BAIRD PRIVATE EQUITY FUND V (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

BAIRD PRIVATE EQUITY FUND V (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03045285

Incorporation date

11/04/1995

Size

Unreported

Contacts

Registered address

Registered address

Mint House, 77 Mansell Street, London E1 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1995)
dot icon29/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
First Gazette notice for voluntary strike-off
dot icon02/11/2012
Voluntary strike-off action has been suspended
dot icon14/10/2012
Termination of appointment of Simon William Havers as a director on 2012-09-27
dot icon03/09/2012
First Gazette notice for voluntary strike-off
dot icon21/08/2012
Application to strike the company off the register
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon29/01/2012
Register(s) moved to registered inspection location
dot icon26/01/2012
Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon28/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon30/05/2011
Full accounts made up to 2010-12-31
dot icon30/05/2011
Termination of appointment of Michael Proudlock as a director
dot icon26/05/2011
Termination of appointment of Michael Proudlock as a director
dot icon14/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon12/12/2010
Resolutions
dot icon12/12/2010
Change of name notice
dot icon29/11/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon28/11/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon28/11/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon08/11/2009
Director's details changed for Michael John Oliver Proudlock on 2009-10-01
dot icon12/10/2009
Register inspection address has been changed
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Location of register of members
dot icon15/04/2009
Return made up to 12/04/09; full list of members
dot icon08/02/2009
Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
dot icon08/06/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Return made up to 12/04/08; full list of members
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon07/06/2007
Full accounts made up to 2006-12-31
dot icon07/05/2007
Return made up to 12/04/07; full list of members
dot icon15/08/2006
Director resigned
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Director's particulars changed
dot icon10/05/2006
Return made up to 12/04/06; full list of members
dot icon08/05/2006
Director's particulars changed
dot icon03/05/2006
New director appointed
dot icon19/03/2006
New secretary appointed
dot icon19/03/2006
Secretary resigned
dot icon07/03/2006
Director resigned
dot icon02/03/2006
Location of register of members
dot icon16/10/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
Director's particulars changed
dot icon10/05/2005
Return made up to 12/04/05; full list of members
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 12/04/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
Return made up to 12/04/03; full list of members
dot icon07/11/2002
Director's particulars changed
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon17/04/2002
Return made up to 12/04/02; full list of members
dot icon24/02/2002
Director resigned
dot icon11/02/2002
Director's particulars changed
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon28/10/2001
Director's particulars changed
dot icon24/10/2001
Director's particulars changed
dot icon22/08/2001
Return made up to 12/04/01; full list of members
dot icon17/05/2001
Director's particulars changed
dot icon17/05/2001
Director's particulars changed
dot icon01/10/2000
Full accounts made up to 1999-12-31
dot icon23/08/2000
Return made up to 12/04/00; full list of members
dot icon23/08/2000
Secretary's particulars changed
dot icon08/03/2000
Certificate of change of name
dot icon23/11/1999
Director resigned
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Particulars of mortgage/charge
dot icon12/07/1999
Particulars of mortgage/charge
dot icon11/05/1999
Return made up to 12/04/99; full list of members
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon27/08/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon05/05/1998
Return made up to 12/04/98; full list of members
dot icon19/04/1998
Full accounts made up to 1996-12-31
dot icon22/04/1997
Return made up to 12/04/97; full list of members
dot icon20/04/1997
Secretary's particulars changed
dot icon03/02/1997
New secretary appointed
dot icon03/02/1997
Secretary resigned;director resigned
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon18/05/1996
Return made up to 12/04/96; full list of members
dot icon16/08/1995
Memorandum and Articles of Association
dot icon16/08/1995
Accounting reference date notified as 31/12
dot icon16/08/1995
Registered office changed on 17/08/95 from: 1 mitchell lane bristol BS1 6BU
dot icon16/08/1995
New director appointed
dot icon16/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon16/08/1995
Director resigned;new director appointed
dot icon25/05/1995
Certificate of change of name
dot icon22/05/1995
Resolutions
dot icon11/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
28/10/2010 - Present
875
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/04/1995 - 17/05/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/04/1995 - 17/05/1995
43699
MAWLAW SECRETARIES LIMITED
Corporate Secretary
15/01/2006 - 28/10/2010
1060
Fell, Michael William
Director
14/05/1998 - 12/01/2006
44

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAIRD PRIVATE EQUITY FUND V (GENERAL PARTNER) LIMITED

BAIRD PRIVATE EQUITY FUND V (GENERAL PARTNER) LIMITED is an(a) Dissolved company incorporated on 11/04/1995 with the registered office located at Mint House, 77 Mansell Street, London E1 8AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAIRD PRIVATE EQUITY FUND V (GENERAL PARTNER) LIMITED?

toggle

BAIRD PRIVATE EQUITY FUND V (GENERAL PARTNER) LIMITED is currently Dissolved. It was registered on 11/04/1995 and dissolved on 29/07/2013.

Where is BAIRD PRIVATE EQUITY FUND V (GENERAL PARTNER) LIMITED located?

toggle

BAIRD PRIVATE EQUITY FUND V (GENERAL PARTNER) LIMITED is registered at Mint House, 77 Mansell Street, London E1 8AF.

What does BAIRD PRIVATE EQUITY FUND V (GENERAL PARTNER) LIMITED do?

toggle

BAIRD PRIVATE EQUITY FUND V (GENERAL PARTNER) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BAIRD PRIVATE EQUITY FUND V (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 29/07/2013: Final Gazette dissolved via voluntary strike-off.