MORGAN GRENFELL CAPITAL (G.P.) LIMITED

Register to unlock more data on OkredoRegister

MORGAN GRENFELL CAPITAL (G.P.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC118768

Incorporation date

26/06/1989

Size

Full

Contacts

Registered address

Registered address

Kpmg Restructuring Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1989)
dot icon09/08/2011
Final Gazette dissolved following liquidation
dot icon09/05/2011
Return of final meeting of voluntary winding up
dot icon06/09/2010
Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2010-09-06
dot icon16/08/2010
Resolutions
dot icon02/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon07/01/2010
Termination of appointment of Graham Clempson as a director
dot icon21/08/2009
Secretary's Change of Particulars / joanne bagshaw / 22/05/2009 / Nationality was: other, now: british; HouseName/Number was: 42, now: winchester house; Street was: zion street, now: 1 great winchester street; Area was: seal, now: ; Post Town was: sevenoaks, now: ; Region was: kent, now: london; Post Code was: TN15 0BD, now: EC2N 2DB; Country was:
dot icon21/08/2009
Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite
dot icon11/06/2009
Resolutions
dot icon07/05/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Director's Change of Particulars / alistair smith / 14/01/2009 / HouseName/Number was: 15, now: winchester house; Street was: st george's road, now: 1 great winchester street; Post Town was: twickenham, now: ; Region was: middlesex, now: london; Post Code was: TW1 1QS, now: EC2N 2DB; Secure Officer was: false, now: true
dot icon03/04/2009
Director's Change of Particulars / christopher minter / 13/01/2009 / HouseName/Number was: , now: winchester house; Street was: purkis house, now: 1 great winchester street; Area was: borley green, now: ; Post Town was: sudbury, now: ; Region was: suffolk, now: london; Post Code was: CO10 7AG, now: EC2N 2DB; Country was: , now: united kingdom; Secu
dot icon02/04/2009
Director's Change of Particulars / graham clempson / 05/03/2009 / HouseName/Number was: 10, now: winchester house; Street was: chelsea park gardens, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW3 6AA, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: true
dot icon02/04/2009
Director's Change of Particulars / nicholas calvert / 03/03/2009 / HouseName/Number was: , now: winchester house; Street was: 19 monro place, now: 1 great winchester street; Post Town was: epsom, now: ; Region was: surrey, now: london; Post Code was: KT19 7LD, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: true
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon29/09/2008
Appointment Terminated Director diarmuid cummins
dot icon21/08/2008
Director appointed nicholas kristian james calvert
dot icon15/08/2008
Appointment Terminated Director gavin key
dot icon28/07/2008
Amended full accounts made up to 2007-12-31
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Director's Change of Particulars / alistair smith / 07/02/2008 / HouseName/Number was: , now: 15; Street was: 38 lebanon park, now: st george's road; Post Code was: TW1 3DG, now: TW1 1QS; Country was: , now: united kingdom
dot icon14/02/2008
Return made up to 31/01/08; full list of members
dot icon30/01/2008
Director's particulars changed
dot icon18/09/2007
Secretary's particulars changed
dot icon08/09/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Secretary's particulars changed
dot icon31/01/2007
Director's particulars changed
dot icon31/01/2007
Return made up to 31/01/07; full list of members
dot icon29/01/2007
New director appointed
dot icon19/10/2006
New secretary appointed
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
Secretary resigned
dot icon12/10/2006
Director resigned
dot icon30/05/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Director resigned
dot icon14/03/2006
Director's particulars changed
dot icon09/03/2006
Return made up to 28/02/06; full list of members
dot icon09/03/2006
Location of debenture register address changed
dot icon18/08/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
Return made up to 28/02/05; full list of members
dot icon09/12/2004
Registered office changed on 09/12/04 from: 29 curriehill castle drive balerno midlothian EH14 5TA
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
Return made up to 28/02/04; full list of members
dot icon22/01/2004
New director appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon18/06/2003
New director appointed
dot icon24/05/2003
Director resigned
dot icon24/05/2003
Director resigned
dot icon24/05/2003
Director resigned
dot icon18/03/2003
Return made up to 28/02/03; full list of members
dot icon07/11/2002
New director appointed
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon20/06/2002
Director resigned
dot icon26/03/2002
Return made up to 28/02/02; full list of members
dot icon12/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon20/11/2001
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon18/10/2001
New director appointed
dot icon04/09/2001
Director resigned
dot icon13/05/2001
Director resigned
dot icon09/03/2001
Return made up to 28/02/01; full list of members
dot icon24/01/2001
New director appointed
dot icon23/01/2001
Director resigned
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon24/10/2000
Director resigned
dot icon24/10/2000
Director resigned
dot icon24/10/2000
Director resigned
dot icon11/08/2000
Registered office changed on 11/08/00 from: 29 curriehill castle drive balerno midlothian EH14 5TA
dot icon11/08/2000
Registered office changed on 11/08/00 from: kintore house 74-77 queen street edinburgh midlothian EH2 4NS
dot icon13/06/2000
Director resigned
dot icon22/03/2000
Return made up to 28/02/00; full list of members
dot icon22/03/2000
Director's particulars changed
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
New secretary appointed
dot icon14/12/1999
Registered office changed on 14/12/99 from: 35 st.andrew square edinburgh EH2 2AD
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon03/08/1999
Director's particulars changed
dot icon03/08/1999
Director resigned
dot icon08/06/1999
Memorandum and Articles of Association
dot icon08/06/1999
Resolutions
dot icon31/03/1999
Return made up to 28/02/99; full list of members
dot icon31/03/1999
Director's particulars changed
dot icon14/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Director resigned
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon15/04/1998
Return made up to 28/02/98; no change of members
dot icon15/04/1998
Director's particulars changed
dot icon18/11/1997
Secretary resigned
dot icon10/11/1997
New secretary appointed
dot icon20/08/1997
Full accounts made up to 1996-12-31
dot icon08/08/1997
Resolutions
dot icon08/08/1997
Resolutions
dot icon08/08/1997
Resolutions
dot icon14/04/1997
Return made up to 28/02/97; no change of members
dot icon17/12/1996
Director resigned
dot icon07/08/1996
Full accounts made up to 1995-12-31
dot icon17/06/1996
Director's particulars changed
dot icon17/04/1996
Return made up to 28/02/96; full list of members
dot icon01/05/1995
Full accounts made up to 1994-12-31
dot icon23/03/1995
Return made up to 28/02/95; no change of members
dot icon23/03/1995
Director's particulars changed
dot icon23/03/1995
Location of register of members address changed
dot icon23/03/1995
Location of debenture register address changed
dot icon01/08/1994
Director's particulars changed
dot icon01/08/1994
New director appointed
dot icon24/05/1994
Director's particulars changed
dot icon11/05/1994
Full accounts made up to 1993-12-31
dot icon05/04/1994
Return made up to 28/02/94; no change of members
dot icon05/04/1994
Director's particulars changed
dot icon12/11/1993
Miscellaneous
dot icon17/08/1993
Full accounts made up to 1992-12-31
dot icon08/03/1993
Return made up to 28/02/93; full list of members
dot icon17/09/1992
Miscellaneous
dot icon28/08/1992
Auditor's resignation
dot icon28/05/1992
Full accounts made up to 1991-12-31
dot icon27/05/1992
Return made up to 30/04/92; full list of members
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon19/07/1991
Return made up to 28/06/91; no change of members
dot icon28/11/1990
Return made up to 05/11/90; full list of members
dot icon28/11/1990
Director's particulars changed
dot icon12/11/1990
New secretary appointed
dot icon29/10/1990
Secretary resigned
dot icon29/10/1990
Secretary resigned
dot icon07/08/1990
Secretary resigned;new secretary appointed
dot icon07/08/1990
New secretary appointed
dot icon18/05/1990
Full accounts made up to 1989-12-31
dot icon02/03/1990
New director appointed
dot icon27/02/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon25/01/1990
Director resigned
dot icon20/01/1990
Registered office changed on 20/01/90 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD
dot icon06/12/1989
Secretary resigned;new secretary appointed
dot icon05/12/1989
New director appointed
dot icon05/12/1989
Director resigned;new director appointed
dot icon08/11/1989
Memorandum and Articles of Association
dot icon07/11/1989
Certificate of change of name
dot icon06/11/1989
Nc inc already adjusted 24/10/89
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Resolutions
dot icon26/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutton, Graham Stuart
Director
18/12/1998 - 23/08/2001
45
Weston, Mark
Director
30/09/1999 - 30/09/2000
8
Clempson, Graham
Director
21/09/2001 - 04/01/2010
42
Key, Gavin
Director
18/01/2007 - 15/08/2008
48
Macfie, Andrew James
Director
30/09/1999 - 30/09/2000
75

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 MORGAN GRENFELL CAPITAL (G.P.) LIMITED

MORGAN GRENFELL CAPITAL (G.P.) LIMITED is an(a) Dissolved company incorporated on 26/06/1989 with the registered office located at Kpmg Restructuring Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. There are currently 5 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 MORGAN GRENFELL CAPITAL (G.P.) LIMITED?

toggle

MORGAN GRENFELL CAPITAL (G.P.) LIMITED is currently Dissolved. It was registered on 26/06/1989 and dissolved on 09/08/2011.

Where is MORGAN GRENFELL CAPITAL (G.P.) LIMITED located?

toggle

MORGAN GRENFELL CAPITAL (G.P.) LIMITED is registered at Kpmg Restructuring Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG.

What does MORGAN GRENFELL CAPITAL (G.P.) LIMITED do?

toggle

MORGAN GRENFELL CAPITAL (G.P.) LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for MORGAN GRENFELL CAPITAL (G.P.) LIMITED?

toggle

The latest filing was on 09/08/2011: Final Gazette dissolved following liquidation.