About

Registered Number: 06731498
Date of Incorporation: 23/10/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 6 Stratton Street, Mayfair, London, W1J 8LD

 

North Atlantic Value Gp Iii Ltd was registered on 23 October 2008 and are based in London, it's status is listed as "Active". We do not know the number of employees at North Atlantic Value Gp Iii Ltd. The companies directors are listed as Guntrip, Bonita, Jo Hambro Capital Management Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GUNTRIP, Bonita 01 May 2012 30 July 2015 1
JO HAMBRO CAPITAL MANAGEMENT LIMITED 19 October 2009 01 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 26 October 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
CH01 - Change of particulars for director 29 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 02 November 2015
AP04 - Appointment of corporate secretary 30 July 2015
TM02 - Termination of appointment of secretary 30 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 December 2013
AUD - Auditor's letter of resignation 09 July 2013
AP01 - Appointment of director 28 March 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH03 - Change of particulars for secretary 21 January 2013
AD01 - Change of registered office address 17 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 25 September 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 02 July 2012
AP03 - Appointment of secretary 15 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
MG01 - Particulars of a mortgage or charge 09 August 2010
MG01 - Particulars of a mortgage or charge 09 August 2010
MG01 - Particulars of a mortgage or charge 09 August 2010
AA - Annual Accounts 21 July 2010
AA01 - Change of accounting reference date 24 June 2010
AP04 - Appointment of corporate secretary 04 December 2009
AR01 - Annual Return 18 November 2009
NEWINC - New incorporation documents 23 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2010 Outstanding

N/A

Charge over bank account 28 July 2010 Outstanding

N/A

Security interest agreement 28 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.