London
EC2M 7EB
Director Name | James Oliver Benfield |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(37 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Dennis John Hall |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(37 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2010(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Henry Guy Eastman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 55 Britannia Road London SW6 2JR |
Director Name | David Simon Williamson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Grove Park Gardens London W4 3RY |
Director Name | Lord Robin Granville Hodgson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Scarsdale Villas London W8 6PT |
Director Name | Steven Anthony Sussman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1996) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tilty Hill Farm Cherry Street Duton Hill Dunmow Essex CM6 2EE |
Director Name | Mr Michael John Oliver Proudlock |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Secretary Name | Steven Anthony Sussman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tilty Hill Farm Cherry Street Duton Hill Dunmow Essex CM6 2EE |
Director Name | John Russell Brakell |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 July 1995) |
Role | Investment Manager |
Correspondence Address | 19 Willows Path Epsom Surrey KT18 7TD |
Director Name | Adrian Harold Michael White |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 54 Lanercost Road London SW2 3DR |
Director Name | Robert Alan Padgett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1994(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 74 Chilton Road Long Crendon Aylesbury Buckinghamshire HP18 9DA |
Director Name | Michael William Fell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 January 2006) |
Role | Development Capitalist |
Correspondence Address | 85 High Street Cambridge Cambridgeshire CB2 5PZ |
Director Name | Mr Cecil Harold Nicholas Moy |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Jameson Street London W8 7SH |
Director Name | Mr Sean Patrick McLaughlin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Thurleigh Road London SW12 8UD |
Director Name | Mr John Anthony Fordham |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Keith Anthony Hoad |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hillcrest Winchmore Hill London N21 1AT |
Director Name | Paul Carbone |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2008(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 February 2012) |
Role | Company Director |
Correspondence Address | 777 East Wisconsin Avenue 28th Floor Milwaukee Wi 53202 |
Director Name | Mr Bruce Allan Weir |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Director Name | Mr Simon William Havers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Director Name | Mr Scott Gregory Skie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2015(29 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 February 2024) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Secretary Name | Granville Baird Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 April 2006) |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | rwbaird.com |
---|---|
Telephone | 020 76678400 |
Telephone region | London |
Registered Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.5m at £1 | Robert W. Baird Group LTD 96.81% Ordinary A |
---|---|
33.3k at £1 | Robert W. Baird Group LTD 2.13% Deferred C |
16.7k at £1 | Robert W. Baird Group LTD 1.06% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,031,645 |
Current Liabilities | £765 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
5 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
20 January 2021 | Resolutions
|
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
14 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
15 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 September 2016 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
8 September 2016 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
23 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 April 2015 | Appointment of Mr Scott Gregory Skie as a director on 13 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Scott Gregory Skie as a director on 13 April 2015 (2 pages) |
14 April 2015 | Appointment of Andrew Ferguson as a director on 13 April 2015 (2 pages) |
14 April 2015 | Appointment of Andrew Ferguson as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of John Anthony Fordham as a director on 3 April 2014 (1 page) |
13 April 2015 | Termination of appointment of John Anthony Fordham as a director on 3 April 2014 (1 page) |
13 April 2015 | Termination of appointment of John Anthony Fordham as a director on 3 April 2014 (1 page) |
3 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders (6 pages) |
3 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders (6 pages) |
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders (6 pages) |
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
4 November 2014 | Director's details changed for Mr John Anthony Fordham on 16 June 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr John Anthony Fordham on 16 June 2014 (2 pages) |
16 June 2014 | Registered office address changed from Mint House 77 Mansell Street London. E1 8AF on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Mint House 77 Mansell Street London. E1 8AF on 16 June 2014 (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
16 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 February 2013 | Termination of appointment of Bruce Weir as a director (1 page) |
15 February 2013 | Termination of appointment of Bruce Weir as a director (1 page) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Director's details changed for John Anthony Fordham on 3 December 2012 (2 pages) |
8 January 2013 | Director's details changed for John Anthony Fordham on 3 December 2012 (2 pages) |
8 January 2013 | Director's details changed for John Anthony Fordham on 3 December 2012 (2 pages) |
15 October 2012 | Termination of appointment of Simon Havers as a director (1 page) |
15 October 2012 | Termination of appointment of Simon Havers as a director (1 page) |
18 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 March 2012 | Termination of appointment of Paul Carbone as a director (1 page) |
19 March 2012 | Termination of appointment of Paul Carbone as a director (1 page) |
30 January 2012 | Register(s) moved to registered inspection location (1 page) |
30 January 2012 | Register(s) moved to registered inspection location (1 page) |
27 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
27 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Director's details changed for Bruce Allan Weir on 31 December 2011 (2 pages) |
16 January 2012 | Director's details changed for Bruce Allan Weir on 31 December 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
1 June 2011 | Appointment of Simon William Havers as a director (2 pages) |
1 June 2011 | Appointment of Simon William Havers as a director (2 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 May 2011 | Termination of appointment of Michael Proudlock as a director (1 page) |
27 May 2011 | Termination of appointment of Michael Proudlock as a director (1 page) |
31 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
13 December 2010 | Company name changed granville baird private equity LIMITED\certificate issued on 13/12/10
|
13 December 2010 | Company name changed granville baird private equity LIMITED\certificate issued on 13/12/10
|
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Change of name notice (2 pages) |
30 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
30 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
30 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
30 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
30 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
30 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
20 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Paul Carbone on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Carbone on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Carbone on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Fordham on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Fordham on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Fordham on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
31 March 2009 | Director appointed bruce allan weir (2 pages) |
31 March 2009 | Director appointed bruce allan weir (2 pages) |
16 February 2009 | Director appointed paul carbone (3 pages) |
16 February 2009 | Director appointed paul carbone (3 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
15 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
3 December 2008 | Appointment terminated director keith hoad (1 page) |
3 December 2008 | Appointment terminated director keith hoad (1 page) |
9 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 February 2008 | Return made up to 08/01/08; full list of members (8 pages) |
4 February 2008 | Return made up to 08/01/08; full list of members (8 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
8 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 January 2007 | Return made up to 08/01/07; full list of members (8 pages) |
26 January 2007 | Return made up to 08/01/07; full list of members (8 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
6 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
6 July 2006 | Nc inc already adjusted 21/12/01 (2 pages) |
6 July 2006 | Nc inc already adjusted 21/12/01 (2 pages) |
28 April 2006 | Return made up to 08/01/06; full list of members (8 pages) |
28 April 2006 | Return made up to 08/01/06; full list of members (8 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
3 March 2006 | Location of register of members (1 page) |
3 March 2006 | Location of register of members (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
27 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 February 2003 | Return made up to 08/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 08/01/03; full list of members (6 pages) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 February 2002 | Director's particulars changed (1 page) |
12 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 October 2001 | Director's particulars changed (1 page) |
25 October 2001 | Director's particulars changed (1 page) |
15 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director resigned (2 pages) |
8 June 2000 | Director resigned (2 pages) |
22 March 2000 | Return made up to 08/01/00; full list of members (16 pages) |
22 March 2000 | Return made up to 08/01/00; full list of members (16 pages) |
9 March 2000 | Company name changed granville private equity LIMITED\certificate issued on 09/03/00 (2 pages) |
9 March 2000 | Company name changed granville private equity LIMITED\certificate issued on 09/03/00 (2 pages) |
12 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
6 October 1999 | Full group accounts made up to 31 March 1999 (14 pages) |
6 October 1999 | Full group accounts made up to 31 March 1999 (14 pages) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director's particulars changed (2 pages) |
27 April 1999 | Director's particulars changed (2 pages) |
12 February 1999 | New director appointed (3 pages) |
12 February 1999 | New director appointed (3 pages) |
10 February 1999 | New director appointed (3 pages) |
10 February 1999 | New director appointed (3 pages) |
20 January 1999 | Return made up to 08/01/99; full list of members (10 pages) |
20 January 1999 | Return made up to 08/01/99; full list of members (10 pages) |
14 December 1998 | Director's particulars changed (1 page) |
14 December 1998 | Director's particulars changed (1 page) |
8 October 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
8 October 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
19 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Director's particulars changed (1 page) |
25 February 1998 | Return made up to 08/01/98; full list of members (10 pages) |
25 February 1998 | Return made up to 08/01/98; full list of members (10 pages) |
18 September 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
18 September 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
21 April 1997 | Secretary's particulars changed (1 page) |
21 April 1997 | Secretary's particulars changed (1 page) |
14 April 1997 | Return made up to 08/01/97; full list of members (13 pages) |
14 April 1997 | Return made up to 08/01/97; full list of members (13 pages) |
14 April 1997 | Secretary resigned;director resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned;director resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
8 January 1997 | Full group accounts made up to 31 March 1996 (14 pages) |
8 January 1997 | Full group accounts made up to 31 March 1996 (14 pages) |
14 March 1996 | Director's particulars changed (1 page) |
14 March 1996 | Director's particulars changed (1 page) |
28 July 1995 | Full group accounts made up to 31 March 1995 (14 pages) |
28 July 1995 | Full group accounts made up to 31 March 1995 (14 pages) |
2 June 1995 | Company name changed granville private equity manager s LIMITED\certificate issued on 02/06/95 (4 pages) |
2 June 1995 | Company name changed granville private equity manager s LIMITED\certificate issued on 02/06/95 (4 pages) |
12 April 1994 | Ad 03/12/93--------- £ si 16666@1 (2 pages) |
12 April 1994 | Ad 03/12/93--------- £ si 16666@1 (2 pages) |
12 April 1994 | Statement of affairs (13 pages) |
12 April 1994 | Statement of affairs (13 pages) |
15 February 1994 | Ad 03/12/93--------- £ si 16666@1 (2 pages) |
15 February 1994 | Nc inc already adjusted 03/12/93 (1 page) |
15 February 1994 | Nc inc already adjusted 03/12/93 (1 page) |
15 February 1994 | Ad 03/12/93--------- £ si 16666@1 (2 pages) |
19 January 1994 | Div 03/12/93 (1 page) |
19 January 1994 | Div 03/12/93 (1 page) |
17 December 1993 | Memorandum and Articles of Association (18 pages) |
17 December 1993 | Memorandum and Articles of Association (18 pages) |
14 December 1993 | Resolutions
|
14 December 1993 | Resolutions
|
6 December 1993 | Company name changed granville development capital li mited\certificate issued on 06/12/93 (3 pages) |
6 December 1993 | Company name changed granville development capital li mited\certificate issued on 06/12/93 (3 pages) |
9 December 1991 | Resolutions
|
9 December 1991 | Nc inc already adjusted 29/11/91 (1 page) |
9 December 1991 | Nc inc already adjusted 29/11/91 (1 page) |
9 December 1991 | Ad 29/11/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 December 1991 | Ad 29/11/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 December 1991 | Resolutions
|
9 December 1991 | Resolutions
|
24 July 1986 | Company name changed activeshadow LIMITED\certificate issued on 24/07/86 (2 pages) |
24 July 1986 | Company name changed activeshadow LIMITED\certificate issued on 24/07/86 (2 pages) |
11 April 1986 | Incorporation (13 pages) |
11 April 1986 | Incorporation (13 pages) |