Company NameICG Et Partnership Nominee Limited
DirectorsOliver Gardey and Colm Patrick Walsh
Company StatusActive
Company Number03805228
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Oliver Gardey
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed28 November 2019(20 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProcession House 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Colm Patrick Walsh
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 2023(23 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProcession House 55 Ludgate Hill
London
EC4M 7JW
Director NameHon James Jonathan Nelson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2002)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge
Penselwood
Wincanton
Somerset
BA9 8LL
Secretary NameRichard Martin Crayton
NationalityBritish
StatusResigned
Appointed26 July 1999(2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 14 December 2005)
RoleCompany Director
Correspondence Address6 Fife Way
Great Bookham
Surrey
KT23 3PH
Director NameRoderick Lamont Richards
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hazlewell Road
Putney
London
SW15 6LU
Director NameStephen Paul Cavell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(7 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 14 December 2005)
RoleCompany Director
Correspondence Address109 Studdridge Street
London
SW6 3TD
Director NamePerry John Wells Chapman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish New Zealand
StatusResigned
Appointed28 February 2000(7 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 14 December 2005)
RoleCompany Director
Correspondence Address51 Yeomans Row
South Kensington
London
SW3 2AL
Director NameMr William David Eccles
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(7 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 14 December 2005)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address111 Howards Lane
Putney
London
SW15 6NZ
Director NameSimon Kenneth Ffitch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(7 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 14 December 2005)
RoleInvestment Manager
Correspondence AddressThe Old Vicarage
Parrotts Lane
Cholesbury
Buckinghamshire
HP23 6ND
Director NameJeremy David Erle Gough
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(7 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ravenna Road
London
SW15 6AW
Director NameMr Andrew John Kennedy Gray
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(7 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 14 December 2005)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address14 Aberdeen Park
Highbury
London
N5 2BN
Director NameMrs Fiona Wilmot
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(6 years, 5 months after company formation)
Appointment Duration1 day (resigned 15 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Archel Road
London
W14 9QP
Secretary NameMrs Amanda Jane Curtis
NationalityBritish
StatusResigned
Appointed14 December 2005(6 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
Berkeley Square House
Berkeley Square
London
W1J 6BQ
Director NameMrs Amanda Jane Curtis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(7 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Berkeley Square House
Berkeley Square
London
W1J 6BQ
Director NameMr Benoit Laurent Pierre Durteste
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProcession House 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Philip Henry Keller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(15 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuxon House 100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Christophe Armel Jean Paul Evain
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2015(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Christopher James Connelly
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100 St Paul's Churchyard
London
EC4M 8BU
Director NameEmma Clare Everett
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2019)
RoleHead Of Private Equity Fund Investments
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100 St Paul's Churchyard
London
EC4M 8BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameGraphite Capital Management Llp (Corporation)
StatusResigned
Appointed15 December 2005(6 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2016)
Correspondence Address4th Floor Berkeley Square House
Berkeley Square
London
W1J 6BQ

Contact

Websitegraphitecapital.com

Location

Registered AddressProcession House
55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Graphite Capital Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

30 May 2023Delivered on: 7 June 2023
Persons entitled: Smbc Bank International PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 February 2021Delivered on: 5 March 2021
Persons entitled: Credit Suisse Ag, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
1 February 2016Delivered on: 10 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 May 2011Delivered on: 10 May 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 March 2021Registration of charge 038052280003, created on 26 February 2021 (27 pages)
22 January 2021Satisfaction of charge 038052280002 in full (1 page)
22 January 2021Satisfaction of charge 1 in full (1 page)
24 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
3 December 2020Notification of Intertrust N.V. as a person with significant control on 3 December 2020 (2 pages)
3 December 2020Cessation of Biplane Bidco (Uk) Limited as a person with significant control on 3 December 2020 (1 page)
13 October 2020Director's details changed for Mr Benoit Laurent Pierre Durteste on 1 October 2020 (2 pages)
1 October 2020Registered office address changed from Juxon House 100 st Paul's Churchyard London EC4M 8BU to Procession House 55 Ludgate Hill London EC4M 7JW on 1 October 2020 (1 page)
22 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Christopher James Connelly as a director on 31 January 2020 (1 page)
29 November 2019Appointment of Mr Oliver Gardey as a director on 28 November 2019 (2 pages)
29 November 2019Termination of appointment of Emma Clare Everett as a director on 28 November 2019 (1 page)
30 August 2019Director's details changed for Mr Christopher James Connelly on 30 August 2019 (2 pages)
14 August 2019Termination of appointment of Philip Henry Keller as a director on 25 July 2019 (1 page)
9 August 2019Full accounts made up to 31 March 2019 (10 pages)
17 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
26 September 2018Full accounts made up to 31 March 2018 (10 pages)
12 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
24 November 2017Full accounts made up to 31 March 2017 (10 pages)
24 November 2017Full accounts made up to 31 March 2017 (10 pages)
25 July 2017Termination of appointment of Christophe Armel Jean Paul Evain as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Christophe Armel Jean Paul Evain as a director on 25 July 2017 (1 page)
11 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
20 February 2017Full accounts made up to 31 March 2016 (8 pages)
20 February 2017Full accounts made up to 31 March 2016 (8 pages)
9 January 2017Appointment of Emma Clare Everett as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mr Christopher James Connelly as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mr Christopher James Connelly as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Emma Clare Everett as a director on 20 December 2016 (2 pages)
13 September 2016Confirmation statement made on 6 July 2016 with updates (28 pages)
13 September 2016Confirmation statement made on 6 July 2016 with updates (28 pages)
26 February 2016Termination of appointment of Graphite Capital Management Llp as a director on 1 February 2016 (2 pages)
26 February 2016Termination of appointment of Amanda Jane Curtis as a director on 1 February 2016 (2 pages)
26 February 2016Registered office address changed from 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ to Juxon House 100 st Paul's Churchyard London EC4M 8BU on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Graphite Capital Management Llp as a director on 1 February 2016 (2 pages)
26 February 2016Termination of appointment of Amanda Jane Curtis as a director on 1 February 2016 (2 pages)
26 February 2016Registered office address changed from 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ to Juxon House 100 st Paul's Churchyard London EC4M 8BU on 26 February 2016 (2 pages)
19 February 2016Appointment of Mr Philip Henry Keller as a director on 1 February 2015 (3 pages)
19 February 2016Appointment of Mr Philip Henry Keller as a director on 1 February 2015 (3 pages)
19 February 2016Appointment of Mr Benoit Laurent Pierre Durteste as a director on 1 February 2015 (3 pages)
19 February 2016Appointment of Mr Christophe Armel Jean Paul Evain as a director on 1 December 2015 (3 pages)
19 February 2016Appointment of Mr Christophe Armel Jean Paul Evain as a director on 1 December 2015 (3 pages)
19 February 2016Appointment of Mr Benoit Laurent Pierre Durteste as a director on 1 February 2015 (3 pages)
11 February 2016Termination of appointment of Amanda Jane Curtis as a secretary on 1 February 2016 (2 pages)
11 February 2016Termination of appointment of Amanda Jane Curtis as a secretary on 1 February 2016 (2 pages)
10 February 2016Registration of charge 038052280002, created on 1 February 2016 (38 pages)
10 February 2016Registration of charge 038052280002, created on 1 February 2016 (38 pages)
2 February 2016Company name changed graphite capital partnership nominee LIMITED\certificate issued on 02/02/16
  • RES15 ‐ Change company name resolution on 2016-02-01
(2 pages)
2 February 2016Change of name notice (2 pages)
2 February 2016Company name changed graphite capital partnership nominee LIMITED\certificate issued on 02/02/16
  • RES15 ‐ Change company name resolution on 2016-02-01
(2 pages)
2 February 2016Change of name notice (2 pages)
5 August 2015Full accounts made up to 31 March 2015 (7 pages)
5 August 2015Full accounts made up to 31 March 2015 (7 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
17 July 2014Full accounts made up to 31 March 2014 (7 pages)
17 July 2014Full accounts made up to 31 March 2014 (7 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
25 July 2013Full accounts made up to 31 March 2013 (6 pages)
25 July 2013Full accounts made up to 31 March 2013 (6 pages)
19 December 2012Full accounts made up to 31 March 2012 (6 pages)
19 December 2012Full accounts made up to 31 March 2012 (6 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
28 July 2011Full accounts made up to 31 March 2011 (6 pages)
28 July 2011Full accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 July 2010Full accounts made up to 31 March 2010 (6 pages)
19 July 2010Full accounts made up to 31 March 2010 (6 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Graphite Capital Management Llp on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Graphite Capital Management Llp on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Graphite Capital Management Llp on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Amanda Jane Curtis on 1 October 2009 (3 pages)
5 October 2009Secretary's details changed for Amanda Jane Curtis on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Amanda Jane Curtis on 1 October 2009 (3 pages)
5 October 2009Secretary's details changed for Amanda Jane Curtis on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Amanda Jane Curtis on 1 October 2009 (3 pages)
5 October 2009Secretary's details changed for Amanda Jane Curtis on 1 October 2009 (3 pages)
20 August 2009Full accounts made up to 31 March 2009 (6 pages)
20 August 2009Full accounts made up to 31 March 2009 (6 pages)
28 July 2009Return made up to 07/07/09; full list of members (4 pages)
28 July 2009Return made up to 07/07/09; full list of members (4 pages)
11 July 2008Return made up to 07/07/08; full list of members (5 pages)
11 July 2008Return made up to 07/07/08; full list of members (5 pages)
8 July 2008Full accounts made up to 31 March 2008 (6 pages)
8 July 2008Full accounts made up to 31 March 2008 (6 pages)
8 August 2007Full accounts made up to 31 March 2007 (6 pages)
8 August 2007Full accounts made up to 31 March 2007 (6 pages)
7 August 2007Return made up to 07/07/07; no change of members (7 pages)
7 August 2007Return made up to 07/07/07; no change of members (7 pages)
17 January 2007New director appointed (3 pages)
17 January 2007New director appointed (3 pages)
31 August 2006Full accounts made up to 31 December 2005 (6 pages)
31 August 2006Full accounts made up to 31 December 2005 (6 pages)
22 August 2006Full accounts made up to 31 March 2006 (6 pages)
22 August 2006Full accounts made up to 31 March 2006 (6 pages)
19 July 2006Return made up to 07/07/06; full list of members (6 pages)
19 July 2006Return made up to 07/07/06; full list of members (6 pages)
6 July 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
6 July 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New secretary appointed;new director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New secretary appointed;new director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
21 October 2005Full accounts made up to 31 December 2004 (5 pages)
21 October 2005Full accounts made up to 31 December 2004 (5 pages)
28 July 2005Return made up to 07/07/05; full list of members (9 pages)
28 July 2005Return made up to 07/07/05; full list of members (9 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
21 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2004Full accounts made up to 31 December 2003 (5 pages)
21 May 2004Full accounts made up to 31 December 2003 (5 pages)
27 October 2003Full accounts made up to 31 December 2002 (5 pages)
27 October 2003Full accounts made up to 31 December 2002 (5 pages)
31 July 2003Return made up to 12/07/03; full list of members (9 pages)
31 July 2003Return made up to 12/07/03; full list of members (9 pages)
9 April 2003Auditor's resignation (2 pages)
9 April 2003Auditor's resignation (2 pages)
23 December 2002Director's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
31 October 2002Full accounts made up to 31 December 2001 (5 pages)
31 October 2002Full accounts made up to 31 December 2001 (5 pages)
6 August 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(10 pages)
6 August 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(10 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
29 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2001Company name changed f&c ventures partnership nominee LIMITED\certificate issued on 27/04/01 (2 pages)
27 April 2001Company name changed f&c ventures partnership nominee LIMITED\certificate issued on 27/04/01 (2 pages)
23 April 2001Full accounts made up to 31 December 2000 (5 pages)
23 April 2001Full accounts made up to 31 December 2000 (5 pages)
27 February 2001Registered office changed on 27/02/01 from: 8TH floor exchange house primrose street londoned EC2A 2ED (1 page)
27 February 2001Registered office changed on 27/02/01 from: 8TH floor exchange house primrose street londoned EC2A 2ED (1 page)
15 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2000Full accounts made up to 31 December 1999 (6 pages)
4 October 2000Full accounts made up to 31 December 1999 (6 pages)
8 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
8 February 2000Company name changed foreign & colonial ventures part nership LIMITED\certificate issued on 09/02/00 (2 pages)
8 February 2000Company name changed foreign & colonial ventures part nership LIMITED\certificate issued on 09/02/00 (2 pages)
29 December 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
29 December 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
24 August 1999New director appointed (3 pages)
24 August 1999New director appointed (3 pages)
12 August 1999Registered office changed on 12/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
12 August 1999Registered office changed on 12/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999New director appointed (4 pages)
11 August 1999New director appointed (4 pages)
11 August 1999Director resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
2 August 1999Company name changed buildlow LIMITED\certificate issued on 02/08/99 (2 pages)
2 August 1999Company name changed buildlow LIMITED\certificate issued on 02/08/99 (2 pages)
12 July 1999Incorporation (13 pages)
12 July 1999Incorporation (13 pages)