Company NameInternational Private Equity Initiative Ltd.
DirectorMarko Radosavljevic
Company StatusActive
Company Number09488314
CategoryPrivate Limited Company
Incorporation Date13 March 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Marko Radosavljevic
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Cardinal Place 100 Victoria Street
London
SW1E 5JL
Director NameWhitecliff Management Corporation Limited (Corporation)
StatusResigned
Appointed13 March 2015(same day as company formation)
Correspondence AddressSuite 5, 46 Manchester Street
London
W1U 7LS

Location

Registered Address2nd Floor
229 The Broadway
London
SW19 1SD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 July 2023 (10 months ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Filing History

15 January 2024Full accounts made up to 31 December 2022 (21 pages)
8 December 2023Previous accounting period extended from 30 December 2022 to 31 December 2022 (1 page)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
4 April 2023Full accounts made up to 31 December 2021 (67 pages)
29 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
28 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
8 January 2022Full accounts made up to 31 December 2020 (62 pages)
6 January 2022Memorandum and Articles of Association (20 pages)
6 January 2022Resolutions
  • RES13 ‐ Re-company business 15/12/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
10 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (62 pages)
4 January 2021Registered office address changed from Unit 1 Moore House, Millfields Road London E5 0BF England to 2nd Floor, 229 the Broadway London SW19 1SD on 4 January 2021 (1 page)
14 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (51 pages)
10 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
12 June 2019Second filing of a statement of capital following an allotment of shares on 1 May 2019
  • USD 1,379,951.28
(7 pages)
1 May 2019Statement of capital following an allotment of shares on 1 May 2019
  • USD 1,379,818.58
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2019.
(4 pages)
29 April 2019Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
29 April 2019Redenomination of shares. Statement of capital 27 March 2019
  • USD 132.7
(4 pages)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
20 September 2018Notification of Adrian Roman Rheinberger as a person with significant control on 15 August 2018 (2 pages)
20 September 2018Cessation of Nadezhda Abenova as a person with significant control on 15 August 2018 (1 page)
23 August 2018Registered office address changed from Suite 5, 46 Manchester Street London W1U 7LS United Kingdom to Unit 1 Moore House, Millfields Road London E5 0BF on 23 August 2018 (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
26 June 2018Director's details changed for Mr Marko Radosavljevic on 26 June 2018 (2 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
19 July 2017Termination of appointment of Whitecliff Management Corporation Limited as a director on 13 July 2017 (1 page)
19 July 2017Termination of appointment of Whitecliff Management Corporation Limited as a director on 13 July 2017 (1 page)
18 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
12 July 2017Notification of Nadezhda Abenova as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 July 2017Notification of Nadezhda Abenova as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
18 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)