UKBizDB.co.uk

NBGI PRIVATE EQUITY LIMITED

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

This company is commonly known as Nbgi Private Equity Limited. The company was founded 24 years ago and was given the registration number 03942388. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:NBGI PRIVATE EQUITY LIMITED
Company Number:03942388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 March 2000
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Chislehurst Road, Richmond, England, TW10 6PW

Secretary24 June 2009Active
18 Abbotstone Road, London, SW15 1QR

Secretary04 February 2009Active
Tamlaght 14c Homefield Road, Wimbledon, London, SW19 4QF

Secretary17 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 March 2000Active
Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ

Director24 November 2014Active
Old Change House, 128 Queen Victoria Street, London, United Kingdom, EC4V 4BJ

Director10 June 2014Active
Old Change House, 128 Queen Victoria Street, London, United Kingdom, EC4V 4BJ

Director10 June 2014Active
19 Dulwich Village, Dulwich, London, SE21 7BT

Director01 January 2001Active
9, Byng Street, London, England, E14 8GG

Director03 March 2016Active
The Lodge, Main Street Fiskerton, Southwell, NG25 0UL

Director09 May 2001Active
15, Canada Square, London, E14 5GL

Director29 July 2015Active
Tamlaght 14c Homefield Road, Wimbledon, London, SW19 4QF

Director17 March 2000Active
Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ

Director01 January 2001Active
19, Chester Street, London, United Kingdom, SW1X 7BL

Director17 March 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 March 2000Active

People with Significant Control

Nbg International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:75, King William Street, London, United Kingdom, EC4N 7BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-04Address

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

Download
2021-12-22Address

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

Download
2021-11-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-06Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-13Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2017-10-07Address

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

Download
2017-10-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-04Resolution

Resolution.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Address

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

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2017-03-08Officers

Termination secretary company with name termination date.

Download
2016-09-14Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.