NBGI PRIVATE EQUITY LIMITED
Overview
| Company Name | NBGI PRIVATE EQUITY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03942388 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NBGI PRIVATE EQUITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| NBG PRIVATE EQUITY LIMITED | Apr 27, 2000 | Apr 27, 2000 |
| CAVEPROOF LIMITED | Mar 08, 2000 | Mar 08, 2000 |
What are the latest accounts for NBGI PRIVATE EQUITY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest confirmation statement for NBGI PRIVATE EQUITY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 08, 2018 |
| Next Confirmation Statement Due | Mar 22, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2017 |
| Overdue | Yes |
What are the latest filings for NBGI PRIVATE EQUITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 29, 2025 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 29, 2024 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 29, 2023 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 29, 2022 | 7 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 22, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 29, 2021 | 8 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Aug 29, 2019 | 8 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 14 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Aug 29, 2020 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 29, 2018 | 8 pages | LIQ03 | ||||||||||
Termination of appointment of Pavlos Mylonas as a director on Oct 03, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Harry North as a director on Oct 03, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 14 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 7 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Vasilios Kosmas as a director on Mar 08, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of NBGI PRIVATE EQUITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BORG, Alexander | Secretary | Chislehurst Road TW10 6PW Richmond 3 Surrey England | British | 139193630001 | ||||||
| JELLEY, Keith Andrew, Mr. | Secretary | 18 Abbotstone Road SW15 1QR London | British | 78078810002 | ||||||
| NORTH, John Harry | Secretary | Tamlaght 14c Homefield Road Wimbledon SW19 4QF London | British | 52292580001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CAMPBELL, Vassiliki | Director | Old Change House 128 Queen Victoria Street EC4V 4BJ London | Uk | Greek | 191508470001 | |||||
| CHRISTODOULOU, Petros | Director | 128 Queen Victoria Street EC4V 4BJ London Old Change House United Kingdom | Greece | Greek | 188650780001 | |||||
| HADJISOTIRIOU, Paula | Director | 128 Queen Victoria Street EC4V 4BJ London Old Change House United Kingdom | Greece | Greek | 188650700001 | |||||
| JENNINGS, Howard | Director | 19 Dulwich Village Dulwich SE21 7BT London | British | 76073520001 | ||||||
| KOSMAS, Vasilios | Director | Byng Street E14 8GG London 9 England | United Kingdom | Greek | 207734060001 | |||||
| MORLEY, Richard Anthony | Director | The Lodge Main Street Fiskerton NG25 0UL Southwell Nottinghamshire | United Kingdom | British | 50308460002 | |||||
| MYLONAS, Pavlos | Director | Canada Square E14 5GL London 15 | Greece | Greek | 199828750001 | |||||
| NORTH, John Harry | Director | Tamlaght 14c Homefield Road Wimbledon SW19 4QF London | England | British | 52292580001 | |||||
| OWEN, Mark Philip | Director | Old Change House 128 Queen Victoria Street EC4V 4BJ London | England | English | 43568980001 | |||||
| STELLAKIS, Pavlos Constantine St | Director | Chester Street SW1X 7BL London 19 United Kingdom | United Kingdom | British | 17626770006 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NBGI PRIVATE EQUITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nbg International Limited | Apr 06, 2016 | King William Street EC4N 7BE London 75 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NBGI PRIVATE EQUITY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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