Company NameQc Private Equity Services Limited
Company StatusActive
Company Number03787318
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 11 months ago)
Previous NameQuadriga Capital (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameWilliam Nigel Campion Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKingfishers
East Shalford Lane
Guildford
GU4 8AS
Director NameStephan Jaax
Date of BirthApril 1952 (Born 72 years ago)
NationalityGerman
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleFinancial Advisor
Country of ResidenceBelgium
Correspondence AddressRue Joseph Stallaert 2
1050 Brussels
Foreign
Secretary NameMrs Nicole Henriques
StatusCurrent
Appointed01 January 2012(12 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMr Jonathan David Wild
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(21 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceJersey
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Secretary NameWilliam Nigel Campion Smith
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address28 Tilehouse Road
Guildford
Surrey
GU4 8AL
Director NameMr Ian Simpson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(6 months, 2 weeks after company formation)
Appointment Duration21 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Priory Gardens
London
N6 5QT
Secretary NameMr Douglas William Smith
NationalityBritish
StatusResigned
Appointed17 January 2001(1 year, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2011)
RoleChief Financial Officer
Correspondence Address1 Augres Farm Rue Du Moulin De Bas
Trinity
Channel Islands
JE2 4SU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitequadriga-capital.co.uk
Email address[email protected]
Telephone020 79322439
Telephone regionLondon

Location

Registered Address60-62 Margaret Street
London
W1W 8TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£1,444,355
Gross Profit£496,699
Net Worth£258,733
Cash£112,810
Current Liabilities£1,235,432

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
13 July 2023Cessation of William Nigel Campion-Smith as a person with significant control on 21 June 2023 (1 page)
1 June 2023Registered 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 2023Appointment of Mr Peter Manuel Besthof as a director on 1 January 2023 (2 pages)
26 January 2023Termination of appointment of Stephan Jaax as a director on 31 December 2022 (1 page)
1 November 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
21 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
28 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
1 February 2021Termination of appointment of Ian Simpson as a director on 31 December 2020 (1 page)
1 February 2021Appointment of Mr Jonathan David Wild as a director on 1 January 2021 (2 pages)
20 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
25 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
19 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
10 July 2019Full accounts made up to 31 December 2018 (17 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
12 July 2018Cessation of Stephan Jaax as a person with significant control on 12 October 2017 (1 page)
12 July 2018Notification of William Nigel Campion-Smith as a person with significant control on 12 October 2017 (2 pages)
21 June 2018Full accounts made up to 31 December 2017 (17 pages)
10 November 2017Full accounts made up to 31 December 2016 (18 pages)
10 November 2017Full accounts made up to 31 December 2016 (18 pages)
1 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 January 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 December 2015 (17 pages)
30 August 2016Full accounts made up to 31 December 2015 (17 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5
(5 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5
(5 pages)
12 June 2015Full accounts made up to 31 December 2014 (15 pages)
12 June 2015Full accounts made up to 31 December 2014 (15 pages)
19 August 2014Full accounts made up to 31 December 2013 (15 pages)
19 August 2014Full accounts made up to 31 December 2013 (15 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
(6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
(6 pages)
30 August 2013Full accounts made up to 31 December 2012 (14 pages)
30 August 2013Full accounts made up to 31 December 2012 (14 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 July 2013Registered office address changed from 28 Eccleston Square London SW1V 1NS England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 28 Eccleston Square London SW1V 1NS England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 28 Eccleston Square London SW1V 1NS England on 1 July 2013 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
3 January 2012Termination of appointment of Douglas Smith as a secretary (1 page)
3 January 2012Termination of appointment of Douglas Smith as a secretary (1 page)
3 January 2012Appointment of Mrs Nicole Henriques as a secretary (1 page)
3 January 2012Appointment of Mrs Nicole Henriques as a secretary (1 page)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
5 July 2011Full accounts made up to 31 December 2010 (13 pages)
5 July 2011Full accounts made up to 31 December 2010 (13 pages)
18 March 2011Registered office address changed from 28 Eccleston Square Suite 3 London SW1V 1NS on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 28 Eccleston Square Suite 3 London SW1V 1NS on 18 March 2011 (1 page)
2 August 2010Director's details changed for Stephan Jaax on 31 July 2010 (2 pages)
2 August 2010Director's details changed for William Nigel Campion Smith on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Stephan Jaax on 31 July 2010 (2 pages)
2 August 2010Director's details changed for William Nigel Campion Smith on 31 July 2010 (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
31 July 2009Return made up to 31/07/09; full list of members (5 pages)
31 July 2009Secretary's change of particulars / douglas smith / 31/07/2009 (1 page)
31 July 2009Return made up to 31/07/09; full list of members (5 pages)
31 July 2009Secretary's change of particulars / douglas smith / 31/07/2009 (1 page)
22 October 2008Full accounts made up to 31 December 2007 (15 pages)
22 October 2008Full accounts made up to 31 December 2007 (15 pages)
7 August 2008Full accounts made up to 31 December 2006 (15 pages)
7 August 2008Full accounts made up to 31 December 2006 (15 pages)
5 August 2008Return made up to 31/07/08; full list of members (5 pages)
5 August 2008Return made up to 31/07/08; full list of members (5 pages)
4 August 2008Secretary's change of particulars / douglas smith / 04/08/2008 (2 pages)
4 August 2008Secretary's change of particulars / douglas smith / 04/08/2008 (2 pages)
7 August 2007Ad 13/10/06--------- £ si 1@1=1 (1 page)
7 August 2007Ad 13/10/06--------- £ si 1@1=1 (1 page)
7 August 2007Return made up to 10/06/07; full list of members (3 pages)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Return made up to 10/06/07; full list of members (3 pages)
16 May 2007Full accounts made up to 31 December 2005 (15 pages)
16 May 2007Full accounts made up to 31 December 2005 (15 pages)
4 January 2007Return made up to 10/06/06; full list of members (3 pages)
4 January 2007Return made up to 10/06/06; full list of members (3 pages)
29 November 2006Registered office changed on 29/11/06 from: audley house 13 palace street london SW1E 5HX (1 page)
29 November 2006Registered office changed on 29/11/06 from: audley house 13 palace street london SW1E 5HX (1 page)
5 July 2006Full accounts made up to 31 December 2004 (15 pages)
5 July 2006Full accounts made up to 31 December 2004 (15 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 July 2005Registered office changed on 28/07/05 from: audley house palace street london SW1E 5HX (1 page)
28 July 2005Return made up to 10/06/05; full list of members (3 pages)
28 July 2005Registered office changed on 28/07/05 from: audley house palace street london SW1E 5HX (1 page)
28 July 2005Return made up to 10/06/05; full list of members (3 pages)
12 July 2005Full accounts made up to 31 December 2003 (15 pages)
12 July 2005Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 June 2004Return made up to 10/06/04; full list of members (7 pages)
9 June 2004Return made up to 10/06/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
26 July 2003Return made up to 10/06/03; full list of members (7 pages)
26 July 2003Return made up to 10/06/03; full list of members (7 pages)
7 January 2003Company name changed quadriga capital (uk) LIMITED\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed quadriga capital (uk) LIMITED\certificate issued on 07/01/03 (2 pages)
3 October 2002Full accounts made up to 31 December 2001 (15 pages)
3 October 2002Full accounts made up to 31 December 2001 (15 pages)
23 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
10 September 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
13 June 2001Return made up to 10/06/01; full list of members (7 pages)
13 June 2001Return made up to 10/06/01; full list of members (7 pages)
13 April 2001Full accounts made up to 30 June 2000 (11 pages)
13 April 2001Full accounts made up to 30 June 2000 (11 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
10 July 2000Return made up to 10/06/00; full list of members (6 pages)
10 July 2000Return made up to 10/06/00; full list of members (6 pages)
14 March 2000Registered office changed on 14/03/00 from: c/o latham & watkins 11TH floor 99 bishopsgate london EC2M 3XF (1 page)
14 March 2000Registered office changed on 14/03/00 from: c/o latham & watkins 11TH floor 99 bishopsgate london EC2M 3XF (1 page)
7 December 1999Ad 24/11/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
7 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
7 December 1999Registered office changed on 07/12/99 from: 1 angel court london EC2R 7HJ (1 page)
7 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
7 December 1999Ad 24/11/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 1 angel court london EC2R 7HJ (1 page)
7 December 1999Ad 24/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 December 1999Ad 24/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 November 1999Ad 10/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 November 1999Ad 10/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New secretary appointed;new director appointed (1 page)
22 June 1999New director appointed (1 page)
22 June 1999New secretary appointed;new director appointed (1 page)
10 June 1999Incorporation (17 pages)
10 June 1999Incorporation (17 pages)