EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED
Overview
| Company Name | EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05663686 |
| 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 EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED located?
| Registered Office Address | C/O Kroll Advisory Ltd The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLOCKVIEW LIMITED | Dec 29, 2005 | Dec 29, 2005 |
What are the latest accounts for EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 29, 2025 |
| Next Confirmation Statement Due | Jan 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2024 |
| Overdue | Yes |
What are the latest filings for EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Declaration of solvency | 5 pages | LIQ01 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Registered office address changed from 22 Bishopsgate 14th Floor London EC2N 4BQ England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Jul 08, 2025 | 3 pages | AD01 | ||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Termination of appointment of Ncm Fund Services Limited as a secretary on Feb 23, 2024 | 1 pages | TM02 | ||
Termination of appointment of Kathleen Moir Mcleay as a director on Feb 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Henry Moffett Chaplin as a director on Feb 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Registered office address changed from 8th Floor 155 Bishopgate London EC2M 3XJ to 22 Bishopsgate 14th Floor London EC2N 4BQ on Jul 22, 2021 | 1 pages | AD01 | ||
Change of details for Ncm Fund Services Limited ( on Trust) as a person with significant control on Jan 01, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Ncm Fund Services Limited on Jan 01, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Dec 29, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 41 pages | AA | ||
Who are the officers of EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHAPPELL, Ian James | Director | Newgate Street EC1A 7NX London 7 | United Kingdom | British | 148775840001 | |||||||||
| DEVINE, David John | Secretary | 105 Nelson Road South Wimbledon SW19 1HU London | British | 117499680002 | ||||||||||
| KING, Sally Frances | Secretary | North Row W1K 7DA London 64 | 152868670001 | |||||||||||
| SULLIVAN, Anthony Nicholas John | Secretary | 10 Dukes Orchard DA5 2DU Bexley Kent | British | 1823720001 | ||||||||||
| WILLIAMSON, Edward Leigh | Secretary | North Row W1K 7DA London 64 | British | 137886520001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| NCM FUND SERVICES LIMITED | Secretary | Castle Street EH2 3AH Edinburgh 7 Fourth Floor Scotland |
| 86014010027 | ||||||||||
| AUJOUX, Pascal | Director | 34 Boulevard Verd De Saint Julien 92190 Meudon FOREIGN France | France | French | 119311580001 | |||||||||
| CHAPLIN, Robert Henry Moffett | Director | Bishopsgate 14th Floor EC2N 4BQ London 22 England | United Kingdom | British | 63131640001 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | 147682410001 | |||||||||
| MCLEAY, Kathleen Moir | Director | Bishopsgate 14th Floor EC2N 4BQ London 22 England | Scotland | British | 146173660001 | |||||||||
| NORRIS, Anthony Carmelo | Director | Little Hollow Seal Hollow Road TN13 3SF Sevenoaks Kent | England | British | 70951730005 | |||||||||
| NORRIS, David Paul | Director | Brook Cottage Coles Lane TN16 1NR Brasted Kent | England | British | 185808850001 | |||||||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||||||
| RAY, Richard Gordon | Director | 6 Avenue Mirabeau FOREIGN 1300 Wavre Brussels Belgium | British | 113035280001 | ||||||||||
| SMITH, Stephen Paul | Director | Newgate Street EC1A 7NX London 7 | England | British | 127183720001 | |||||||||
| SULLIVAN, James Alistair | Director | Houndsden Road N21 1LY London 70 Great Britain | England | British | 126441710001 | |||||||||
| TRUSTRAM EVE, John Richard | Director | Astra Court Hythe SO45 6DZ Southampton 2 Hampshire | England | British | 2751740003 | |||||||||
| WOOD, Ralph John | Director | Floor 155 Bishopgate EC2M 3XJ London 8th England | England | British | 71331380001 | |||||||||
| ZAIDI, Amir Hassan | Director | North Row W1K 7DA London 64 | England | British | 148106780001 |
Who are the persons with significant control of EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ncm Fund Services Limited ( On Trust) | Apr 06, 2016 | Castle Street EH2 3AH Edinburgh 7 Fourth Floor Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
Does EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) 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