Company NameS.G. Warburg Latin America Ltd.
Company StatusDissolved
Company Number02873580
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 4 months ago)
Dissolution Date4 June 1996 (27 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarlos Alejandro Perez Davila
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 1994(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 04 June 1996)
RoleInvestment Banker
Correspondence AddressCarrera 9
No 88-14
Bogota
Colombia
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1994(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 04 June 1996)
RoleInvestment Banker
Correspondence AddressGrasmere
Borough Green Road
Ightham
Kent
TN15 9HS
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1995(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 04 June 1996)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusClosed
Appointed25 August 1995(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 04 June 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (closed 04 June 1996)
RoleInvestment Banker
Correspondence Address62 Greenwich Park Street
London
SE10 9LT
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameMr Ian Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameNicholas Vincent Reade
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 1995)
RoleInvestment Banker
Correspondence AddressRua Prudente Correa 235
Jardin Europa
Sao Paulo
1450030
Director NameMr Paul Sebastian Zuckerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Grosvenor Road
London
SW1V 3LG
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed29 March 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address1 Finsbury Avenue
London
EC2M 2PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
11 March 1996New director appointed (2 pages)
14 February 1996Director's particulars changed (2 pages)
13 February 1996First Gazette notice for voluntary strike-off (1 page)
22 December 1995Application for striking-off (1 page)
24 November 1995Return made up to 19/11/95; full list of members (14 pages)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
2 October 1995Director resigned (4 pages)
21 September 1995Director resigned;new director appointed (6 pages)
13 September 1995Director resigned (4 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
13 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/03/95
(2 pages)
11 April 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
6 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 March 1995Director's particulars changed (2 pages)