PRIVATE EQUITY FOUNDATION

Register to unlock more data on OkredoRegister

PRIVATE EQUITY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05882818

Incorporation date

20/07/2006

Size

Dormant

Contacts

Registered address

Registered address

Floor 4, Evergreen House North, 160 Grafton Place, London NW1 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2006)
dot icon08/10/2019
Final Gazette dissolved via voluntary strike-off
dot icon10/08/2019
Voluntary strike-off action has been suspended
dot icon23/07/2019
First Gazette notice for voluntary strike-off
dot icon11/07/2019
Application to strike the company off the register
dot icon07/03/2019
Registered office address changed from Floor 4, Evergreen House North Grafton Place London NW1 2DX England to Floor 4, Evergreen House North 160 Grafton Place London NW1 2DX on 2019-03-07
dot icon28/02/2019
Registered office address changed from Floor 4, Evergreen House North Floor 4 Evergreen House North Grafton Place London NW1 2DX England to Floor 4, Evergreen House North Grafton Place London NW1 2DX on 2019-02-28
dot icon28/02/2019
Registered office address changed from 183 Eversholt Street London NW1 1BU to Floor 4, Evergreen House North Floor 4 Evergreen House North Grafton Place London NW1 2DX on 2019-02-28
dot icon10/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon16/07/2018
Appointment of Dr David John Edgar as a secretary on 2018-07-16
dot icon16/07/2018
Termination of appointment of Richard Lackmann as a secretary on 2018-07-16
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon14/12/2015
Appointment of Mr Richard Lackmann as a secretary on 2015-10-22
dot icon14/12/2015
Termination of appointment of Charles Edward Seager Green as a director on 2015-12-02
dot icon14/12/2015
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2015-10-22
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-20 no member list
dot icon19/12/2014
Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE to 183 Eversholt Street London NW1 1BU on 2014-12-19
dot icon25/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-07-20 no member list
dot icon08/08/2014
Termination of appointment of Ramez Farid Sousou as a director on 2014-02-25
dot icon06/08/2014
Director's details changed for Mr Johannes Huth on 2014-08-06
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-07-20 no member list
dot icon06/08/2013
Termination of appointment of David Blitzer as a director
dot icon23/07/2013
Termination of appointment of Tom Walker as a director
dot icon23/07/2013
Termination of appointment of Dwight Poler as a director
dot icon23/07/2013
Termination of appointment of Joseph Baratta as a director
dot icon23/07/2013
Termination of appointment of Thomas Attwood as a director
dot icon23/07/2013
Termination of appointment of Sanjay Patel as a director
dot icon22/01/2013
Termination of appointment of David Barker as a director
dot icon22/10/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-20 no member list
dot icon18/07/2012
Appointment of Karl Ivar Peterson as a director
dot icon18/07/2012
Termination of appointment of Todd Fisher as a director
dot icon18/07/2012
Director's details changed for Mr Carl Henry Parker on 2012-06-08
dot icon30/01/2012
Memorandum and Articles of Association
dot icon30/01/2012
Resolutions
dot icon25/10/2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 2011-10-25
dot icon24/10/2011
Termination of appointment of Scott Collins as a director
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon16/08/2011
Annual return made up to 2011-07-20 no member list
dot icon16/08/2011
Memorandum and Articles of Association
dot icon16/08/2011
Resolutions
dot icon25/07/2011
Appointment of Tom Walker as a director
dot icon12/07/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon15/06/2011
Termination of appointment of Carlo Bonomi as a director
dot icon06/05/2011
Appointment of Mr Joseph Patrick Baratta as a director
dot icon26/04/2011
Full accounts made up to 2010-07-31
dot icon23/11/2010
Appointment of Sanjay Hiralal Patel as a director
dot icon18/08/2010
Annual return made up to 2010-07-20 no member list
dot icon17/08/2010
Secretary's details changed for Tmf Corporate Administration Services Limited on 2010-07-20
dot icon17/08/2010
Director's details changed for Mr Ramez Farid Sousou on 2010-07-20
dot icon16/08/2010
Director's details changed for Carl Henry Parker on 2010-07-20
dot icon16/08/2010
Director's details changed for Carlo Bonomi on 2010-07-20
dot icon16/08/2010
Director's details changed for Dwight Poler on 2010-07-20
dot icon16/08/2010
Director's details changed for Johannes Peter Huth on 2010-02-03
dot icon16/08/2010
Director's details changed for David Robert Barker on 2010-07-20
dot icon16/08/2010
Director's details changed for Scott Charles Collins on 2010-07-20
dot icon04/06/2010
Appointment of Thomas Roger Attwood as a director
dot icon04/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon19/03/2010
Miscellaneous
dot icon10/02/2010
Appointment of Johannes Peter Huth as a director
dot icon20/10/2009
Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2009-10-20
dot icon01/10/2009
Secretary appointed tmf corporate administration services LIMITED
dot icon01/10/2009
Appointment terminated secretary clifford chance secretaries LIMITED
dot icon27/07/2009
Resolutions
dot icon22/07/2009
Annual return made up to 20/07/09
dot icon22/07/2009
Director's change of particulars / nikos stathopoulos / 25/06/2009
dot icon20/07/2009
Director appointed nikos stathopoulos
dot icon18/06/2009
Director appointed carlo bonomi
dot icon27/05/2009
Full accounts made up to 2008-07-31
dot icon11/12/2008
Appointment terminated director stephen peel
dot icon30/09/2008
Resolutions
dot icon06/08/2008
Annual return made up to 20/07/08
dot icon06/08/2008
Director's change of particulars / dwight poler / 19/07/2008
dot icon05/08/2008
Director appointed david robert barker
dot icon05/08/2008
Director's change of particulars / ramez sousou / 19/07/2008
dot icon05/08/2008
Director's change of particulars / carl parker / 19/07/2008
dot icon24/04/2008
Resolutions
dot icon25/03/2008
Full accounts made up to 2007-07-31
dot icon06/08/2007
Annual return made up to 20/07/07
dot icon20/11/2006
Memorandum and Articles of Association
dot icon13/11/2006
Certificate of change of name
dot icon20/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huth, Johannes
Director
03/02/2010 - Present
7
Barker, David Robert
Director
22/07/2008 - 10/01/2013
52
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
20/07/2006 - 16/09/2009
583
Peel, Stephen Mark
Director
20/07/2006 - 24/11/2008
55
Collins, Scott Charles
Director
20/07/2006 - 07/10/2011
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PRIVATE EQUITY FOUNDATION

PRIVATE EQUITY FOUNDATION is an(a) Dissolved company incorporated on 20/07/2006 with the registered office located at Floor 4, Evergreen House North, 160 Grafton Place, London NW1 2DX. 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 PRIVATE EQUITY FOUNDATION?

toggle

PRIVATE EQUITY FOUNDATION is currently Dissolved. It was registered on 20/07/2006 and dissolved on 08/10/2019.

Where is PRIVATE EQUITY FOUNDATION located?

toggle

PRIVATE EQUITY FOUNDATION is registered at Floor 4, Evergreen House North, 160 Grafton Place, London NW1 2DX.

What does PRIVATE EQUITY FOUNDATION do?

toggle

PRIVATE EQUITY FOUNDATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for PRIVATE EQUITY FOUNDATION?

toggle

The latest filing was on 08/10/2019: Final Gazette dissolved via voluntary strike-off.