Company NameEversholt Investments G.P. Limited
Company StatusDissolved
Company Number07369784
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameAlnery No. 2943 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Matthew Giles Barker
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 03 April 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Paul Gough
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed08 June 2017(6 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (closed 03 April 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Paul Gough
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 October 2010(1 month after company formation)
Appointment Duration1 week, 6 days (resigned 27 October 2010)
RolePartner Investment Firm
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NameMichael John Williams
NationalityBritish
StatusResigned
Appointed14 October 2010(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 08 June 2017)
RoleCompany Director
Correspondence Address15th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Vincent Olivier Policard
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed27 October 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMs Anna Louise Dellis
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Colette House
52-55 Piccadilly
London
W1J 0DX
Director NameMr Michael John Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Andrew Julian Frederick Cox
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 04 January 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Cleveland Gardens
London
SW13 0AH
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed08 September 2010(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed08 September 2010(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed08 September 2010(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Website33cavendishsq.co.uk

Location

Registered Address15th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

333k at £0.0013i Infrastructure Luxembourg S.a.r.l.
33.33%
Ordinary
333k at £0.001Msip Sparrow B.v.
33.33%
Ordinary
333k at £0.001Star Agatha Investments S.a.r.l.
33.33%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 June 2017Appointment of Mr Paul Gough as a director on 8 June 2017 (2 pages)
28 June 2017Termination of appointment of Michael John Williams as a secretary on 8 June 2017 (1 page)
28 June 2017Termination of appointment of Michael John Williams as a director on 8 June 2017 (1 page)
18 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
16 January 2017Termination of appointment of Andrew Julian Frederick Cox as a director on 4 January 2017 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 June 2016Registered office address changed from 3rd Floor Colette House 52-55 Piccadilly London W1J 0DX to 15th Floor 33 Cavendish Square London W1G 0PW on 22 June 2016 (1 page)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 999
(5 pages)
11 November 2015Appointment of Mr Matthew Giles Barker as a director on 30 October 2015 (2 pages)
11 November 2015Termination of appointment of Anna Louise Dellis as a director on 30 October 2015 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 999
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 999
(4 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 999
(4 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 999
(4 pages)
24 January 2014Registered office address changed from 6Th Floor 33 Cavendish Square London W1G 0PW on 24 January 2014 (1 page)
5 November 2013Director's details changed for Anna Louise Dellis on 10 February 2013 (3 pages)
5 November 2013Annual return made up to 8 September 2013
Statement of capital on 2013-11-05
  • GBP 999
(15 pages)
5 November 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
5 November 2013Annual return made up to 8 September 2013
Statement of capital on 2013-11-05
  • GBP 999
(15 pages)
6 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (15 pages)
6 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (15 pages)
24 October 2012Appointment of Andrew Julian Frederick Cox as a director (3 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 January 2012Annual return made up to 8 September 2011 with a full list of shareholders (16 pages)
26 January 2012Annual return made up to 8 September 2011 with a full list of shareholders (16 pages)
7 December 2011Termination of appointment of Vincent Policard as a director (2 pages)
9 December 2010Resolutions
  • RES13 ‐ Sub division 23/11/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 999
(4 pages)
9 December 2010Sub-division of shares on 23 November 2010 (5 pages)
17 November 2010Appointment of Vincent Policard as a director (3 pages)
15 November 2010Appointment of Michael John Williams as a director (3 pages)
15 November 2010Appointment of Anna Louise Dellis as a director (3 pages)
10 November 2010Termination of appointment of Paul Gough as a director (2 pages)
10 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 3
(5 pages)
26 October 2010Appointment of Michael John Williams as a secretary (3 pages)
22 October 2010Appointment of Paul Gough as a director (3 pages)
18 October 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
18 October 2010Termination of appointment of Craig Alexander James Morris as a director (2 pages)
18 October 2010Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
18 October 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
18 October 2010Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 18 October 2010 (2 pages)
18 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
14 October 2010Company name changed alnery no. 2943 LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
14 October 2010Change of name notice (2 pages)
8 September 2010Incorporation (23 pages)