NBGI PRIVATE EQUITY LIMITED

NBGI PRIVATE EQUITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNBGI PRIVATE EQUITY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03942388
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NBGI PRIVATE EQUITY LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is NBGI PRIVATE EQUITY LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of NBGI PRIVATE EQUITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NBG PRIVATE EQUITY LIMITEDApr 27, 2000Apr 27, 2000
    CAVEPROOF LIMITEDMar 08, 2000Mar 08, 2000

    What are the latest accounts for NBGI PRIVATE EQUITY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest confirmation statement for NBGI PRIVATE EQUITY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 08, 2018
    Next Confirmation Statement DueMar 22, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2017
    OverdueYes

    What are the latest filings for NBGI PRIVATE EQUITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 29, 2025

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 29, 2024

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 29, 2023

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 29, 2022

    7 pagesLIQ03

    Removal of liquidator by court order

    104 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 22, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 29, 2021

    8 pagesLIQ03

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Aug 29, 2019

    8 pagesLIQ03

    Appointment of a voluntary liquidator

    14 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Aug 29, 2020

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 29, 2018

    8 pagesLIQ03

    Termination of appointment of Pavlos Mylonas as a director on Oct 03, 2018

    1 pagesTM01

    Termination of appointment of John Harry North as a director on Oct 03, 2018

    1 pagesTM01

    Registered office address changed from 75 King William Street London EC4N 7BE United Kingdom to 15 Canada Square London E14 5GL on Oct 07, 2017

    2 pagesAD01

    Declaration of solvency

    14 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 30, 2017

    LRESSP

    Confirmation statement made on Mar 08, 2017 with updates

    7 pagesCS01

    Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on Apr 18, 2017

    1 pagesAD01

    Termination of appointment of Vasilios Kosmas as a director on Mar 08, 2017

    1 pagesTM01

    Who are the officers of NBGI PRIVATE EQUITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORG, Alexander
    Chislehurst Road
    TW10 6PW Richmond
    3
    Surrey
    England
    Secretary
    Chislehurst Road
    TW10 6PW Richmond
    3
    Surrey
    England
    British139193630001
    JELLEY, Keith Andrew, Mr.
    18 Abbotstone Road
    SW15 1QR London
    Secretary
    18 Abbotstone Road
    SW15 1QR London
    British78078810002
    NORTH, John Harry
    Tamlaght 14c Homefield Road
    Wimbledon
    SW19 4QF London
    Secretary
    Tamlaght 14c Homefield Road
    Wimbledon
    SW19 4QF London
    British52292580001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CAMPBELL, Vassiliki
    Old Change House
    128 Queen Victoria Street
    EC4V 4BJ London
    Director
    Old Change House
    128 Queen Victoria Street
    EC4V 4BJ London
    UkGreek191508470001
    CHRISTODOULOU, Petros
    128 Queen Victoria Street
    EC4V 4BJ London
    Old Change House
    United Kingdom
    Director
    128 Queen Victoria Street
    EC4V 4BJ London
    Old Change House
    United Kingdom
    GreeceGreek188650780001
    HADJISOTIRIOU, Paula
    128 Queen Victoria Street
    EC4V 4BJ London
    Old Change House
    United Kingdom
    Director
    128 Queen Victoria Street
    EC4V 4BJ London
    Old Change House
    United Kingdom
    GreeceGreek188650700001
    JENNINGS, Howard
    19 Dulwich Village
    Dulwich
    SE21 7BT London
    Director
    19 Dulwich Village
    Dulwich
    SE21 7BT London
    British76073520001
    KOSMAS, Vasilios
    Byng Street
    E14 8GG London
    9
    England
    Director
    Byng Street
    E14 8GG London
    9
    England
    United KingdomGreek207734060001
    MORLEY, Richard Anthony
    The Lodge
    Main Street Fiskerton
    NG25 0UL Southwell
    Nottinghamshire
    Director
    The Lodge
    Main Street Fiskerton
    NG25 0UL Southwell
    Nottinghamshire
    United KingdomBritish50308460002
    MYLONAS, Pavlos
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    GreeceGreek199828750001
    NORTH, John Harry
    Tamlaght 14c Homefield Road
    Wimbledon
    SW19 4QF London
    Director
    Tamlaght 14c Homefield Road
    Wimbledon
    SW19 4QF London
    EnglandBritish52292580001
    OWEN, Mark Philip
    Old Change House
    128 Queen Victoria Street
    EC4V 4BJ London
    Director
    Old Change House
    128 Queen Victoria Street
    EC4V 4BJ London
    EnglandEnglish43568980001
    STELLAKIS, Pavlos Constantine St
    Chester Street
    SW1X 7BL London
    19
    United Kingdom
    Director
    Chester Street
    SW1X 7BL London
    19
    United Kingdom
    United KingdomBritish17626770006
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NBGI PRIVATE EQUITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King William Street
    EC4N 7BE London
    75
    United Kingdom
    Apr 06, 2016
    King William Street
    EC4N 7BE London
    75
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03226968
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NBGI PRIVATE EQUITY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2017Commencement of winding up
    Aug 29, 2017Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0