Company NameGranville Baird Capital Partners Advisers Limited
Company StatusDissolved
Company Number03689373
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameGranville Private Equity Deutschland 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
StatusClosed
Appointed03 January 2013(14 years after company formation)
Appointment Duration5 years, 9 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameMr Scott Gregory Skie
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed13 April 2015(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 09 October 2018)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed29 October 2010(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 09 October 2018)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameDr Wolfgang Alvano
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPoppes Weg 10
Hamburg
22605
Director NameMichael William Fell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address85 High Street
Cambridge
Cambridgeshire
CB2 5PZ
Director NameDr Rolf Steffens
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStockkamp 13
Hamberg
22607
Germany
Director NameDirk Schekerka
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHofweg 22
Hamberg
22085
Germany
Director NameDavid George Martin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Priest Lane, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4QL
Director NameMr Michael John Oliver Proudlock
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTendring House
15 Greenhill Road
Farnham
Surrey
GU9 8JP
Director NameMr Sean Patrick McLaughlin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Thurleigh Road
London
SW12 8UD
Director NameSuzanne Heather Taylor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 December 2001(2 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF
Director NameAlison Ridge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 December 2005)
RoleCompany Director
Correspondence Address22 Inglethorpe Street
Fulham
London
SW6 6NT
Director NameDavid George Martin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(7 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF
Director NamePaul Carbone
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2006(7 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 February 2012)
RoleCompany Director
Correspondence Address777 East Wisconsin Avenue
28th Floor
Milwaukee
Wi
53202
Director NameMr Keith Anthony Hoad
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillcrest
Winchmore Hill
London
N21 1AT
Director NameMr Bruce Allan Weir
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMint House 77 Mansell Street
London
E1 8AF
Secretary NameGranville Baird Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2006(7 years after company formation)
Appointment Duration4 years, 9 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websiterwbaird.com

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

50 at £1Misaki Vermogensverwaltungs Gmbh
50.00%
Ordinary B
50 at £1Robert W. Baird Group LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£87,814
Net Worth£165,295
Current Liabilities£2

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 April 2017Full accounts made up to 31 December 2016 (16 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
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 (16 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
23 April 2015Full accounts made up to 31 December 2014 (13 pages)
14 April 2015Appointment of Mr Scott Gregory Skie as a director on 13 April 2015 (2 pages)
6 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
4 November 2014Director's details changed for Andrew Ferguson 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)
7 May 2014Full accounts made up to 31 December 2013 (13 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
16 April 2013Full accounts made up to 31 December 2012 (15 pages)
15 February 2013Termination of appointment of Bruce Weir as a director (1 page)
22 January 2013Appointment of Andrew Ferguson as a director (3 pages)
10 January 2013Termination of appointment of Wolfgang Alvano as a director (2 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
10 October 2012Termination of appointment of David Martin as a director (1 page)
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)
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)
16 January 2012Director's details changed for Bruce Allan Weir on 31 December 2011 (2 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
28 April 2011Full accounts made up to 31 December 2010 (14 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
29 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
29 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
20 May 2010Full accounts made up to 31 December 2009 (15 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Paul Carbone on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Dr Wolfgang Alvano on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Dr Wolfgang Alvano on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Paul Carbone on 1 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
1 June 2009Full accounts made up to 31 December 2008 (14 pages)
31 March 2009Director appointed bruce allan weir (2 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
8 January 2009Return made up to 21/12/08; full list of members (4 pages)
3 December 2008Appointment terminated director keith hoad (1 page)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
5 June 2008Appointment terminate, director suzanne heather taylor logged form (1 page)
2 June 2008Appointment terminated director suzanne taylor (1 page)
7 January 2008Return made up to 21/12/07; full list of members (8 pages)
8 June 2007Full accounts made up to 31 December 2006 (14 pages)
15 March 2007Director's particulars changed (1 page)
18 January 2007Return made up to 21/12/06; full list of members (8 pages)
17 August 2006Director resigned (1 page)
6 July 2006Full accounts made up to 31 December 2005 (13 pages)
6 July 2006New director appointed (2 pages)
7 June 2006Director's particulars changed (1 page)
9 May 2006New director appointed (3 pages)
12 April 2006Director's particulars changed (1 page)
6 April 2006New director appointed (3 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
3 March 2006Location of register of members (1 page)
16 February 2006Return made up to 21/12/05; full list of members (7 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
17 October 2005Full accounts made up to 31 December 2004 (12 pages)
30 December 2004Return made up to 21/12/04; full list of members (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (13 pages)
13 March 2004Return made up to 21/12/03; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
13 January 2003Return made up to 21/12/02; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
6 February 2002New director appointed (5 pages)
6 February 2002Return made up to 21/12/01; full list of members (7 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
29 October 2001Director's particulars changed (1 page)
25 October 2001Director's particulars changed (1 page)
24 September 2001Director resigned (1 page)
15 January 2001Return made up to 21/12/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
10 March 2000Company name changed granville private equity deutsch land LIMITED\certificate issued on 10/03/00 (2 pages)
9 March 2000Return made up to 21/12/99; full list of members (10 pages)
9 March 2000Ad 21/12/98--------- £ si 49@1=49 £ ic 1/50 (2 pages)
9 March 2000Ad 21/12/98--------- £ si 49@1=49 £ ic 50/99 (2 pages)
9 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
9 March 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(9 pages)
9 March 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
21 December 1998Incorporation (13 pages)