About

Registered Number: 03942388
Date of Incorporation: 08/03/2000 (24 years and 2 months ago)
Company Status: Liquidation
Registered Address: 15 Canada Square, London, E14 5GL

 

Established in 2000, Nbgi Private Equity Ltd has its registered office in London, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the business. The current directors of the company are Borg, Alexander, Jennings, Howard, Kosmas, Vasilios.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Howard 01 January 2001 30 June 2008 1
KOSMAS, Vasilios 03 March 2016 08 March 2017 1
Secretary Name Appointed Resigned Total Appointments
BORG, Alexander 24 June 2009 08 March 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
AD01 - Change of registered office address 07 October 2017
RESOLUTIONS - N/A 04 October 2017
LIQ01 - N/A 04 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2017
CS01 - N/A 18 April 2017
AD01 - Change of registered office address 18 April 2017
TM01 - Termination of appointment of director 08 March 2017
TM02 - Termination of appointment of secretary 08 March 2017
AA - Annual Accounts 14 September 2016
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 03 May 2016
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 24 March 2015
CH03 - Change of particulars for secretary 24 March 2015
RP04 - N/A 14 January 2015
TM01 - Termination of appointment of director 06 January 2015
CH01 - Change of particulars for director 02 December 2014
AP01 - Appointment of director 03 October 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
RESOLUTIONS - N/A 11 June 2014
MEM/ARTS - N/A 11 June 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 07 June 2013
RESOLUTIONS - N/A 04 April 2013
SH01 - Return of Allotment of shares 04 April 2013
RESOLUTIONS - N/A 18 March 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 04 February 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 28 April 2011
TM01 - Termination of appointment of director 23 March 2011
AR01 - Annual Return 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
RESOLUTIONS - N/A 10 January 2011
SH01 - Return of Allotment of shares 10 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 11 September 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 18 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 17 May 2002
363s - Annual Return 26 March 2002
288a - Notice of appointment of directors or secretaries 23 May 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 21 March 2001
RESOLUTIONS - N/A 19 January 2001
MEM/ARTS - N/A 19 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
RESOLUTIONS - N/A 06 December 2000
RESOLUTIONS - N/A 06 December 2000
RESOLUTIONS - N/A 06 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2000
123 - Notice of increase in nominal capital 06 December 2000
CERTNM - Change of name certificate 14 August 2000
225 - Change of Accounting Reference Date 09 June 2000
MEM/ARTS - N/A 03 May 2000
RESOLUTIONS - N/A 27 April 2000
CERTNM - Change of name certificate 26 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
287 - Change in situation or address of Registered Office 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
NEWINC - New incorporation documents 08 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.