UKBizDB.co.uk

ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anglo Irish Private Equity Gp (no.16) Limited. The company was founded 18 years ago and was given the registration number 05579961. The firm's registered office is in LONDON. You can find them at Linen Hall C/o Tyburn Lane Private Equity, 162-168 Regent Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED
Company Number:05579961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Linen Hall C/o Tyburn Lane Private Equity, 162-168 Regent Street, London, England, W1B 5TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linen Hall, C/O Tyburn Lane Private Equity, 162-168 Regent Street, London, England, W1B 5TD

Secretary27 February 2013Active
Linen Hall, C/O Tyburn Lane Private Equity, 162-168 Regent Street, London, England, W1B 5TD

Director30 September 2005Active
Linen Hall, C/O Tyburn Lane Private Equity, 162-168 Regent Street, London, England, W1B 5TD

Director30 September 2005Active
Linen Hall, C/O Tyburn Lane Private Equity, 162-168 Regent Street, London, England, W1B 5TD

Director20 April 2017Active
15, Watcombe Cottages, Richmond, United Kingdom, TW9 3BD

Secretary26 March 2009Active
C/O Tyburn Lane Private Equity, 43-44 Albemarle Street, London, W1S 4JJ

Secretary14 December 2009Active
Tayles Cottage, 35 West End Street, Ewell Village, KT17 1XD

Secretary30 September 2005Active
C/O Tyburn Lane Private Equity, 43-44 Albemarle Street, London, W1S 4JJ

Secretary01 February 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 September 2005Active
Kinsale, 90 Lower Ham Road, Kingston Upon Thames, KT2 5BB

Director04 November 2005Active
C/O Tyburn Lane Private Equity, 43-44 Albemarle Street, London, W1S 4JJ

Director30 September 2005Active
33, Cork Street, London, England, W1S 3NQ

Director15 December 2015Active
C/O Tyburn Lane Private Equity, 43-44 Albemarle Street, London, W1S 4JJ

Director04 November 2005Active
C/O Tyburn Lane Private Equity, 43-44 Albemarle Street, London, W1S 4JJ

Director22 May 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director30 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director30 September 2005Active

People with Significant Control

Tyburn Lane Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Cork Street, London, England, W1S 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2020-01-02Address

Change registered office address company with date old address new address.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-04-04Accounts

Change account reference date company previous extended.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption full.

Download
2016-04-26Address

Change registered office address company with date old address new address.

Download
2016-04-26Address

Change registered office address company with date old address new address.

Download
2016-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.