Company NameQuartz Capital Limited
DirectorsJohn Bradley Howard and Philip John Gough
Company StatusDissolved
Company Number03121741
CategoryPrivate Limited Company
Incorporation Date3 November 1995(28 years, 5 months ago)
Previous NameQuartz Capital Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Bradley Howard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2001(5 years, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleAccountant
Correspondence AddressFlat 3
28 Brunswick Gardens
London
W8 4AL
Secretary NameJohn Bradley Howard
NationalityAmerican
StatusCurrent
Appointed28 February 2001(5 years, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleAccountant
Correspondence AddressFlat 3
28 Brunswick Gardens
London
W8 4AL
Director NamePhilip John Gough
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(6 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleCompliance Officer
Correspondence AddressGreendowns
Preshaw Road Beauworth
Winchester
Hampshire
SO24 0PB
Director NameMr Francis John Philip Madden
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address2 Farm Cottages
Bylam Lane Chelmondiston
Ipswich
IP9 1AN
Secretary NameMr Francis John Philip Madden
NationalityBritish
StatusResigned
Appointed27 November 1995(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address2 Farm Cottages
Bylam Lane Chelmondiston
Ipswich
IP9 1AN
Director NameDr Jos Bonifatius Peeters
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed20 February 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 2000)
RoleMerchant Banker/Venture Capita
Correspondence AddressHaachstraat 136a
Veltem-Beisem
3020
Director NameGregoire Revenu
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed27 November 1996(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 1998)
RoleInvestment Worker
Correspondence Address15 Rue Des Suisses
Paris
75014
Director NameClaude Piret
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed27 November 1996(1 year after company formation)
Appointment Duration2 years (resigned 18 December 1998)
RoleCompany Director
Correspondence AddressRue De Gourdinne 30
Nalinnes
B6120
Director NameRichard Anderson Onians
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 1999)
RoleInvestment Manager
Correspondence AddressThe Old Hall
Barningham
Bury St Edmunds
Suffolk
IP31 1DH
Director NameMario Nozza
Date of BirthMay 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed27 November 1996(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 23 August 1999)
RoleCompany Director
Correspondence Address22 Rue De L,Europe
Arlon
B6700
Director NameDr George Stephen Morris
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2000)
RoleScientific Consultant
Correspondence Address69 Shelford Road
Cambridge
Cambridgeshire
CB2 2NB
Director NameMr John Charles Michaelson
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1996(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 17 April 2000)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address1010 Fith Avenue
New York
Ny10028
Director NameMr David Stuart Huckfield
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(1 year after company formation)
Appointment Duration2 years (resigned 18 December 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressRichardsons Farm Cottage
Goggs Lane, Redlynch
Salisbury
SP5 2NY
Director NameGilles Saulneron
Date of BirthJune 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed04 December 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 1998)
RoleCompany Director
Correspondence AddressLe Continental
Place Des Moulins
Monaco
98 000
Director NameUto Baader
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed10 December 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 17 April 2000)
RoleCompany Director
Correspondence AddressEichelhaherstrasse 3a
Munchen
Bayern
D81249
Director NameDr Richard Reichel
Date of BirthApril 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed10 December 1996(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 18 December 1998)
RoleManaging Director
Correspondence AddressScharitzer Straess 25
Graefelwg
D82166
Director NameGuy Archibald Innes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address142 Lexham Gardens
London
W8 6JE
Secretary NameMr David Oliver Kimberley
NationalityBritish
StatusResigned
Appointed06 June 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Finlay Street
London
SW6 6HF
Director NameMr David Oliver Kimberley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Finlay Street
London
SW6 6HF
Director NameAlan Churchill Lewis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2000)
RoleInvestment Banking
Correspondence Address348 Walnut Street
Brookline
02146
Ma
Director NameJoelle Hubert
Date of BirthJune 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed18 June 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2000)
RoleCompany Director
Correspondence AddressGrand Place 4
Brussels 1000
Belgium
Foreign
Director NameVittorio Foroni Lo Faro
Date of BirthOctober 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed18 June 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2000)
RoleInvestment Banker
Correspondence AddressCorso Di Porta Nuova 20
Milan 20121
Italy
Foreign
Director NameDidier Duhem
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed18 June 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2000)
RoleBanking
Correspondence Address12 Rue Du Sylvain
Colinet
Fontainebleau
77300
Director NameGiuseppe Turri
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed18 June 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2000)
RoleInvest Banker
Correspondence AddressVia Della Moscova 3
10121 Milan
Italy
Director NameJack James Lowe
Date of BirthDecember 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed18 December 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address356 Route De Suisse
Celigny 1298
Switzerland
Director NameMr Paul Graham May
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2000)
RoleTechnology Banker
Country of ResidenceEngland
Correspondence Address121 Stetchworth Road
Dullingham
Newmarket
Cambridgeshire
CB8 9UH
Director NameMark Ledlie Hawkesworth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2000)
RoleVenture Capitalist
Correspondence AddressLocktons Farmhouse Church Lane
Harwell Village
Didcot
Oxfordshire
OX11 0EZ
Director NameMr Ivan Stendal Hansen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed18 December 1998(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 1999)
RoleManaging Director
Correspondence AddressLystrupmindevej 8
Bryrup
8654
Demark
Director NameStefaan Decraene
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed18 December 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2000)
RoleBanker
Correspondence AddressBegomialaan 30
Loppem
West Vlaanderem, 8021
Belgium
Director NameMr Bo Anker Christensen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed18 December 1998(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 1999)
RoleManager
Correspondence Address8-16 Vestergade
Silkeborg
8600
Denmark
Director NameMr Rene Magdalena Gaston Avonts
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed18 December 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2000)
RoleMember Of Board Of Management
Correspondence AddressDuivenstraat 74
Blanden
3052
Belgium
Director NameSimon Spenser
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2002)
RoleCompany Director
Correspondence AddressBroom Hall The Lodge
Ancillary Buildings Broom Hall Lane
Sunningdale
Berkshire
SL5 0DG
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 December 2005Dissolved (1 page)
8 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2005Liquidators statement of receipts and payments (5 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Liquidators statement of receipts and payments (5 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 November 2003Company name changed quartz capital partners LIMITED\certificate issued on 10/11/03 (3 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
14 August 2003Declaration of satisfaction of mortgage/charge (1 page)
14 August 2003Declaration of satisfaction of mortgage/charge (1 page)
14 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: 2 throgmorton street london EC2N 1TE (1 page)
27 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2002Appointment of a voluntary liquidator (1 page)
27 February 2002Declaration of solvency (3 pages)
10 January 2002Full accounts made up to 31 December 2000 (18 pages)
29 October 2001Return made up to 30/09/01; full list of members (8 pages)
4 June 2001Registered office changed on 04/06/01 from: buchanan house 3 st jamess square london SW1Y 4JU (1 page)
4 April 2001Ad 28/02/01--------- £ si 25000@1=25000 £ ic 2628569/2653569 (2 pages)
4 April 2001Ad 26/02/01--------- £ si 70000@1=70000 £ ic 2653569/2723569 (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New director appointed (2 pages)
19 February 2001Auditor's resignation (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Return made up to 30/09/00; full list of members (10 pages)
8 December 2000Ad 30/11/00--------- £ si 100000@1=100000 £ ic 2528569/2628569 (2 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 October 2000Ad 29/09/00--------- £ si 100000@1=100000 £ ic 2428569/2528569 (2 pages)
7 September 2000Ad 31/08/00--------- £ si 138188@1=138188 £ ic 2290381/2428569 (2 pages)
25 July 2000Full group accounts made up to 31 March 2000 (16 pages)
17 July 2000Ad 30/06/00--------- £ si 331125@1=331125 £ ic 1959256/2290381 (2 pages)
17 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
13 July 2000Ad 29/06/00--------- £ si [email protected] £ ic 1959256/1959256 (2 pages)
13 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
21 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
25 October 1999New director appointed (2 pages)
18 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
4 October 1999Ad 30/09/99--------- £ si 100000@1=100000 £ ic 1859256/1959256 (2 pages)
27 September 1999Ad 23/09/99--------- £ si 250000@1=250000 £ ic 1609256/1859256 (2 pages)
13 September 1999Director resigned (1 page)
12 July 1999Full group accounts made up to 31 March 1999 (18 pages)
25 April 1999Director resigned (1 page)
10 April 1999Memorandum and Articles of Association (48 pages)
3 February 1999New director appointed (4 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (7 pages)
7 January 1999Ad 30/11/98--------- £ si [email protected]=72187 £ ic 1537069/1609256 (2 pages)
7 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1999£ nc 1778973/2463973 09/11/98 (1 page)
5 January 1999Registered office changed on 05/01/99 from: 74 brook street london W1Y 1XD (1 page)
5 January 1999Return made up to 23/10/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
5 January 1999New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
9 July 1998Memorandum and Articles of Association (38 pages)
9 July 1998New director appointed (2 pages)
8 July 1998Full accounts made up to 31 March 1998 (16 pages)
12 June 1998Memorandum and Articles of Association (38 pages)
5 May 1998Nc inc already adjusted 09/01/98 (1 page)
5 May 1998Nc inc already adjusted 31/03/98 (1 page)
5 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 May 1998Conve 31/03/98 (1 page)
5 May 1998Ad 09/02/98--------- £ si 23000@1=23000 £ si [email protected]=6293 £ ic 1268088/1297381 (2 pages)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 May 1998Ad 31/03/98--------- £ si [email protected]=2187 £ si 237500@1=237500 £ ic 1297381/1537068 (2 pages)
9 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 1997New director appointed (2 pages)
10 July 1997Full accounts made up to 31 March 1997 (13 pages)
17 June 1997Secretary resigned;director resigned (1 page)
17 June 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
16 December 1996Declaration of assistance for shares acquisition (7 pages)
16 December 1996Ad 04/12/96--------- £ si [email protected]=10400 £ si 972000@1=972000 £ ic 66000/1048400 (2 pages)
16 December 1996£ nc 66000/1290304 27/11/96 (1 page)
15 November 1996Ad 25/10/96--------- £ si 20000@1=20000 £ ic 46000/66000 (2 pages)
15 November 1996Return made up to 03/11/96; full list of members (8 pages)
15 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
15 November 1996Nc inc already adjusted 25/10/96 (1 page)
30 July 1996New director appointed (3 pages)
24 July 1996Nc inc already adjusted 18/07/96 (1 page)
24 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 July 1996Ad 18/07/96--------- £ si 45998@1=45998 £ ic 2/46000 (2 pages)
7 July 1996Accounting reference date notified as 31/03 (1 page)
23 January 1996Company name changed de facto 435 LIMITED\certificate issued on 24/01/96 (2 pages)
11 January 1996Registered office changed on 11/01/96 from: 10 snow hill london EC1A 2AL (1 page)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1995Incorporation (34 pages)