UKBizDB.co.uk

GRAPHITE CAPITAL GENERAL PARTNER V LIMITED

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

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..

Company Information

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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:4th Floor, 7 Air Street, London, W1B 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 7 Air Street, London, W1B 5AD

Secretary14 December 2005Active
4th Floor, 7 Air Street, London, W1B 5AD

Director14 December 2005Active
4th Floor, 7 Air Street, London, United Kingdom, W1B 5AD

Corporate Director15 December 2005Active
6 Fife Way, Great Bookham, KT23 3PH

Secretary13 March 1998Active
65 Marlborough Crescent, Riverhead, Sevenoaks, TN13 2HL

Secretary12 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 January 1998Active
70 Limerston Street, London, SW10 0HJ

Director13 March 1998Active
109 Studdridge Street, London, SW6 3TD

Director06 December 1999Active
51 Yeomans Row, South Kensington, London, SW3 2AL

Director06 December 1999Active
111 Howards Lane, Putney, London, SW15 6NZ

Director13 March 1998Active
The Old Vicarage, Parrotts Lane, Cholesbury, HP23 6ND

Director06 December 1999Active
4th Floor, Berkeley Square House, Berkeley Square, W1J 6BQ

Director10 September 2010Active
6 Ravenna Road, London, SW15 6AW

Director06 December 1999Active
14 Aberdeen Park, Highbury, London, N5 2BN

Director13 March 1998Active
Forest Lodge, Penselwood, Wincanton, BA9 8LL

Director13 March 1998Active
7 Hazlewell Road, Putney, London, SW15 6LU

Director13 March 1998Active
60 Archel Road, London, W14 9QP

Director14 December 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 January 1998Active

People with Significant Control

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:
  • 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
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-04Dissolution

Dissolution application strike off company.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person secretary company with change date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-06-11Officers

Change corporate director company with change date.

Download
2019-06-11Address

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

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type full.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type full.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Accounts

Accounts with accounts type full.

Download
2014-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.