 Feb 2017 Download PDF
6 Pages
25 Officers - Appoint Person Director Company With Name Date 3 Jan 2017 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 3 Jan 2017 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 3 Jan 2017 Download PDF
1 Pages
28 Confirmation Statement - Updates 21 Nov 2016 Download PDF
5 Pages
29 Accounts - Dormant 13 Sep 2016 Download PDF
7 Pages
30 Officers - Change Person Director Company With Change Date 28 Jun 2016 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 26 Nov 2015 Download PDF
7 Pages
32 Address - Change Registered Office Company With Date Old New 12 Oct 2015 Download PDF
1 Pages
33 Accounts - Dormant 8 Oct 2015 Download PDF
7 Pages
34 Address - Change Sail Company With New 8 Oct 2015 Download PDF
1 Pages
35 Address - Move Registers To Sail Company With New 8 Oct 2015 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 20 Jul 2015 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 27 Jan 2015 Download PDF
3 Pages
38 Officers - Appoint Person Director Company With Name Date 12 Jan 2015 Download PDF
4 Pages
39 Officers - Appoint Person Secretary Company With Name Date 5 Jan 2015 Download PDF
3 Pages
40 Officers - Appoint Person Director Company With Name Date 18 Dec 2014 Download PDF
3 Pages
41 Officers - Termination Director Company With Name Termination Date 17 Dec 2014 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 17 Dec 2014 Download PDF
2 Pages
43 Officers - Termination Secretary Company With Name Termination Date 17 Dec 2014 Download PDF
2 Pages
44 Auditors - Resignation Limited Company 17 Dec 2014 Download PDF
2 Pages
45 Accounts - Change Account Reference Date Company Current Shortened 17 Dec 2014 Download PDF
3 Pages
46 Officers - Termination Director Company With Name Termination Date 17 Dec 2014 Download PDF
2 Pages
47 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
24 Pages
48 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
11 Pages
49 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
12 Pages
50 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
23 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 10 Nov 2014 Download PDF
6 Pages
52 Accounts - Full 29 Sep 2014 Download PDF
13 Pages
53 Officers - Change Person Director Company With Change Date 11 Aug 2014 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 7 Nov 2013 Download PDF
6 Pages
55 Accounts - Made Up Date 5 Nov 2013 Download PDF
13 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 25 Sep 2013 Download PDF
6 Pages
57 Officers - Appoint Person Director Company With Name 6 Aug 2013 Download PDF
3 Pages
58 Officers - Appoint Person Director Company With Name 9 Jan 2013 Download PDF
3 Pages
59 Accounts - Made Up Date 19 Dec 2012 Download PDF
13 Pages
60 Officers - Termination Director Company With Name 20 Nov 2012 Download PDF
1 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 25 Sep 2012 Download PDF
5 Pages
62 Officers - Termination Director Company With Name 24 Sep 2012 Download PDF
1 Pages
63 Officers - Appoint Person Director Company With Name 20 Sep 2012 Download PDF
3 Pages
64 Officers - Appoint Person Director Company With Name 20 Sep 2012 Download PDF
3 Pages
65 Officers - Appoint Person Secretary Company With Name 20 Jul 2012 Download PDF
3 Pages
66 Officers - Termination Secretary Company With Name 9 May 2012 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 8 May 2012 Download PDF
1 Pages
68 Accounts - Made Up Date 20 Dec 2011 Download PDF
13 Pages
69 Auditors - Resignation Company 9 Nov 2011 Download PDF
1 Pages
70 Officers - Termination Director Company With Name 18 Oct 2011 Download PDF
1 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 18 Oct 2011 Download PDF
7 Pages
72 Mortgage - Legacy 9 Sep 2011 Download PDF
14 Pages
73 Mortgage - Legacy 9 Sep 2011 Download PDF
14 Pages
74 Mortgage - Legacy 7 Sep 2011 Download PDF
25 Pages
75 Mortgage - Legacy 7 Sep 2011 Download PDF
22 Pages
76 Resolution 24 Aug 2011 Download PDF
3 Pages
77 Accounts - Made Up Date 9 Dec 2010 Download PDF
13 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2010 Download PDF
8 Pages
79 Accounts - Made Up Date 20 Jan 2010 Download PDF
12 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2009 Download PDF
4 Pages
81 Accounts - Made Up Date 23 Jan 2009 Download PDF
13 Pages
82 Officers - Legacy 4 Dec 2008 Download PDF
1 Pages
83 Annual Return - Legacy 16 Oct 2008 Download PDF
4 Pages
84 Accounts - Small 9 Jan 2008 Download PDF
6 Pages
85 Annual Return - Legacy 25 Oct 2007 Download PDF
8 Pages
86 Address - Legacy 11 Apr 2007 Download PDF
1 Pages
87 Accounts - Small 16 Jan 2007 Download PDF
6 Pages
88 Annual Return - Legacy 18 Oct 2006 Download PDF
8 Pages
89 Officers - Legacy 8 Aug 2006 Download PDF
1 Pages
90 Officers - Legacy 8 Aug 2006 Download PDF
1 Pages
91 Officers - Legacy 8 Aug 2006 Download PDF
1 Pages
92 Officers - Legacy 8 Aug 2006 Download PDF
1 Pages
93 Resolution 13 Jul 2006 Download PDF
1 Pages
94 Resolution 13 Jul 2006 Download PDF
95 Auditors - Resignation Company 12 May 2006 Download PDF
1 Pages
96 Auditors - Resignation Company 5 May 2006 Download PDF
1 Pages
97 Accounts - Small 10 Jan 2006 Download PDF
5 Pages
98 Annual Return - Legacy 3 Oct 2005 Download PDF
8 Pages
99 Officers - Legacy 23 May 2005 Download PDF
1 Pages
100 Accounts - Legacy 23 Mar 2005 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Sky Safaris Limited
Mutual People: Lee Michael Rochford
Active
2 Topaz Finance Limited
Mutual People: Lee Michael Rochford
Active
3 Quest Bidco Limited
Mutual People: Lee Michael Rochford
Active
4 Arrow Global Finance Limited
Mutual People: Lee Michael Rochford
Active
5 Arrow Global Legh Limited
Mutual People: Lee Michael Rochford
Active
6 Arrow Global Receivables Management Limited
Mutual People: Lee Michael Rochford
Active
7 Capquest Group Limited
Mutual People: Lee Michael Rochford
Active
8 Capquest Investments Limited
Mutual People: Lee Michael Rochford
Active
9 Capquest Mortgage Servicing Limited
Mutual People: Lee Michael Rochford
Active
10 Arrow Global Management Limited
Mutual People: Lee Michael Rochford
Active
11 Arrow Global Luna Limited
Mutual People: Lee Michael Rochford
Active
12 Arrow Global Massey Limited
Mutual People: Lee Michael Rochford
Active
13 Arrow Global One Limited
Mutual People: Lee Michael Rochford
Active
14 Capquest Investments 2 Limited
Mutual People: Lee Michael Rochford
dissolved
15 Erudio Customer Management Limited
Mutual People: Lee Michael Rochford
Active
16 Arrow Global Group Limited
Mutual People: Lee Michael Rochford
Active
17 Arrow Global (Holdings) Limited
Mutual People: Lee Michael Rochford
Active
18 Arrow Global Accounts Management Limited
Mutual People: Lee Michael Rochford
Active
19 Arrow Global Europe Limited
Mutual People: Lee Michael Rochford
Active
20 Arrow Global Guernsey Limited
Mutual People: Lee Michael Rochford
Active
21 Arrow Global Investments Holdings Limited
Mutual People: Lee Michael Rochford
Active
22 Arrow Global Portugal Limited
Mutual People: Lee Michael Rochford
Active
23 Arrow Global Portugal Investments Limited
Mutual People: Lee Michael Rochford
Active
24 Capquest Debt Recovery Limited
Mutual People: Lee Michael Rochford
Active
25 Capquest Limited
Mutual People: Lee Michael Rochford
dissolved
26 Capquest Debt Recovery Services Limited
Mutual People: Lee Michael Rochford
dissolved
27 Capquest Uk Limited
Mutual People: Lee Michael Rochford
dissolved
28 Care Debt Management Limited
Mutual People: Lee Michael Rochford
dissolved
29 Data Verification Services Limited
Mutual People: Lee Michael Rochford
dissolved
30 Quest Newco Limited
Mutual People: Lee Michael Rochford
Active
31 Quest Topco Limited
Mutual People: Lee Michael Rochford
Active
32 Metropolitan Living Limited
Mutual People: Lee Michael Rochford
Active
33 Metropolitan Development Services Limited
Mutual People: Lee Michael Rochford
Active
34 Virgin Money Holdings (Uk) Limited
Mutual People: Lee Michael Rochford
Active
35 Virgin Money Limited
Mutual People: Lee Michael Rochford
Active
36 Migration Museum Project
Mutual People: Lee Michael Rochford
Active