East Shalford Lane
Guildford
GU4 8AS
Director Name | Stephan Jaax |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 June 1999(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Belgium |
Correspondence Address | Rue Joseph Stallaert 2 1050 Brussels Foreign |
Secretary Name | Mrs Nicole Henriques |
---|---|
Status | Current |
Appointed | 01 January 2012(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 120 New Cavendish Street London W1W 6XX |
Director Name | Mr Jonathan David Wild |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | Jersey |
Correspondence Address | 120 New Cavendish Street London W1W 6XX |
Secretary Name | William Nigel Campion Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 28 Tilehouse Road Guildford Surrey GU4 8AL |
Director Name | Mr Ian Simpson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 21 years (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Priory Gardens London N6 5QT |
Secretary Name | Mr Douglas William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2011) |
Role | Chief Financial Officer |
Correspondence Address | 1 Augres Farm Rue Du Moulin De Bas Trinity Channel Islands JE2 4SU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | quadriga-capital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79322439 |
Telephone region | London |
Registered Address | 60-62 Margaret Street London W1W 8TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,444,355 |
Gross Profit | £496,699 |
Net Worth | £258,733 |
Cash | £112,810 |
Current Liabilities | £1,235,432 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Cessation of William Nigel Campion-Smith as a person with significant control on 21 June 2023 (1 page) |
1 June 2023 | Registered office address changed from 120 New Cavendish Street London W1W 6XX England to 60-62 Margaret Street London W1W 8TF on 1 June 2023 (1 page) |
26 January 2023 | Appointment of Mr Peter Manuel Besthof as a director on 1 January 2023 (2 pages) |
26 January 2023 | Termination of appointment of Stephan Jaax as a director on 31 December 2022 (1 page) |
1 November 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
21 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
28 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
1 February 2021 | Termination of appointment of Ian Simpson as a director on 31 December 2020 (1 page) |
1 February 2021 | Appointment of Mr Jonathan David Wild as a director on 1 January 2021 (2 pages) |
20 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
25 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
19 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
12 July 2018 | Cessation of Stephan Jaax as a person with significant control on 12 October 2017 (1 page) |
12 July 2018 | Notification of William Nigel Campion-Smith as a person with significant control on 12 October 2017 (2 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
10 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
1 November 2017 | Registered office address changed from 11 Bruton Street London W1J 6PY England to 120 New Cavendish Street London W1W 6XX on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 11 Bruton Street London W1J 6PY England to 120 New Cavendish Street London W1W 6XX on 1 November 2017 (1 page) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 January 2017 | Registered office address changed from 22 Hanover Square London W1S 1JP to 11 Bruton Street London W1J 6PY on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 22 Hanover Square London W1S 1JP to 11 Bruton Street London W1J 6PY on 26 January 2017 (1 page) |
30 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
12 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 July 2013 | Registered office address changed from 28 Eccleston Square London SW1V 1NS England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 28 Eccleston Square London SW1V 1NS England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 28 Eccleston Square London SW1V 1NS England on 1 July 2013 (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Termination of appointment of Douglas Smith as a secretary (1 page) |
3 January 2012 | Termination of appointment of Douglas Smith as a secretary (1 page) |
3 January 2012 | Appointment of Mrs Nicole Henriques as a secretary (1 page) |
3 January 2012 | Appointment of Mrs Nicole Henriques as a secretary (1 page) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 March 2011 | Registered office address changed from 28 Eccleston Square Suite 3 London SW1V 1NS on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 28 Eccleston Square Suite 3 London SW1V 1NS on 18 March 2011 (1 page) |
2 August 2010 | Director's details changed for Stephan Jaax on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for William Nigel Campion Smith on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Stephan Jaax on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for William Nigel Campion Smith on 31 July 2010 (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (5 pages) |
31 July 2009 | Secretary's change of particulars / douglas smith / 31/07/2009 (1 page) |
31 July 2009 | Return made up to 31/07/09; full list of members (5 pages) |
31 July 2009 | Secretary's change of particulars / douglas smith / 31/07/2009 (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 August 2008 | Full accounts made up to 31 December 2006 (15 pages) |
7 August 2008 | Full accounts made up to 31 December 2006 (15 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
4 August 2008 | Secretary's change of particulars / douglas smith / 04/08/2008 (2 pages) |
4 August 2008 | Secretary's change of particulars / douglas smith / 04/08/2008 (2 pages) |
7 August 2007 | Ad 13/10/06--------- £ si 1@1=1 (1 page) |
7 August 2007 | Ad 13/10/06--------- £ si 1@1=1 (1 page) |
7 August 2007 | Return made up to 10/06/07; full list of members (3 pages) |
7 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Return made up to 10/06/07; full list of members (3 pages) |
16 May 2007 | Full accounts made up to 31 December 2005 (15 pages) |
16 May 2007 | Full accounts made up to 31 December 2005 (15 pages) |
4 January 2007 | Return made up to 10/06/06; full list of members (3 pages) |
4 January 2007 | Return made up to 10/06/06; full list of members (3 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: audley house 13 palace street london SW1E 5HX (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: audley house 13 palace street london SW1E 5HX (1 page) |
5 July 2006 | Full accounts made up to 31 December 2004 (15 pages) |
5 July 2006 | Full accounts made up to 31 December 2004 (15 pages) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: audley house palace street london SW1E 5HX (1 page) |
28 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: audley house palace street london SW1E 5HX (1 page) |
28 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
12 July 2005 | Full accounts made up to 31 December 2003 (15 pages) |
12 July 2005 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
26 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
7 January 2003 | Company name changed quadriga capital (uk) LIMITED\certificate issued on 07/01/03 (2 pages) |
7 January 2003 | Company name changed quadriga capital (uk) LIMITED\certificate issued on 07/01/03 (2 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
23 July 2002 | Return made up to 10/06/02; full list of members
|
23 July 2002 | Return made up to 10/06/02; full list of members
|
10 September 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
10 September 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
13 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
13 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
13 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
13 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
10 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: c/o latham & watkins 11TH floor 99 bishopsgate london EC2M 3XF (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: c/o latham & watkins 11TH floor 99 bishopsgate london EC2M 3XF (1 page) |
7 December 1999 | Ad 24/11/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Registered office changed on 07/12/99 from: 1 angel court london EC2R 7HJ (1 page) |
7 December 1999 | Resolutions
|
7 December 1999 | Ad 24/11/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 1 angel court london EC2R 7HJ (1 page) |
7 December 1999 | Ad 24/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 December 1999 | Ad 24/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 November 1999 | Ad 10/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 November 1999 | Ad 10/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New secretary appointed;new director appointed (1 page) |
22 June 1999 | New director appointed (1 page) |
22 June 1999 | New secretary appointed;new director appointed (1 page) |
10 June 1999 | Incorporation (17 pages) |
10 June 1999 | Incorporation (17 pages) |