Company NameBaird Capital Partners Europe Limited
Company StatusActive
Company Number03024884
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Previous NameGranville Baird Capital Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Ferguson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(5 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameJames Oliver Benfield
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(10 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameMr Dennis John Hall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(12 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed10 November 2010(15 years, 8 months after company formation)
Appointment Duration13 years, 5 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameMr Michael John Oliver Proudlock
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(2 days after company formation)
Appointment Duration16 years, 1 month (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMint House 77 Mansell Street
London
E1 8AF
Secretary NameSteven Anthony Sussman
NationalityBritish
StatusResigned
Appointed24 February 1995(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTilty Hill Farm Cherry Street
Duton Hill
Dunmow
Essex
CM6 2EE
Director NameSteven Anthony Sussman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 05 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTilty Hill Farm Cherry Street
Duton Hill
Dunmow
Essex
CM6 2EE
Director NameMr Mark Philip Owen
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed05 June 1995(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Oakfield Road
Harpenden
Hertfordshire
AL5 2NW
Director NameMr Cecil Harold Nicholas Moy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Jameson Street
London
W8 7SH
Director NameDavid George Martin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(3 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Priest Lane, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4QL
Director NameMr Charles Creed Thompson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Irene Road
London
SW6 4AP
Director NameDavid Simon Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Grove Park Gardens
London
W4 3RY
Director NameMichael William Fell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(3 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address85 High Street
Cambridge
Cambridgeshire
CB2 5PZ
Director NameHenry Guy Eastman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address55 Britannia Road
London
SW6 2JR
Director NameMr Alexander Jerome Spain
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed12 June 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2001)
RoleDirector And Advisor
Correspondence Address24 Mount Merrion Avenue
Blackrock
County Dublin
Irish
Director NameWilliam Stephenson Field
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2001)
RoleRetired
Correspondence Address1101 First St 208
Cororado
Ca
92118
United States
Director NameMr Peter John Folkman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oakfield Road
Didsbury
Manchester
Lancashire
M20 6XA
Director NameChristopher John Harper
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(2 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameMark Stephen Charles Fuller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 2002)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address2 Virginia Chase
Cheadle Hulme
Cheshire
SK8 6JN
Director NameAlison Ridge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 December 2005)
RoleCompany Director
Correspondence Address22 Inglethorpe Street
Fulham
London
SW6 6NT
Director NamePaul Merone
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address13 Wilford Avenue
Sale
Cheshire
M33 3TH
Director NameNigel Raymond Allen Guy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(5 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 September 2007)
RoleCompany Director
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF
Director NameMr Simon William Havers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(7 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF
Director NamePaul Carbone
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2003(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 February 2012)
RoleCompany Director
Correspondence Address777 East Wisconsin Avenue
28th Floor
Milwaukee
Wi
53202
Director NameKane Bruce Pirie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2005)
RoleCompany Director
Correspondence Address11 Tudor House
8 Olive Shapley Avenue
Didsbury
Lancashire
M20 6QA
Director NameMr Bruce Allan Weir
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Mansell Street
London
E1 8AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGranville Baird Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1996(1 year, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 April 2006)
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2006(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitewww.bairdcapital.com
Telephone020 76678400
Telephone regionLondon

Location

Registered AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.8m at £1Baird Private Equity LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,597,431
Net Worth£2,699,638
Cash£2,768,450
Current Liabilities£1,053,122

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

5 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (23 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
14 August 2019Register 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)
7 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
17 June 2019Full accounts made up to 31 December 2018 (21 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
21 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 September 2018Full accounts made up to 31 December 2017 (20 pages)
2 August 2018Termination of appointment of Christopher John Harper as a director on 31 July 2018 (1 page)
15 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
18 April 2017Full accounts made up to 31 December 2016 (20 pages)
18 April 2017Full accounts made up to 31 December 2016 (20 pages)
10 April 2017Director's details changed for James Oliver Benfield on 7 April 2017 (2 pages)
10 April 2017Director's details changed for James Oliver Benfield on 7 April 2017 (2 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
8 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
8 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
27 May 2016Full accounts made up to 31 December 2015 (20 pages)
27 May 2016Full accounts made up to 31 December 2015 (20 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,835,000
(8 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,835,000
(8 pages)
25 January 2016Director's details changed for Mr Dennis John Hall on 21 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Dennis John Hall on 21 January 2016 (2 pages)
23 April 2015Full accounts made up to 31 December 2014 (17 pages)
23 April 2015Full accounts made up to 31 December 2014 (17 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,835,000
(8 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,835,000
(8 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,835,000
(8 pages)
4 November 2014Director's details changed for James Oliver Benfield on 16 June 2014 (2 pages)
4 November 2014Director's details changed for Andrew Ferguson on 16 June 2014 (2 pages)
4 November 2014Director's details changed for Mr Dennis John Hall on 16 June 2014 (2 pages)
4 November 2014Director's details changed for Mr Dennis John Hall on 16 June 2014 (2 pages)
4 November 2014Director's details changed for Andrew Ferguson on 16 June 2014 (2 pages)
4 November 2014Director's details changed for Christopher John Harper on 16 June 2014 (2 pages)
4 November 2014Director's details changed for James Oliver Benfield on 16 June 2014 (2 pages)
4 November 2014Director's details changed for Christopher John Harper on 16 June 2014 (2 pages)
16 June 2014Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014 (1 page)
7 May 2014Full accounts made up to 31 December 2013 (18 pages)
7 May 2014Full accounts made up to 31 December 2013 (18 pages)
20 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,835,000
(8 pages)
20 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,835,000
(8 pages)
20 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,835,000
(8 pages)
12 September 2013Full accounts made up to 31 December 2012 (16 pages)
12 September 2013Full accounts made up to 31 December 2012 (16 pages)
15 February 2013Termination of appointment of Bruce Weir as a director (1 page)
15 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
15 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
15 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
15 February 2013Termination of appointment of Bruce Weir as a director (1 page)
9 January 2013Director's details changed for James Oliver Benfield on 3 December 2012 (2 pages)
9 January 2013Director's details changed for James Oliver Benfield on 3 December 2012 (2 pages)
9 January 2013Director's details changed for James Oliver Benfield on 3 December 2012 (2 pages)
15 October 2012Termination of appointment of Simon Havers as a director (1 page)
15 October 2012Termination of appointment of Simon Havers as a director (1 page)
18 May 2012Full accounts made up to 31 December 2011 (14 pages)
18 May 2012Full accounts made up to 31 December 2011 (14 pages)
19 March 2012Termination of appointment of Paul Carbone as a director (1 page)
19 March 2012Termination of appointment of Paul Carbone as a director (1 page)
30 January 2012Register(s) moved to registered inspection location (1 page)
30 January 2012Register(s) moved to registered inspection location (1 page)
27 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
27 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (10 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (10 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (10 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
31 May 2011Termination of appointment of Michael Proudlock as a director (1 page)
31 May 2011Termination of appointment of Michael Proudlock as a director (1 page)
27 May 2011Termination of appointment of Michael Proudlock as a director (1 page)
27 May 2011Termination of appointment of Michael Proudlock as a director (1 page)
28 April 2011Full accounts made up to 31 December 2010 (15 pages)
28 April 2011Full accounts made up to 31 December 2010 (15 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (11 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (11 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (11 pages)
29 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
29 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
29 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
29 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
21 May 2010Full accounts made up to 31 December 2009 (15 pages)
21 May 2010Full accounts made up to 31 December 2009 (15 pages)
19 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (9 pages)
19 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (9 pages)
19 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (9 pages)
10 November 2009Director's details changed for Paul Carbone on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Paul Carbone on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Paul Carbone on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Dennis John Hall on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Dennis John Hall on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Dennis John Hall on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages)
26 October 2009Appointment of Bruce Allan Weir as a director (5 pages)
26 October 2009Appointment of Bruce Allan Weir as a director (5 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
7 April 2009Full accounts made up to 31 December 2008 (13 pages)
7 April 2009Full accounts made up to 31 December 2008 (13 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
15 January 2009Return made up to 04/01/09; full list of members (5 pages)
15 January 2009Return made up to 04/01/09; full list of members (5 pages)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
22 January 2008Return made up to 04/01/08; full list of members (8 pages)
22 January 2008Return made up to 04/01/08; full list of members (8 pages)
28 September 2007New director appointed (3 pages)
28 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
8 June 2007Full accounts made up to 31 December 2006 (14 pages)
8 June 2007Full accounts made up to 31 December 2006 (14 pages)
24 January 2007Return made up to 04/01/07; full list of members (8 pages)
24 January 2007Return made up to 04/01/07; full list of members (8 pages)
6 July 2006Full accounts made up to 31 December 2005 (13 pages)
6 July 2006Full accounts made up to 31 December 2005 (13 pages)
9 May 2006Memorandum and Articles of Association (5 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Memorandum and Articles of Association (5 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
27 April 2006Company name changed granville baird capital partners LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed granville baird capital partners LIMITED\certificate issued on 27/04/06 (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New secretary appointed (2 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
3 March 2006Location of register of members (1 page)
3 March 2006Location of register of members (1 page)
16 February 2006Return made up to 04/01/06; full list of members (9 pages)
16 February 2006Return made up to 04/01/06; full list of members (9 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
17 October 2005Full accounts made up to 31 December 2004 (13 pages)
17 October 2005Full accounts made up to 31 December 2004 (13 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
18 January 2005Return made up to 04/01/05; full list of members (10 pages)
18 January 2005Return made up to 04/01/05; full list of members (10 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
19 October 2004Full accounts made up to 31 December 2003 (13 pages)
19 October 2004Full accounts made up to 31 December 2003 (13 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
8 May 2004Return made up to 04/01/04; full list of members (9 pages)
8 May 2004Return made up to 04/01/04; full list of members (9 pages)
26 March 2004Amending 88(2) dated 21/12/2001 (2 pages)
26 March 2004Amending 88(2) dated 21/12/2001 (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (22 pages)
30 October 2003Full accounts made up to 31 December 2002 (22 pages)
27 February 2003Return made up to 04/01/03; full list of members (9 pages)
27 February 2003Return made up to 04/01/03; full list of members (9 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2002Ad 21/12/01--------- £ si 1500000@1 (2 pages)
14 February 2002Ad 21/12/01--------- £ si 1500000@1 (2 pages)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 February 2002Director's particulars changed (1 page)
12 February 2002Director's particulars changed (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Return made up to 04/01/02; full list of members (9 pages)
6 February 2002Return made up to 04/01/02; full list of members (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
25 October 2001Director's particulars changed (1 page)
25 October 2001Director's particulars changed (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
11 May 2001Return made up to 04/01/01; full list of members (11 pages)
11 May 2001Return made up to 04/01/01; full list of members (11 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
2 October 2000Full accounts made up to 31 December 1999 (10 pages)
2 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
8 June 2000Director resigned (2 pages)
8 June 2000Director resigned (2 pages)
9 March 2000Return made up to 04/01/00; full list of members (17 pages)
9 March 2000Company name changed granville private equity manager s LIMITED\certificate issued on 09/03/00 (2 pages)
9 March 2000Company name changed granville private equity manager s LIMITED\certificate issued on 09/03/00 (2 pages)
9 March 2000Return made up to 04/01/00; full list of members (17 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
30 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
6 October 1999Full accounts made up to 31 March 1999 (10 pages)
6 October 1999Full accounts made up to 31 March 1999 (10 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Return made up to 04/01/99; full list of members (13 pages)
20 January 1999Director resigned (1 page)
20 January 1999Return made up to 04/01/99; full list of members (13 pages)
23 September 1998Full accounts made up to 31 March 1998 (11 pages)
23 September 1998Full accounts made up to 31 March 1998 (11 pages)
25 January 1998Return made up to 04/01/98; full list of members (14 pages)
25 January 1998Return made up to 04/01/98; full list of members (14 pages)
5 November 1997New director appointed (3 pages)
5 November 1997New director appointed (3 pages)
3 November 1997New director appointed (3 pages)
3 November 1997New director appointed (3 pages)
18 September 1997Full accounts made up to 31 March 1997 (13 pages)
18 September 1997Full accounts made up to 31 March 1997 (13 pages)
22 June 1997Auditor's resignation (2 pages)
22 June 1997Auditor's resignation (2 pages)
21 April 1997Secretary's particulars changed (1 page)
21 April 1997Secretary's particulars changed (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Return made up to 04/01/97; full list of members (17 pages)
4 April 1997Director resigned (1 page)
4 April 1997Return made up to 04/01/97; full list of members (17 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
21 November 1996Full accounts made up to 31 March 1996 (11 pages)
21 November 1996Full accounts made up to 31 March 1996 (11 pages)
24 April 1996Ad 26/03/96--------- £ si 325000@1=325000 £ ic 10000/335000 (2 pages)
24 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1996£ nc 10000/335000 26/03/96 (1 page)
24 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 April 1996Ad 26/03/96--------- £ si 325000@1=325000 £ ic 10000/335000 (2 pages)
24 April 1996£ nc 10000/335000 26/03/96 (1 page)
24 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1996New director appointed (3 pages)
1 April 1996New director appointed (3 pages)
4 March 1996Secretary's particulars changed (1 page)
4 March 1996Secretary's particulars changed (1 page)
27 February 1996Return made up to 04/01/96; full list of members (16 pages)
27 February 1996Return made up to 04/01/96; full list of members (16 pages)
6 February 1996Accounting reference date extended from 29/02 to 31/03 (1 page)
6 February 1996Accounting reference date extended from 29/02 to 31/03 (1 page)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
26 June 1995New director appointed (5 pages)
26 June 1995New director appointed (5 pages)
16 June 1995New director appointed (6 pages)
16 June 1995New director appointed (6 pages)
16 June 1995New director appointed (6 pages)
16 June 1995New director appointed (6 pages)
16 June 1995New director appointed (6 pages)
16 June 1995New director appointed (6 pages)
16 June 1995New director appointed (6 pages)
16 June 1995Director resigned (4 pages)
16 June 1995New director appointed (6 pages)
16 June 1995New director appointed (6 pages)
16 June 1995Director resigned (4 pages)
16 June 1995New director appointed (6 pages)
2 June 1995Company name changed bookclerk LIMITED\certificate issued on 02/06/95 (4 pages)
2 June 1995Company name changed bookclerk LIMITED\certificate issued on 02/06/95 (4 pages)
1 June 1995Nc inc already adjusted 15/05/95 (1 page)
1 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 June 1995Ad 15/05/95--------- £ si 9000@1=9000 £ ic 1000/10000 (4 pages)
1 June 1995Ad 15/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
1 June 1995Ad 15/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
1 June 1995Nc inc already adjusted 15/05/95 (1 page)
1 June 1995Ad 15/05/95--------- £ si 9000@1=9000 £ ic 1000/10000 (4 pages)
1 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 April 1995New director appointed (4 pages)
3 April 1995New director appointed (4 pages)
14 March 1995New secretary appointed;director resigned (3 pages)
14 March 1995Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 1995Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 1995Secretary resigned;new director appointed (2 pages)
14 March 1995New secretary appointed;director resigned (3 pages)
14 March 1995Secretary resigned;new director appointed (2 pages)
22 February 1995Incorporation (9 pages)
22 February 1995Incorporation (9 pages)