This company is commonly known as Graphite Capital General Partner V Limited. The company was founded 26 years ago and was given the registration number 03493924. The firm's registered office is in LONDON. You can find them at 4th Floor, 7 Air Street, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | GRAPHITE CAPITAL GENERAL PARTNER V LIMITED |
---|---|---|
Company Number | : | 03493924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1998 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 7 Air Street, London, W1B 5AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 7 Air Street, London, W1B 5AD | Secretary | 14 December 2005 | Active |
4th Floor, 7 Air Street, London, W1B 5AD | Director | 14 December 2005 | Active |
4th Floor, 7 Air Street, London, United Kingdom, W1B 5AD | Corporate Director | 15 December 2005 | Active |
6 Fife Way, Great Bookham, KT23 3PH | Secretary | 13 March 1998 | Active |
65 Marlborough Crescent, Riverhead, Sevenoaks, TN13 2HL | Secretary | 12 September 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 January 1998 | Active |
70 Limerston Street, London, SW10 0HJ | Director | 13 March 1998 | Active |
109 Studdridge Street, London, SW6 3TD | Director | 06 December 1999 | Active |
51 Yeomans Row, South Kensington, London, SW3 2AL | Director | 06 December 1999 | Active |
111 Howards Lane, Putney, London, SW15 6NZ | Director | 13 March 1998 | Active |
The Old Vicarage, Parrotts Lane, Cholesbury, HP23 6ND | Director | 06 December 1999 | Active |
4th Floor, Berkeley Square House, Berkeley Square, W1J 6BQ | Director | 10 September 2010 | Active |
6 Ravenna Road, London, SW15 6AW | Director | 06 December 1999 | Active |
14 Aberdeen Park, Highbury, London, N5 2BN | Director | 13 March 1998 | Active |
Forest Lodge, Penselwood, Wincanton, BA9 8LL | Director | 13 March 1998 | Active |
7 Hazlewell Road, Putney, London, SW15 6LU | Director | 13 March 1998 | Active |
60 Archel Road, London, W14 9QP | Director | 14 December 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 January 1998 | Active |
Graphite Gp Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 7 Air Street, London, United Kingdom, W1B 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Gazette | Gazette notice voluntary. | Download |
2021-08-04 | Dissolution | Dissolution application strike off company. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2021-01-20 | Officers | Change person secretary company with change date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-11 | Officers | Change corporate director company with change date. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type full. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Accounts | Accounts with accounts type full. | Download |
2015-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-17 | Accounts | Accounts with accounts type full. | Download |
2014-02-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.