Stafford Private Equity Limited LONDON


Founded in 2011, Stafford Private Equity, classified under reg no. 07637696 is a active - proposal to strike off company. Currently registered at 11th Floor EC1A 4HD, London the company has been in the business for thirteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 11th Mar 2014 Stafford Private Equity Limited is no longer carrying the name Quay Partners.

Stafford Private Equity Limited Address / Contact

Office Address 11th Floor
Office Address2 200 Aldersgate Street
Town London
Post code EC1A 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07637696
Date of Incorporation Tue, 17th May 2011
Industry Fund management activities
Industry Activities of venture and development capital companies
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

James M.

Position: Director

Appointed: 29 September 2023

Angus W.

Position: Director

Appointed: 01 January 2013

Dominic T.

Position: Secretary

Appointed: 02 October 2012

Resigned: 30 June 2020

Geoffrey N.

Position: Director

Appointed: 08 February 2012

Resigned: 29 September 2023

Jennifer B.

Position: Secretary

Appointed: 16 January 2012

Resigned: 02 October 2012

Richard B.

Position: Director

Appointed: 17 May 2011

Resigned: 28 October 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Genevieve C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Geoff N. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Genevieve C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Geoff N.

Notified on 30 September 2016
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Company previous names

Quay Partners March 11, 2014
Harrington Partners October 12, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Address change date: Thu, 5th Oct 2023. New Address: 11th Floor 200 Aldersgate Street London EC1A 4HD. Previous address: New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England
filed on: 5th, October 2023
Free Download (1 page)

Company search