Capquest Group Limited

  • Active
  • Incorporated on 17 Oct 2003

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

Previous Names:
Capquest Limited - 4 Jan 2005
Wh 311 Limited - 29 Nov 2004
Capquest Limited - 29 Nov 2004
Wh 311 Limited - 17 Oct 2003


  • Summary The company with name "Capquest Group Limited" is a private limited company and located in Belvedere, 12 Booth Street, Manchester M2 4AW. Capquest Group Limited is currently in active status and it was incorporated on 17 Oct 2003 (20 years 11 months 5 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. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Capquest Group Limited.

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

# Name Role Appt Date Nationality Status
1 Edward Brian Nott Director 10 Aug 2023 English Active
2 James Alexander William Appleby Director 12 Oct 2021 British Active
3 Philip William Shepherd Director 12 Oct 2021 British Resigned
31 May 2023
4 Matthew James Hotson Director 8 Nov 2019 British Active
5 Matthew James Hotson Director 8 Nov 2019 British Resigned
30 Oct 2021
6 Paul David Cooper Director 1 Jan 2018 British Resigned
9 Aug 2019
7 Lee Michael Rochford Director 3 Jan 2017 British Resigned
12 Oct 2021
8 Lee Michael Rochford Director 3 Jan 2017 British Active
9 Philip Sinclair Marsland Director 3 Jan 2017 British Resigned
31 Jul 2017
10 Maxwell Stephen Stamford Brooker Secretary 28 Nov 2014 British Resigned
31 Jul 2020
11 Thomas Waterworth Drury Director 28 Nov 2014 British/Canadian Resigned
3 Jan 2017
12 Zachary Jason Lewy Director 28 Nov 2014 British,American Resigned
21 Oct 2019
13 Robert Memmott Director 28 Nov 2014 British Resigned
1 Jan 2018
14 Zachary Jason Lewy Director 28 Nov 2014 British,American Resigned
21 Oct 2019
15 Paul Lewis Miles Director 15 May 2013 British Resigned
28 Nov 2014
16 William John Flynn Director 18 May 2012 British Resigned
28 Nov 2014
17 William John Flynn Secretary 18 May 2012 - Resigned
28 Nov 2014
18 Helen Jane Ashton Director 18 May 2012 British Resigned
30 Jun 2015
19 Thomas James Musgrave Director 1 Feb 2008 British Resigned
31 Aug 2012
20 Kathryn Ann Cox Director 1 Feb 2008 British Resigned
28 Nov 2014
21 Paul Mcquilkin Secretary 30 Sep 2004 British Resigned
27 Apr 2012
22 Paul Mcquilkin Director 12 Jul 2004 British Resigned
27 Apr 2012
23 Joseph Arthur Dlutowski Director 18 May 2004 American Resigned
26 Aug 2011
24 Mark Andrew Brunault Director 17 May 2004 British Resigned
12 Nov 2012
25 Keith Ainsworth Secretary 17 May 2004 British Resigned
30 Sep 2004
26 Michael Daniels Director 17 May 2004 British Resigned
31 Jul 2012
27 Keith Ainsworth Director 17 Oct 2003 British Resigned
18 May 2004
28 Robert James Lee Director 17 Oct 2003 British Resigned
17 May 2004
29 Robert James Lee Secretary 17 Oct 2003 British Resigned
17 May 2004
30 Robert James Lee Director 17 Oct 2003 British Resigned
17 May 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 Quest Newco 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 Group Limited.

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

# Filing Type Filing Date
1 Officers - Second Filing Of Director Appointment With Name 26 Jan 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 11 Aug 2023 Download PDF
3 Other - Legacy 12 Jun 2023 Download PDF
4 Accounts - Legacy 12 Jun 2023 Download PDF
5 Other - Legacy 12 Jun 2023 Download PDF
6 Accounts - Audit Exemption Subsiduary 12 Jun 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 8 Jun 2023 Download PDF
8 Confirmation Statement - No Updates 17 Nov 2022 Download PDF
9 Other - Legacy 6 Sep 2022 Download PDF
10 Accounts - Audit Exemption Subsiduary 6 Sep 2022 Download PDF
11 Accounts - Legacy 6 Sep 2022 Download PDF
12 Other - Legacy 6 Sep 2022 Download PDF
13 Officers - Appoint Person Director Company With Name Date 5 Nov 2021 Download PDF
2 Pages
14 Other - Legacy 24 Jul 2021 Download PDF
15 Other - Legacy 24 Jul 2021 Download PDF
16 Confirmation Statement - No Updates 10 Nov 2020 Download PDF
3 Pages
17 Accounts - Full 28 Sep 2020 Download PDF
21 Pages
18 Officers - Termination Secretary Company With Name Termination Date 6 Aug 2020 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 13 Nov 2019 Download PDF
2 Pages
20 Confirmation Statement - No Updates 7 Nov 2019 Download PDF
3 Pages
21 Officers - Termination Director Company With Name Termination Date 25 Oct 2019 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 13 Aug 2019 Download PDF
1 Pages
23 Accounts - Full 22 May 2019 Download PDF
20 Pages
24 Confirmation Statement - No Updates 8 Nov 2018 Download PDF
3 Pages
25 Accounts - Full 10 Aug 2018 Download PDF
21 Pages
26 Officers - Appoint Person Director Company With Name Date 3 Jan 2018 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 3 Jan 2018 Download PDF
1 Pages
28 Confirmation Statement - No Updates 20 Nov 2017 Download PDF
3 Pages
29 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 9 Nov 2017 Download PDF
2 Pages
30 Persons With Significant Control - Notification Of A Person With Significant Control 9 Nov 2017 Download PDF
2 Pages
31 Accounts - Full 30 Sep 2017 Download PDF
19 Pages
32 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
33 Officers - Change Person Director Company With Change Date 21 Jun 2017 Download PDF
2 Pages
34 Officers - Change Person Director Company With Change Date 17 Jun 2017 Download PDF
2 Pages
35 Officers - Change Person Director Company With Change Date 17 Jun 2017 Download PDF
2 Pages
36 Document Replacement - Second Filing Of Director Appointment With Name 27 Feb 2017 Download PDF
6 Pages
37 Officers - Appoint Person Director Company With Name Date 3 Jan 2017 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 3 Jan 2017 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 3 Jan 2017 Download PDF
2 Pages
40 Confirmation Statement - Updates 21 Nov 2016 Download PDF
5 Pages
41 Accounts - Full 29 Jun 2016 Download PDF
19 Pages
42 Officers - Change Person Director Company With Change Date 28 Jun 2016 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 26 Nov 2015 Download PDF
7 Pages
44 Address - Change Registered Office Company With Date Old New 12 Oct 2015 Download PDF
1 Pages
45 Accounts - Full 8 Oct 2015 Download PDF
19 Pages
46 Address - Change Sail Company With New 8 Oct 2015 Download PDF
1 Pages
47 Address - Move Registers To Sail Company With New 8 Oct 2015 Download PDF
1 Pages
48 Officers - Termination Director Company With Name Termination Date 20 Jul 2015 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name Date 27 Jan 2015 Download PDF
3 Pages
50 Officers - Appoint Person Director Company With Name Date 12 Jan 2015 Download PDF
3 Pages
51 Officers - Appoint Person Secretary Company With Name Date 5 Jan 2015 Download PDF
3 Pages
52 Officers - Appoint Person Director Company With Name Date 5 Jan 2015 Download PDF
4 Pages
53 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Dec 2014 Download PDF
69 Pages
54 Officers - Termination Director Company With Name Termination Date 17 Dec 2014 Download PDF
2 Pages
55 Officers - Termination Director Company With Name Termination Date 17 Dec 2014 Download PDF
2 Pages
56 Officers - Termination Director Company With Name Termination Date 17 Dec 2014 Download PDF
2 Pages
57 Officers - Termination Secretary Company With Name Termination Date 17 Dec 2014 Download PDF
2 Pages
58 Auditors - Resignation Limited Company 17 Dec 2014 Download PDF
2 Pages
59 Accounts - Change Account Reference Date Company Current Shortened 17 Dec 2014 Download PDF
3 Pages
60 Resolution 17 Dec 2014 Download PDF
37 Pages
61 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
19 Pages
62 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
12 Pages
63 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
11 Pages
64 Mortgage - Satisfy Charge Full 2 Dec 2014 Download PDF
23 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2014 Download PDF
5 Pages
66 Accounts - Group 29 Sep 2014 Download PDF
24 Pages
67 Officers - Change Person Director Company With Change Date 11 Aug 2014 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 8 Nov 2013 Download PDF
6 Pages
69 Accounts - Group 5 Nov 2013 Download PDF
26 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 18 Oct 2013 Download PDF
6 Pages
71 Officers - Appoint Person Director Company With Name 6 Aug 2013 Download PDF
3 Pages
72 Accounts - Group 19 Dec 2012 Download PDF
27 Pages
73 Officers - Termination Director Company With Name 22 Nov 2012 Download PDF
1 Pages
74 Officers - Termination Director Company With Name 20 Nov 2012 Download PDF
1 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 19 Oct 2012 Download PDF
8 Pages
76 Officers - Termination Director Company With Name 24 Sep 2012 Download PDF
1 Pages
77 Officers - Appoint Person Director Company With Name 20 Sep 2012 Download PDF
3 Pages
78 Officers - Appoint Person Director Company With Name 20 Sep 2012 Download PDF
3 Pages
79 Officers - Appoint Person Secretary Company With Name 20 Jul 2012 Download PDF
3 Pages
80 Officers - Termination Secretary Company With Name 9 May 2012 Download PDF
1 Pages
81 Officers - Termination Director Company With Name 8 May 2012 Download PDF
1 Pages
82 Capital - Variation Of Rights Attached To Shares 4 Apr 2012 Download PDF
2 Pages
83 Resolution 4 Apr 2012 Download PDF
4 Pages
84 Capital - Name Of Class Of Shares 4 Apr 2012 Download PDF
2 Pages
85 Accounts - Group 20 Dec 2011 Download PDF
25 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 9 Nov 2011 Download PDF
10 Pages
87 Auditors - Resignation Company 9 Nov 2011 Download PDF
1 Pages
88 Mortgage - Legacy 20 Oct 2011 Download PDF
3 Pages
89 Capital - Allotment Shares 19 Oct 2011 Download PDF
4 Pages
90 Officers - Termination Director Company With Name 18 Oct 2011 Download PDF
1 Pages
91 Mortgage - Legacy 13 Sep 2011 Download PDF
92 Mortgage - Legacy 13 Sep 2011 Download PDF
93 Mortgage - Legacy 12 Sep 2011 Download PDF
3 Pages
94 Mortgage - Legacy 12 Sep 2011 Download PDF
4 Pages
95 Mortgage - Legacy 12 Sep 2011 Download PDF
3 Pages
96 Mortgage - Legacy 12 Sep 2011 Download PDF
4 Pages
97 Mortgage - Legacy 12 Sep 2011 Download PDF
4 Pages
98 Mortgage - Legacy 12 Sep 2011 Download PDF
4 Pages
99 Mortgage - Legacy 12 Sep 2011 Download PDF
5 Pages
100 Mortgage - Legacy 12 Sep 2011 Download PDF
4 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 Rsa Luxembourg S.A.
Mutual People: Matthew James Hotson
Active
2 Quest Bidco Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
3 Agl Fleetwood Limited
Mutual People: Matthew James Hotson
Active
4 Arrow Global Finance Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
5 Arrow Global Legh Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
6 Arrow Global Receivables Management Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
7 Capquest Investments Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
8 Arrow Global Management Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
9 Arrow Global Luna Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
10 Arrow Global Massey Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
11 Arrow Global One Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
12 Western Acquisition Holdings Limited
Mutual People: Matthew James Hotson
Active
13 Erudio Customer Management Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
14 Agg Capital Management (Holdco) Limited
Mutual People: Matthew James Hotson
Active
15 Agl Fleetwood Topco Limited
Mutual People: Matthew James Hotson
Active
16 Arrow Global Group Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
17 Arrow Global (Holdings) Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
18 Arrow Global Accounts Management Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
19 Arrow Global Europe Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
20 Arrow Sma Lp Limited
Mutual People: Matthew James Hotson
Active
21 Arrow Global Guernsey Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
22 Arrow Global Investments Holdings Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
23 Arrow Global Portugal Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
24 Arrow Global Portugal Investments Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
25 Arrow Global Limited
Mutual People: Matthew James Hotson
Active
26 Capquest Debt Recovery Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
27 Care Debt Management Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
dissolved
28 Mars Acquisition Limited
Mutual People: Matthew James Hotson
Active
29 Mars Capital Finance Limited
Mutual People: Matthew James Hotson
Active
30 Quest Newco Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
31 Quest Topco Limited
Mutual People: Matthew James Hotson , Lee Michael Rochford
Active
32 Topaz Finance Limited
Mutual People: Lee Michael Rochford
Active
33 Capquest Mortgage Servicing Limited
Mutual People: Lee Michael Rochford
Active
34 Capquest Investments 2 Limited
Mutual People: Lee Michael Rochford
dissolved
35 Capquest Asset Management Limited
Mutual People: Lee Michael Rochford
dissolved
36 Capquest Limited
Mutual People: Lee Michael Rochford
dissolved
37 Capquest Debt Recovery Services Limited
Mutual People: Lee Michael Rochford
dissolved
38 Capquest Uk Limited
Mutual People: Lee Michael Rochford
dissolved
39 Data Verification Services Limited
Mutual People: Lee Michael Rochford
dissolved
40 Metropolitan Living Limited
Mutual People: Lee Michael Rochford
Active
41 Metropolitan Development Services Limited
Mutual People: Lee Michael Rochford
Active
42 Virgin Money Holdings (Uk) Limited
Mutual People: Lee Michael Rochford
Active
43 Virgin Money Limited
Mutual People: Lee Michael Rochford
Active
44 Migration Museum Project
Mutual People: Lee Michael Rochford
Active