London
EC4M 7JW
Director Name | Mr Colm Patrick Walsh |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 May 2023(23 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Procession House 55 Ludgate Hill London EC4M 7JW |
Director Name | Hon James Jonathan Nelson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2002) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Penselwood Wincanton Somerset BA9 8LL |
Secretary Name | Richard Martin Crayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 6 Fife Way Great Bookham Surrey KT23 3PH |
Director Name | Roderick Lamont Richards |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hazlewell Road Putney London SW15 6LU |
Director Name | Stephen Paul Cavell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 109 Studdridge Street London SW6 3TD |
Director Name | Perry John Wells Chapman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British New Zealand |
Status | Resigned |
Appointed | 28 February 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 51 Yeomans Row South Kensington London SW3 2AL |
Director Name | Mr William David Eccles |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 December 2005) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 111 Howards Lane Putney London SW15 6NZ |
Director Name | Simon Kenneth Ffitch |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 December 2005) |
Role | Investment Manager |
Correspondence Address | The Old Vicarage Parrotts Lane Cholesbury Buckinghamshire HP23 6ND |
Director Name | Jeremy David Erle Gough |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ravenna Road London SW15 6AW |
Director Name | Mr Andrew John Kennedy Gray |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 December 2005) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 14 Aberdeen Park Highbury London N5 2BN |
Director Name | Mrs Fiona Wilmot |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(6 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 15 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Archel Road London W14 9QP |
Secretary Name | Mrs Amanda Jane Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ |
Director Name | Mrs Amanda Jane Curtis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ |
Director Name | Mr Benoit Laurent Pierre Durteste |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2015(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Procession House 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr Philip Henry Keller |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Christophe Armel Jean Paul Evain |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2015(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Christopher James Connelly |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St Paul's Churchyard London EC4M 8BU |
Director Name | Emma Clare Everett |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 2019) |
Role | Head Of Private Equity Fund Investments |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St Paul's Churchyard London EC4M 8BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Graphite Capital Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 February 2016) |
Correspondence Address | 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ |
Website | graphitecapital.com |
---|
Registered Address | Procession House 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Graphite Capital Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
30 May 2023 | Delivered on: 7 June 2023 Persons entitled: Smbc Bank International PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
26 February 2021 | Delivered on: 5 March 2021 Persons entitled: Credit Suisse Ag, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
1 February 2016 | Delivered on: 10 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 May 2011 | Delivered 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 |
5 March 2021 | Registration of charge 038052280003, created on 26 February 2021 (27 pages) |
---|---|
22 January 2021 | Satisfaction of charge 038052280002 in full (1 page) |
22 January 2021 | Satisfaction of charge 1 in full (1 page) |
24 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
3 December 2020 | Notification of Intertrust N.V. as a person with significant control on 3 December 2020 (2 pages) |
3 December 2020 | Cessation of Biplane Bidco (Uk) Limited as a person with significant control on 3 December 2020 (1 page) |
13 October 2020 | Director's details changed for Mr Benoit Laurent Pierre Durteste on 1 October 2020 (2 pages) |
1 October 2020 | Registered 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 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Christopher James Connelly as a director on 31 January 2020 (1 page) |
29 November 2019 | Appointment of Mr Oliver Gardey as a director on 28 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Emma Clare Everett as a director on 28 November 2019 (1 page) |
30 August 2019 | Director's details changed for Mr Christopher James Connelly on 30 August 2019 (2 pages) |
14 August 2019 | Termination of appointment of Philip Henry Keller as a director on 25 July 2019 (1 page) |
9 August 2019 | Full accounts made up to 31 March 2019 (10 pages) |
17 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
26 September 2018 | Full accounts made up to 31 March 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (10 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (10 pages) |
25 July 2017 | Termination of appointment of Christophe Armel Jean Paul Evain as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Christophe Armel Jean Paul Evain as a director on 25 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
20 February 2017 | Full accounts made up to 31 March 2016 (8 pages) |
20 February 2017 | Full accounts made up to 31 March 2016 (8 pages) |
9 January 2017 | Appointment of Emma Clare Everett as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Christopher James Connelly as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Christopher James Connelly as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Emma Clare Everett as a director on 20 December 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 6 July 2016 with updates (28 pages) |
13 September 2016 | Confirmation statement made on 6 July 2016 with updates (28 pages) |
26 February 2016 | Termination of appointment of Graphite Capital Management Llp as a director on 1 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Amanda Jane Curtis as a director on 1 February 2016 (2 pages) |
26 February 2016 | Registered 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 2016 | Termination of appointment of Graphite Capital Management Llp as a director on 1 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Amanda Jane Curtis as a director on 1 February 2016 (2 pages) |
26 February 2016 | Registered 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 2016 | Appointment of Mr Philip Henry Keller as a director on 1 February 2015 (3 pages) |
19 February 2016 | Appointment of Mr Philip Henry Keller as a director on 1 February 2015 (3 pages) |
19 February 2016 | Appointment of Mr Benoit Laurent Pierre Durteste as a director on 1 February 2015 (3 pages) |
19 February 2016 | Appointment of Mr Christophe Armel Jean Paul Evain as a director on 1 December 2015 (3 pages) |
19 February 2016 | Appointment of Mr Christophe Armel Jean Paul Evain as a director on 1 December 2015 (3 pages) |
19 February 2016 | Appointment of Mr Benoit Laurent Pierre Durteste as a director on 1 February 2015 (3 pages) |
11 February 2016 | Termination of appointment of Amanda Jane Curtis as a secretary on 1 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Amanda Jane Curtis as a secretary on 1 February 2016 (2 pages) |
10 February 2016 | Registration of charge 038052280002, created on 1 February 2016 (38 pages) |
10 February 2016 | Registration of charge 038052280002, created on 1 February 2016 (38 pages) |
2 February 2016 | Company name changed graphite capital partnership nominee LIMITED\certificate issued on 02/02/16
|
2 February 2016 | Change of name notice (2 pages) |
2 February 2016 | Company name changed graphite capital partnership nominee LIMITED\certificate issued on 02/02/16
|
2 February 2016 | Change of name notice (2 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (7 pages) |
28 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
17 July 2014 | Full accounts made up to 31 March 2014 (7 pages) |
17 July 2014 | Full accounts made up to 31 March 2014 (7 pages) |
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
25 July 2013 | Full accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Full accounts made up to 31 March 2013 (6 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Graphite Capital Management Llp on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Graphite Capital Management Llp on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Graphite Capital Management Llp on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Amanda Jane Curtis on 1 October 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Amanda Jane Curtis on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Amanda Jane Curtis on 1 October 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Amanda Jane Curtis on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Amanda Jane Curtis on 1 October 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Amanda Jane Curtis on 1 October 2009 (3 pages) |
20 August 2009 | Full accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Full accounts made up to 31 March 2009 (6 pages) |
28 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
11 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
11 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
8 July 2008 | Full accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Full accounts made up to 31 March 2008 (6 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (6 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (6 pages) |
7 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
7 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
17 January 2007 | New director appointed (3 pages) |
17 January 2007 | New director appointed (3 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (6 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (6 pages) |
22 August 2006 | Full accounts made up to 31 March 2006 (6 pages) |
22 August 2006 | Full accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
19 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
6 July 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
6 July 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New secretary appointed;new director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New secretary appointed;new director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (5 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (5 pages) |
28 July 2005 | Return made up to 07/07/05; full list of members (9 pages) |
28 July 2005 | Return made up to 07/07/05; full list of members (9 pages) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
21 July 2004 | Return made up to 07/07/04; full list of members
|
21 July 2004 | Return made up to 07/07/04; full list of members
|
21 May 2004 | Full accounts made up to 31 December 2003 (5 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (5 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (5 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (5 pages) |
31 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
31 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
9 April 2003 | Auditor's resignation (2 pages) |
9 April 2003 | Auditor's resignation (2 pages) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (5 pages) |
6 August 2002 | Return made up to 12/07/02; full list of members
|
6 August 2002 | Return made up to 12/07/02; full list of members
|
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
29 July 2001 | Return made up to 12/07/01; full list of members
|
29 July 2001 | Return made up to 12/07/01; full list of members
|
27 April 2001 | Company name changed f&c ventures partnership nominee LIMITED\certificate issued on 27/04/01 (2 pages) |
27 April 2001 | Company name changed f&c ventures partnership nominee LIMITED\certificate issued on 27/04/01 (2 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (5 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (5 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 8TH floor exchange house primrose street londoned EC2A 2ED (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 8TH floor exchange house primrose street londoned EC2A 2ED (1 page) |
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
4 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
8 August 2000 | Return made up to 12/07/00; full list of members
|
8 August 2000 | Return made up to 12/07/00; full list of members
|
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
8 February 2000 | Company name changed foreign & colonial ventures part nership LIMITED\certificate issued on 09/02/00 (2 pages) |
8 February 2000 | Company name changed foreign & colonial ventures part nership LIMITED\certificate issued on 09/02/00 (2 pages) |
29 December 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
29 December 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
24 August 1999 | New director appointed (3 pages) |
24 August 1999 | New director appointed (3 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New director appointed (4 pages) |
11 August 1999 | New director appointed (4 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Company name changed buildlow LIMITED\certificate issued on 02/08/99 (2 pages) |
2 August 1999 | Company name changed buildlow LIMITED\certificate issued on 02/08/99 (2 pages) |
12 July 1999 | Incorporation (13 pages) |
12 July 1999 | Incorporation (13 pages) |