London
SW1X 7BL
Director Name | Mr John Harry North |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 03 October 2018) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | Tamlaght 14c Homefield Road Wimbledon London SW19 4QF |
Secretary Name | Mr John Harry North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 February 2009) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | Tamlaght 14c Homefield Road Wimbledon London SW19 4QF |
Director Name | Howard Jennings |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2008) |
Role | Financial Services |
Correspondence Address | 19 Dulwich Village Dulwich London SE21 7BT |
Director Name | Mr Mark Philip Owen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2001(9 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 August 2013) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Richard Anthony Morley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2010) |
Role | Private Equity Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Main Street Fiskerton Southwell Nottinghamshire NG25 0UL |
Secretary Name | Mr Keith Andrew Jelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 June 2009) |
Role | Company Director |
Correspondence Address | 18 Abbotstone Road London SW15 1QR |
Secretary Name | Alexander Borg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 March 2017) |
Role | Company Director |
Correspondence Address | 3 Chislehurst Road Richmond Surrey TW10 6PW |
Director Name | Mr Petros Christodoulou |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 June 2014(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 April 2015) |
Role | Deputy Chief Executive Officer |
Country of Residence | Greece |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Ms Paula Hadjisotiriou |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 June 2014(14 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 May 2015) |
Role | Group Chief Financial Officer |
Country of Residence | Greece |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Ms Vassiliki Campbell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 November 2014(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Pavlos Mylonas |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 29 July 2015(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 October 2018) |
Role | Deputy Ceo |
Country of Residence | Greece |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Vasilios Kosmas |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 03 March 2016(15 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Byng Street London E14 8GG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.nbgipe.com/ |
---|---|
Telephone | 020 76615678 |
Telephone region | London |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1.2m at £1 | Nbg International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,621,241 |
Net Worth | £1,262,920 |
Cash | £948,703 |
Current Liabilities | £2,484,912 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 March 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 22 March 2018 (overdue) |
13 January 2021 | Appointment of a voluntary liquidator (14 pages) |
---|---|
13 January 2021 | Resignation of a liquidator (3 pages) |
17 November 2020 | Liquidators' statement of receipts and payments to 29 August 2020 (8 pages) |
22 November 2018 | Liquidators' statement of receipts and payments to 29 August 2018 (8 pages) |
23 October 2018 | Termination of appointment of Pavlos Mylonas as a director on 3 October 2018 (1 page) |
23 October 2018 | Termination of appointment of John Harry North as a director on 3 October 2018 (1 page) |
7 October 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
4 October 2017 | Appointment of a voluntary liquidator (2 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Declaration of solvency (14 pages) |
4 October 2017 | Declaration of solvency (14 pages) |
4 October 2017 | Appointment of a voluntary liquidator (2 pages) |
18 April 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
18 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
8 March 2017 | Termination of appointment of Vasilios Kosmas as a director on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Alexander Borg as a secretary on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Alexander Borg as a secretary on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Vasilios Kosmas as a director on 8 March 2017 (1 page) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
27 June 2016 | Termination of appointment of Vassiliki Campbell as a director on 31 May 2016 (1 page) |
27 June 2016 | Termination of appointment of Vassiliki Campbell as a director on 31 May 2016 (1 page) |
4 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 May 2016 | Appointment of Mr Vasilios Kosmas as a director on 3 March 2016 (2 pages) |
3 May 2016 | Appointment of Mr Vasilios Kosmas as a director on 3 March 2016 (2 pages) |
31 July 2015 | Appointment of Mr Pavlos Mylonas as a director on 29 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Pavlos Mylonas as a director on 29 July 2015 (2 pages) |
2 June 2015 | Termination of appointment of Paula Hadjisotiriou as a director on 29 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Paula Hadjisotiriou as a director on 29 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Petros Christodoulou as a director on 16 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Petros Christodoulou as a director on 16 April 2015 (1 page) |
15 May 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
15 May 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Secretary's details changed for Alexander Borg on 30 September 2014 (1 page) |
24 March 2015 | Secretary's details changed for Alexander Borg on 30 September 2014 (1 page) |
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
14 January 2015 | Second filing of AP01 previously delivered to Companies House
|
14 January 2015 | Second filing of AP01 previously delivered to Companies House
|
6 January 2015 | Termination of appointment of Pavlos Constantine St Stellakis as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Pavlos Constantine St Stellakis as a director on 31 December 2014 (1 page) |
2 December 2014 | Director's details changed for Ms Vassiliki Campbell on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Ms Vassiliki Campbell on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Ms Vassiliki Campbell on 2 December 2014 (2 pages) |
3 October 2014 | Appointment of Ms Vassiliki Argantzopoulou Campbell as a director on 24 November 2014 (3 pages) |
3 October 2014 | Appointment of Ms Vassiliki Argantzopoulou Campbell as a director on 24 November 2014 (3 pages) |
18 June 2014 | Appointment of Paula Hadjisotiriou as a director (3 pages) |
18 June 2014 | Appointment of Petros Christodoulou as a director (3 pages) |
18 June 2014 | Appointment of Petros Christodoulou as a director (3 pages) |
18 June 2014 | Appointment of Paula Hadjisotiriou as a director (3 pages) |
11 June 2014 | Memorandum and Articles of Association (5 pages) |
11 June 2014 | Memorandum and Articles of Association (5 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
22 May 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
22 May 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 September 2013 | Termination of appointment of Mark Owen as a director (1 page) |
3 September 2013 | Termination of appointment of Mark Owen as a director (1 page) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
4 April 2013 | Resolutions
|
4 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
4 April 2013 | Resolutions
|
18 March 2013 | Resolutions
|
18 March 2013 | Resolutions
|
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Director's details changed for Mr Mark Philip Owen on 24 January 2013 (3 pages) |
4 February 2013 | Director's details changed for Mr Mark Philip Owen on 24 January 2013 (3 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
11 April 2012 | Director's details changed for Mr Pavlos Constantine St Stellakis on 30 November 2010 (2 pages) |
11 April 2012 | Director's details changed for Mr Pavlos Constantine St Stellakis on 30 November 2010 (2 pages) |
11 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
28 April 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
28 April 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
23 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Termination of appointment of Richard Morley as a director (1 page) |
23 March 2011 | Termination of appointment of Richard Morley as a director (1 page) |
23 March 2011 | Termination of appointment of Richard Morley as a director (1 page) |
23 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Termination of appointment of Richard Morley as a director (1 page) |
10 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
1 April 2010 | Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Richard Anthony Morley on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Richard Anthony Morley on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Richard Anthony Morley on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages) |
11 September 2009 | Accounts made up to 31 December 2008 (137 pages) |
11 September 2009 | Accounts made up to 31 December 2008 (137 pages) |
25 June 2009 | Appointment terminated secretary keith jelley (1 page) |
25 June 2009 | Secretary appointed alexander borg (1 page) |
25 June 2009 | Appointment terminated secretary keith jelley (1 page) |
25 June 2009 | Secretary appointed alexander borg (1 page) |
25 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
24 March 2009 | Director's change of particulars / pavlos stellakis / 31/08/2007 (1 page) |
24 March 2009 | Director's change of particulars / pavlos stellakis / 31/08/2007 (1 page) |
13 February 2009 | Appointment terminated secretary john north (1 page) |
13 February 2009 | Secretary appointed keith andrew jelley (1 page) |
13 February 2009 | Appointment terminated secretary john north (1 page) |
13 February 2009 | Secretary appointed keith andrew jelley (1 page) |
18 September 2008 | Accounts made up to 31 December 2007 (16 pages) |
18 September 2008 | Accounts made up to 31 December 2007 (16 pages) |
11 September 2008 | Appointment terminated director howard jennings (1 page) |
11 September 2008 | Appointment terminated director howard jennings (1 page) |
2 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
12 September 2007 | Accounts made up to 31 December 2006 (15 pages) |
12 September 2007 | Accounts made up to 31 December 2006 (15 pages) |
21 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
3 May 2006 | Accounts made up to 31 December 2005 (16 pages) |
3 May 2006 | Accounts made up to 31 December 2005 (16 pages) |
7 April 2006 | Return made up to 08/03/06; full list of members (8 pages) |
7 April 2006 | Return made up to 08/03/06; full list of members (8 pages) |
10 May 2005 | Accounts made up to 31 December 2004 (14 pages) |
10 May 2005 | Accounts made up to 31 December 2004 (14 pages) |
8 March 2005 | Return made up to 08/03/05; full list of members
|
8 March 2005 | Return made up to 08/03/05; full list of members
|
12 May 2004 | Accounts made up to 31 December 2003 (15 pages) |
12 May 2004 | Accounts made up to 31 December 2003 (15 pages) |
27 February 2004 | Return made up to 08/03/04; full list of members (8 pages) |
27 February 2004 | Return made up to 08/03/04; full list of members (8 pages) |
29 April 2003 | Accounts made up to 31 December 2002 (29 pages) |
29 April 2003 | Accounts made up to 31 December 2002 (29 pages) |
31 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
31 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
17 May 2002 | Accounts made up to 31 December 2001 (14 pages) |
17 May 2002 | Accounts made up to 31 December 2001 (14 pages) |
26 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
26 March 2001 | Accounts made up to 31 December 2000 (7 pages) |
26 March 2001 | Accounts made up to 31 December 2000 (7 pages) |
21 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
19 January 2001 | Memorandum and Articles of Association (5 pages) |
19 January 2001 | Resolutions
|
19 January 2001 | Memorandum and Articles of Association (5 pages) |
19 January 2001 | Resolutions
|
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
6 December 2000 | Ad 29/11/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
6 December 2000 | Nc inc already adjusted 29/11/00 (1 page) |
6 December 2000 | Resolutions
|
6 December 2000 | Nc inc already adjusted 29/11/00 (1 page) |
6 December 2000 | Ad 29/11/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
6 December 2000 | Resolutions
|
14 August 2000 | Company name changed nbg private equity LIMITED\certificate issued on 14/08/00 (3 pages) |
14 August 2000 | Company name changed nbg private equity LIMITED\certificate issued on 14/08/00 (3 pages) |
9 June 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 June 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 May 2000 | Memorandum and Articles of Association (14 pages) |
3 May 2000 | Memorandum and Articles of Association (14 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
26 April 2000 | Company name changed caveproof LIMITED\certificate issued on 27/04/00 (2 pages) |
26 April 2000 | Company name changed caveproof LIMITED\certificate issued on 27/04/00 (2 pages) |
25 April 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
8 March 2000 | Incorporation (14 pages) |
8 March 2000 | Incorporation (14 pages) |