BEAST QUEST ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

BEAST QUEST ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08049237

Incorporation date

27/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Kingsway, 4th Floor, London WC2B 6XFCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2012)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon19/12/2025
Application to strike the company off the register
dot icon04/12/2025
Termination of appointment of Jeremy Loch Mansell Banks as a director on 2025-11-30
dot icon17/11/2025
Appointment of Miss Agnieszka Anna Ambrosewicz as a director on 2025-11-14
dot icon23/10/2025
Total exemption full accounts made up to 2025-09-30
dot icon06/10/2025
Previous accounting period shortened from 2025-12-31 to 2025-09-30
dot icon04/09/2025
Solvency Statement dated 01/09/25
dot icon04/09/2025
Statement by Directors
dot icon04/09/2025
Resolutions
dot icon04/09/2025
Statement of capital on 2025-09-04
dot icon15/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/08/2025
Satisfaction of charge 080492370009 in full
dot icon11/08/2025
Satisfaction of charge 080492370010 in full
dot icon04/08/2025
Termination of appointment of Jeanine East as a secretary on 2025-07-31
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon10/01/2025
Change of details for Coolabi Group Limited as a person with significant control on 2016-04-06
dot icon08/11/2024
Termination of appointment of Timothy Walker Ricketts as a director on 2024-10-31
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon30/03/2024
Registration of charge 080492370010, created on 2024-03-27
dot icon07/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon12/10/2022
All of the property or undertaking has been released from charge 1
dot icon12/10/2022
All of the property or undertaking has been released from charge 2
dot icon12/10/2022
All of the property or undertaking has been released from charge 080492370005
dot icon11/10/2022
All of the property or undertaking has been released from charge 080492370006
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/09/2022
Satisfaction of charge 080492370008 in full
dot icon30/08/2022
Memorandum and Articles of Association
dot icon21/07/2022
Resolutions
dot icon11/07/2022
Registration of charge 080492370009, created on 2022-07-07
dot icon20/05/2022
Accounts for a dormant company made up to 2020-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon12/01/2022
Registration of charge 080492370008, created on 2022-01-10
dot icon28/12/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon14/06/2021
Satisfaction of charge 080492370007 in full
dot icon30/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon03/12/2019
Appointment of Mrs Jeanine East as a secretary on 2019-11-21
dot icon03/12/2019
Termination of appointment of David Mark Glennon as a secretary on 2019-11-21
dot icon16/10/2019
Accounts for a small company made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon16/11/2017
Satisfaction of charge 4 in full
dot icon16/11/2017
Satisfaction of charge 3 in full
dot icon14/11/2017
Registration of charge 080492370007, created on 2017-11-07
dot icon04/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon07/07/2016
Registration of charge 080492370006, created on 2016-07-06
dot icon13/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon05/08/2015
Full accounts made up to 2015-03-31
dot icon27/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-27
dot icon27/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-04-27
dot icon08/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon12/12/2014
Accounts for a small company made up to 2014-03-31
dot icon01/07/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon15/04/2014
Appointment of Mr Jeremy Loch Mansell Banks as a director
dot icon06/03/2014
Registered office address changed from , 1st Floor Watergate House, 13-15 York Buildings, London, WC2N 6JU, United Kingdom on 2014-03-06
dot icon04/12/2013
Termination of appointment of Jeremy Banks as a director
dot icon28/11/2013
Appointment of Mr Jeremy Loch Mansell Banks as a director
dot icon28/11/2013
Appointment of Mr Jeremy Banks as a director
dot icon25/11/2013
Termination of appointment of David Fisher as a director
dot icon22/11/2013
Registration of charge 080492370005
dot icon10/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon01/05/2013
Accounts for a small company made up to 2012-12-31
dot icon01/10/2012
Registered office address changed from , 49 Lakewood Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1EU on 2012-10-01
dot icon01/10/2012
Appointment of Mr David Mark Glennon as a secretary
dot icon01/10/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon03/08/2012
Appointment of David Fisher as a director
dot icon03/08/2012
Statement of capital following an allotment of shares on 2012-07-11
dot icon03/08/2012
Resolutions
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Jeremy Loch Mansell
Director
13/11/2013 - 15/11/2013
42
Banks, Jeremy Loch Mansell
Director
28/11/2013 - 30/11/2025
42
Ambrosewicz, Agnieszka Anna
Director
14/11/2025 - Present
9
Glennon, David Mark
Secretary
05/09/2012 - 21/11/2019
-
Fisher, David
Director
11/07/2012 - 15/11/2013
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAST QUEST ACQUISITIONS LIMITED

BEAST QUEST ACQUISITIONS LIMITED is an(a) Dissolved company incorporated on 27/04/2012 with the registered office located at 9 Kingsway, 4th Floor, London WC2B 6XF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAST QUEST ACQUISITIONS LIMITED?

toggle

BEAST QUEST ACQUISITIONS LIMITED is currently Dissolved. It was registered on 27/04/2012 and dissolved on 17/03/2026.

Where is BEAST QUEST ACQUISITIONS LIMITED located?

toggle

BEAST QUEST ACQUISITIONS LIMITED is registered at 9 Kingsway, 4th Floor, London WC2B 6XF.

What does BEAST QUEST ACQUISITIONS LIMITED do?

toggle

BEAST QUEST ACQUISITIONS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BEAST QUEST ACQUISITIONS LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.