Company NameNBGI Founder Partner Limited
Company StatusDissolved
Company Number04013461
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date10 August 2022 (1 year, 8 months ago)
Previous NameFiletarget Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr John Harry North
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(2 weeks, 2 days after company formation)
Appointment Duration22 years, 1 month (closed 10 August 2022)
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressTamlaght 14c Homefield Road
Wimbledon
London
SW19 4QF
Director NameMr Pavlos Mylonas
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGreek
StatusClosed
Appointed19 July 2016(16 years, 1 month after company formation)
Appointment Duration6 years (closed 10 August 2022)
RoleDeputy Ceo
Country of ResidenceGreece
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Pavlos Constantine St Stellakis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(2 weeks, 2 days after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19 Chester Street
London
SW1X 7BL
Secretary NameMr John Harry North
NationalityBritish
StatusResigned
Appointed29 June 2000(2 weeks, 2 days after company formation)
Appointment Duration11 years (resigned 19 July 2011)
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressTamlaght 14c Homefield Road
Wimbledon
London
SW19 4QF
Secretary NameMr Alexander Borg
StatusResigned
Appointed19 July 2011(11 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr Vasilios Kosmas
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed19 July 2016(16 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenbgipe.com
Telephone020 76615678
Telephone regionLondon

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Nbg International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£24,838
Current Liabilities£24,943

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

4 September 2020Liquidators' statement of receipts and payments to 4 July 2020 (28 pages)
7 February 2020Appointment of a voluntary liquidator (3 pages)
31 July 2019Registered office address changed from 75 King William Street London EC4N 7BE United Kingdom to 25 Moorgate London EC2R 6AY on 31 July 2019 (2 pages)
30 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-05
(1 page)
30 July 2019Declaration of solvency (12 pages)
17 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
18 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
27 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 August 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
21 August 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
18 August 2017Notification of Nbg International Limited as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Nbg International Limited as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Termination of appointment of Vasilios Kosmas as a director on 31 December 2016 (1 page)
18 August 2017Termination of appointment of Alexander Borg as a secretary on 30 September 2016 (1 page)
18 August 2017Termination of appointment of Alexander Borg as a secretary on 30 September 2016 (1 page)
18 August 2017Termination of appointment of Vasilios Kosmas as a director on 31 December 2016 (1 page)
17 August 2017Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 17 August 2017 (1 page)
17 August 2017Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 17 August 2017 (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Full accounts made up to 31 December 2015 (12 pages)
4 January 2017Full accounts made up to 31 December 2015 (12 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 July 2016Appointment of Mr Pavlos Mylonas as a director on 19 July 2016 (2 pages)
27 July 2016Appointment of Mr Vasilios Kosmas as a director on 19 July 2016 (2 pages)
27 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(7 pages)
27 July 2016Appointment of Mr Vasilios Kosmas as a director on 19 July 2016 (2 pages)
27 July 2016Appointment of Mr Pavlos Mylonas as a director on 19 July 2016 (2 pages)
27 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(7 pages)
15 October 2015Full accounts made up to 31 December 2014 (12 pages)
15 October 2015Full accounts made up to 31 December 2014 (12 pages)
26 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
8 January 2015Termination of appointment of Pavlos Constantine St Stellakis as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Pavlos Constantine St Stellakis as a director on 31 December 2014 (1 page)
18 August 2014Full accounts made up to 31 December 2013 (12 pages)
18 August 2014Full accounts made up to 31 December 2013 (12 pages)
30 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
14 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
29 July 2013Full accounts made up to 31 December 2012 (12 pages)
29 July 2013Full accounts made up to 31 December 2012 (12 pages)
6 September 2012Full accounts made up to 31 December 2011 (11 pages)
6 September 2012Full accounts made up to 31 December 2011 (11 pages)
4 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
27 July 2011Appointment of Mr Alexander Borg as a secretary (1 page)
27 July 2011Termination of appointment of John North as a secretary (1 page)
27 July 2011Termination of appointment of John North as a secretary (1 page)
27 July 2011Appointment of Mr Alexander Borg as a secretary (1 page)
14 July 2011Full accounts made up to 31 December 2010 (12 pages)
14 July 2011Full accounts made up to 31 December 2010 (12 pages)
21 June 2011Director's details changed for Mr Pavlos Constantine St Stellakis on 11 March 2010 (2 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
21 June 2011Director's details changed for Mr Pavlos Constantine St Stellakis on 11 March 2010 (2 pages)
8 July 2010Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
1 November 2009Full accounts made up to 31 December 2008 (11 pages)
1 November 2009Full accounts made up to 31 December 2008 (11 pages)
17 June 2009Return made up to 13/06/09; full list of members (3 pages)
17 June 2009Return made up to 13/06/09; full list of members (3 pages)
17 June 2009Director's change of particulars / pavlos stellakis / 01/08/2007 (2 pages)
17 June 2009Director's change of particulars / pavlos stellakis / 01/08/2007 (2 pages)
18 September 2008Full accounts made up to 31 December 2007 (10 pages)
18 September 2008Full accounts made up to 31 December 2007 (10 pages)
15 August 2008Return made up to 13/06/08; full list of members (3 pages)
15 August 2008Return made up to 13/06/08; full list of members (3 pages)
20 November 2007Full accounts made up to 31 December 2006 (11 pages)
20 November 2007Full accounts made up to 31 December 2006 (11 pages)
29 June 2007Return made up to 13/06/07; full list of members (2 pages)
29 June 2007Return made up to 13/06/07; full list of members (2 pages)
8 September 2006Full accounts made up to 31 December 2005 (8 pages)
8 September 2006Full accounts made up to 31 December 2005 (8 pages)
8 August 2006Return made up to 13/06/06; full list of members (7 pages)
8 August 2006Return made up to 13/06/06; full list of members (7 pages)
6 December 2005Full accounts made up to 31 December 2004 (7 pages)
6 December 2005Full accounts made up to 31 December 2004 (7 pages)
21 June 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (7 pages)
10 June 2004Return made up to 13/06/04; full list of members (7 pages)
10 June 2004Return made up to 13/06/04; full list of members (7 pages)
23 June 2003Return made up to 13/06/03; full list of members (7 pages)
23 June 2003Return made up to 13/06/03; full list of members (7 pages)
7 May 2003Full accounts made up to 31 December 2002 (7 pages)
7 May 2003Full accounts made up to 31 December 2002 (7 pages)
28 August 2002Full accounts made up to 31 December 2001 (7 pages)
28 August 2002Full accounts made up to 31 December 2001 (7 pages)
27 June 2002Return made up to 13/06/02; full list of members (7 pages)
27 June 2002Return made up to 13/06/02; full list of members (7 pages)
3 July 2001Return made up to 13/06/01; full list of members (6 pages)
3 July 2001Return made up to 13/06/01; full list of members (6 pages)
26 March 2001Full accounts made up to 31 December 2000 (7 pages)
26 March 2001Full accounts made up to 31 December 2000 (7 pages)
6 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
6 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 July 2000Registered office changed on 18/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000Memorandum and Articles of Association (11 pages)
18 July 2000Memorandum and Articles of Association (11 pages)
18 July 2000New director appointed (2 pages)
12 July 2000Company name changed filetarget LIMITED\certificate issued on 13/07/00 (3 pages)
12 July 2000Company name changed filetarget LIMITED\certificate issued on 13/07/00 (3 pages)
13 June 2000Incorporation (13 pages)
13 June 2000Incorporation (13 pages)