Company NameNBGI Private Equity Limited
Company StatusLiquidation
Company Number03942388
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Previous NamesCaveproof Limited and NBG Private Equity Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Pavlos Constantine St Stellakis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 week, 2 days after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19 Chester Street
London
SW1X 7BL
Director NameMr John Harry North
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 week, 2 days after company formation)
Appointment Duration18 years, 6 months (resigned 03 October 2018)
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressTamlaght 14c Homefield Road
Wimbledon
London
SW19 4QF
Secretary NameMr John Harry North
NationalityBritish
StatusResigned
Appointed17 March 2000(1 week, 2 days after company formation)
Appointment Duration8 years, 10 months (resigned 04 February 2009)
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressTamlaght 14c Homefield Road
Wimbledon
London
SW19 4QF
Director NameHoward Jennings
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(9 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2008)
RoleFinancial Services
Correspondence Address19 Dulwich Village
Dulwich
London
SE21 7BT
Director NameMr Mark Philip Owen
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2001(9 months, 4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 13 August 2013)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Richard Anthony Morley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2010)
RolePrivate Equity Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Main Street Fiskerton
Southwell
Nottinghamshire
NG25 0UL
Secretary NameMr Keith Andrew Jelley
NationalityBritish
StatusResigned
Appointed04 February 2009(8 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 June 2009)
RoleCompany Director
Correspondence Address18 Abbotstone Road
London
SW15 1QR
Secretary NameAlexander Borg
NationalityBritish
StatusResigned
Appointed24 June 2009(9 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 2017)
RoleCompany Director
Correspondence Address3 Chislehurst Road
Richmond
Surrey
TW10 6PW
Director NameMr Petros Christodoulou
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed10 June 2014(14 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 April 2015)
RoleDeputy Chief Executive Officer
Country of ResidenceGreece
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMs Paula Hadjisotiriou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGreek
StatusResigned
Appointed10 June 2014(14 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 May 2015)
RoleGroup Chief Financial Officer
Country of ResidenceGreece
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMs Vassiliki Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed24 November 2014(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Pavlos Mylonas
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed29 July 2015(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 October 2018)
RoleDeputy Ceo
Country of ResidenceGreece
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Vasilios Kosmas
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed03 March 2016(15 years, 12 months after company formation)
Appointment Duration1 year (resigned 08 March 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Byng Street
London
E14 8GG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.nbgipe.com/
Telephone020 76615678
Telephone regionLondon

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1.2m at £1Nbg International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,621,241
Net Worth£1,262,920
Cash£948,703
Current Liabilities£2,484,912

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 March 2017 (7 years, 1 month ago)
Next Return Due22 March 2018 (overdue)

Filing History

13 January 2021Appointment of a voluntary liquidator (14 pages)
13 January 2021Resignation of a liquidator (3 pages)
17 November 2020Liquidators' statement of receipts and payments to 29 August 2020 (8 pages)
22 November 2018Liquidators' statement of receipts and payments to 29 August 2018 (8 pages)
23 October 2018Termination of appointment of Pavlos Mylonas as a director on 3 October 2018 (1 page)
23 October 2018Termination of appointment of John Harry North as a director on 3 October 2018 (1 page)
7 October 2017Registered office address changed from 75 King William Street London EC4N 7BE United Kingdom to 15 Canada Square London E14 5GL on 7 October 2017 (2 pages)
7 October 2017Registered office address changed from 75 King William Street London EC4N 7BE United Kingdom to 15 Canada Square London E14 5GL on 7 October 2017 (2 pages)
4 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-30
(1 page)
4 October 2017Appointment of a voluntary liquidator (2 pages)
4 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-30
(1 page)
4 October 2017Declaration of solvency (14 pages)
4 October 2017Declaration of solvency (14 pages)
4 October 2017Appointment of a voluntary liquidator (2 pages)
18 April 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
18 April 2017Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 18 April 2017 (1 page)
18 April 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
8 March 2017Termination of appointment of Vasilios Kosmas as a director on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Alexander Borg as a secretary on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Alexander Borg as a secretary on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Vasilios Kosmas as a director on 8 March 2017 (1 page)
14 September 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
27 June 2016Termination of appointment of Vassiliki Campbell as a director on 31 May 2016 (1 page)
27 June 2016Termination of appointment of Vassiliki Campbell as a director on 31 May 2016 (1 page)
4 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,230,000
(6 pages)
4 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,230,000
(6 pages)
3 May 2016Appointment of Mr Vasilios Kosmas as a director on 3 March 2016 (2 pages)
3 May 2016Appointment of Mr Vasilios Kosmas as a director on 3 March 2016 (2 pages)
31 July 2015Appointment of Mr Pavlos Mylonas as a director on 29 July 2015 (2 pages)
31 July 2015Appointment of Mr Pavlos Mylonas as a director on 29 July 2015 (2 pages)
2 June 2015Termination of appointment of Paula Hadjisotiriou as a director on 29 May 2015 (1 page)
2 June 2015Termination of appointment of Paula Hadjisotiriou as a director on 29 May 2015 (1 page)
20 May 2015Termination of appointment of Petros Christodoulou as a director on 16 April 2015 (1 page)
20 May 2015Termination of appointment of Petros Christodoulou as a director on 16 April 2015 (1 page)
15 May 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
15 May 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,230,000
(7 pages)
24 March 2015Secretary's details changed for Alexander Borg on 30 September 2014 (1 page)
24 March 2015Secretary's details changed for Alexander Borg on 30 September 2014 (1 page)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,230,000
(7 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,230,000
(7 pages)
14 January 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Vassiliki Campbell
(5 pages)
14 January 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Vassiliki Campbell
(5 pages)
6 January 2015Termination of appointment of Pavlos Constantine St Stellakis as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Pavlos Constantine St Stellakis as a director on 31 December 2014 (1 page)
2 December 2014Director's details changed for Ms Vassiliki Campbell on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Ms Vassiliki Campbell on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Ms Vassiliki Campbell on 2 December 2014 (2 pages)
3 October 2014Appointment of Ms Vassiliki Argantzopoulou Campbell as a director on 24 November 2014 (3 pages)
3 October 2014Appointment of Ms Vassiliki Argantzopoulou Campbell as a director on 24 November 2014 (3 pages)
18 June 2014Appointment of Paula Hadjisotiriou as a director (3 pages)
18 June 2014Appointment of Petros Christodoulou as a director (3 pages)
18 June 2014Appointment of Petros Christodoulou as a director (3 pages)
18 June 2014Appointment of Paula Hadjisotiriou as a director (3 pages)
11 June 2014Memorandum and Articles of Association (5 pages)
11 June 2014Memorandum and Articles of Association (5 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of directors 28/05/2014
(2 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of directors 28/05/2014
(2 pages)
22 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
22 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,230,000
(6 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,230,000
(6 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,230,000
(6 pages)
3 September 2013Termination of appointment of Mark Owen as a director (1 page)
3 September 2013Termination of appointment of Mark Owen as a director (1 page)
7 June 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
4 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 1,230,000
(4 pages)
4 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 1,230,000
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 1,230,000
(4 pages)
4 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
4 February 2013Director's details changed for Mr Mark Philip Owen on 24 January 2013 (3 pages)
4 February 2013Director's details changed for Mr Mark Philip Owen on 24 January 2013 (3 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
11 April 2012Director's details changed for Mr Pavlos Constantine St Stellakis on 30 November 2010 (2 pages)
11 April 2012Director's details changed for Mr Pavlos Constantine St Stellakis on 30 November 2010 (2 pages)
11 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
28 April 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
28 April 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
23 March 2011Termination of appointment of Richard Morley as a director (1 page)
23 March 2011Termination of appointment of Richard Morley as a director (1 page)
23 March 2011Termination of appointment of Richard Morley as a director (1 page)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
23 March 2011Termination of appointment of Richard Morley as a director (1 page)
10 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 230,000
(4 pages)
10 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 230,000
(4 pages)
10 January 2011Resolutions
  • RES13 ‐ Section 551 05/11/2010
(1 page)
10 January 2011Resolutions
  • RES13 ‐ Section 551 05/11/2010
(1 page)
1 July 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
1 April 2010Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Richard Anthony Morley on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Richard Anthony Morley on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Richard Anthony Morley on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages)
11 September 2009Accounts made up to 31 December 2008 (137 pages)
11 September 2009Accounts made up to 31 December 2008 (137 pages)
25 June 2009Appointment terminated secretary keith jelley (1 page)
25 June 2009Secretary appointed alexander borg (1 page)
25 June 2009Appointment terminated secretary keith jelley (1 page)
25 June 2009Secretary appointed alexander borg (1 page)
25 March 2009Return made up to 08/03/09; full list of members (4 pages)
25 March 2009Return made up to 08/03/09; full list of members (4 pages)
24 March 2009Director's change of particulars / pavlos stellakis / 31/08/2007 (1 page)
24 March 2009Director's change of particulars / pavlos stellakis / 31/08/2007 (1 page)
13 February 2009Appointment terminated secretary john north (1 page)
13 February 2009Secretary appointed keith andrew jelley (1 page)
13 February 2009Appointment terminated secretary john north (1 page)
13 February 2009Secretary appointed keith andrew jelley (1 page)
18 September 2008Accounts made up to 31 December 2007 (16 pages)
18 September 2008Accounts made up to 31 December 2007 (16 pages)
11 September 2008Appointment terminated director howard jennings (1 page)
11 September 2008Appointment terminated director howard jennings (1 page)
2 April 2008Return made up to 08/03/08; full list of members (4 pages)
2 April 2008Return made up to 08/03/08; full list of members (4 pages)
12 September 2007Accounts made up to 31 December 2006 (15 pages)
12 September 2007Accounts made up to 31 December 2006 (15 pages)
21 March 2007Return made up to 08/03/07; full list of members (3 pages)
21 March 2007Return made up to 08/03/07; full list of members (3 pages)
3 May 2006Accounts made up to 31 December 2005 (16 pages)
3 May 2006Accounts made up to 31 December 2005 (16 pages)
7 April 2006Return made up to 08/03/06; full list of members (8 pages)
7 April 2006Return made up to 08/03/06; full list of members (8 pages)
10 May 2005Accounts made up to 31 December 2004 (14 pages)
10 May 2005Accounts made up to 31 December 2004 (14 pages)
8 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2004Accounts made up to 31 December 2003 (15 pages)
12 May 2004Accounts made up to 31 December 2003 (15 pages)
27 February 2004Return made up to 08/03/04; full list of members (8 pages)
27 February 2004Return made up to 08/03/04; full list of members (8 pages)
29 April 2003Accounts made up to 31 December 2002 (29 pages)
29 April 2003Accounts made up to 31 December 2002 (29 pages)
31 March 2003Return made up to 08/03/03; full list of members (8 pages)
31 March 2003Return made up to 08/03/03; full list of members (8 pages)
17 May 2002Accounts made up to 31 December 2001 (14 pages)
17 May 2002Accounts made up to 31 December 2001 (14 pages)
26 March 2002Return made up to 08/03/02; full list of members (7 pages)
26 March 2002Return made up to 08/03/02; full list of members (7 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
26 March 2001Accounts made up to 31 December 2000 (7 pages)
26 March 2001Accounts made up to 31 December 2000 (7 pages)
21 March 2001Return made up to 08/03/01; full list of members (7 pages)
21 March 2001Return made up to 08/03/01; full list of members (7 pages)
19 January 2001Memorandum and Articles of Association (5 pages)
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 January 2001Memorandum and Articles of Association (5 pages)
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
6 December 2000Ad 29/11/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
6 December 2000Nc inc already adjusted 29/11/00 (1 page)
6 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 December 2000Nc inc already adjusted 29/11/00 (1 page)
6 December 2000Ad 29/11/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
6 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 August 2000Company name changed nbg private equity LIMITED\certificate issued on 14/08/00 (3 pages)
14 August 2000Company name changed nbg private equity LIMITED\certificate issued on 14/08/00 (3 pages)
9 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 May 2000Memorandum and Articles of Association (14 pages)
3 May 2000Memorandum and Articles of Association (14 pages)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
26 April 2000Company name changed caveproof LIMITED\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed caveproof LIMITED\certificate issued on 27/04/00 (2 pages)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000Director resigned (1 page)
8 March 2000Incorporation (14 pages)
8 March 2000Incorporation (14 pages)