THE PRIVATE EQUITY INVESTORS ASSOCIATION

Register to unlock more data on OkredoRegister

THE PRIVATE EQUITY INVESTORS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04529530

Incorporation date

08/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Brettenham House, Lancaster Place, London WC2E 7ENCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2002)
dot icon21/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/04/2014
First Gazette notice for voluntary strike-off
dot icon27/03/2014
Application to strike the company off the register
dot icon24/09/2013
Annual return made up to 2013-09-05 no member list
dot icon30/07/2013
Termination of appointment of David Emes as a director
dot icon28/07/2013
Appointment of Alicia Marie Gregory as a director
dot icon19/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Appointment of Mr Howard John Tisshaw as a director
dot icon16/12/2012
Termination of appointment of James Brooke Turner as a director
dot icon16/12/2012
Registered office address changed from C/O Sundt & Co Ltd Court Lodge Luddesdown Nr Cobham Kent DA13 0XE on 2012-12-17
dot icon16/12/2012
Termination of appointment of Kevin Dervey as a director
dot icon16/12/2012
Termination of appointment of Peter Dunscombe as a director
dot icon15/11/2012
Appointment of Mr David Philip Emes as a director
dot icon11/10/2012
Termination of appointment of Brian Fox as a secretary
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2012-09-05 no member list
dot icon28/08/2012
Termination of appointment of George Bruce as a director
dot icon13/10/2011
Appointment of James Evelyn Brooke Turner as a director
dot icon25/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-09-05 no member list
dot icon20/09/2011
Director's details changed for Robert Henry D'ewes Coke on 2011-09-21
dot icon20/09/2011
Termination of appointment of Susan Flynn as a director
dot icon03/10/2010
Appointment of Kevin Dervey as a director
dot icon28/09/2010
Annual return made up to 2010-09-05 no member list
dot icon28/09/2010
Director's details changed for Robert Henry D'ewes Coke on 2010-09-05
dot icon28/09/2010
Director's details changed for Mr Peter William Dunscombe on 2010-09-05
dot icon28/09/2010
Secretary's details changed for Mr Brian Geoffrey Fox on 2010-09-05
dot icon28/09/2010
Director's details changed for George Alexander Bruce on 2010-09-05
dot icon28/09/2010
Director's details changed for Michael James Powell on 2010-09-05
dot icon28/09/2010
Director's details changed for Ms Susan Deborah Leigh Flynn on 2010-09-05
dot icon28/09/2010
Termination of appointment of Howard Tisshaw as a director
dot icon28/09/2010
Termination of appointment of Robert Baird as a director
dot icon06/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/09/2009
Annual return made up to 05/09/09
dot icon22/09/2009
Appointment terminated director william gilmore
dot icon22/09/2009
Appointment terminated director michael craig
dot icon30/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/06/2009
Director appointed peter william dunscombe
dot icon01/12/2008
Appointment terminated director peter murray
dot icon25/09/2008
Annual return made up to 05/09/08
dot icon27/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/07/2008
Director appointed susan deborah leigh flynn
dot icon04/06/2008
Director appointed michael james powell
dot icon22/10/2007
New director appointed
dot icon18/10/2007
New secretary appointed
dot icon18/10/2007
Director resigned
dot icon02/10/2007
Annual return made up to 05/09/07
dot icon02/10/2007
Secretary resigned
dot icon23/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/07/2007
Registered office changed on 24/07/07 from: c/o debevoise & plimpton tower 42, old broad street london EC2N 1HQ
dot icon23/07/2007
New director appointed
dot icon03/10/2006
Annual return made up to 05/09/06
dot icon25/06/2006
Amended full accounts made up to 2005-12-31
dot icon30/05/2006
Full accounts made up to 2005-12-31
dot icon26/09/2005
Annual return made up to 05/09/05
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon26/04/2005
Full accounts made up to 2004-12-31
dot icon23/09/2004
Annual return made up to 05/09/04
dot icon16/09/2004
New director appointed
dot icon17/05/2004
Full accounts made up to 2003-12-31
dot icon20/10/2003
Annual return made up to 09/09/03
dot icon06/07/2003
Director resigned
dot icon10/10/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon25/09/2002
New director appointed
dot icon08/09/2002
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
Total Exemption Small
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, Susan Deborah Leigh
Director
16/04/2008 - 20/09/2011
25
Flynn, Susan Deborah Leigh
Director
09/09/2002 - 30/06/2003
25
Gilmore, William
Director
11/05/2005 - 21/07/2009
7
Baird, Robert Stewart Mcglashan
Director
10/09/2002 - 29/06/2010
6
Bruce, George Alexander
Director
11/07/2007 - 22/08/2012
4

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 THE PRIVATE EQUITY INVESTORS ASSOCIATION

THE PRIVATE EQUITY INVESTORS ASSOCIATION is an(a) Dissolved company incorporated on 08/09/2002 with the registered office located at Brettenham House, Lancaster Place, London WC2E 7EN. There are currently 4 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 THE PRIVATE EQUITY INVESTORS ASSOCIATION?

toggle

THE PRIVATE EQUITY INVESTORS ASSOCIATION is currently Dissolved. It was registered on 08/09/2002 and dissolved on 21/07/2014.

Where is THE PRIVATE EQUITY INVESTORS ASSOCIATION located?

toggle

THE PRIVATE EQUITY INVESTORS ASSOCIATION is registered at Brettenham House, Lancaster Place, London WC2E 7EN.

What does THE PRIVATE EQUITY INVESTORS ASSOCIATION do?

toggle

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

What is the latest filing for THE PRIVATE EQUITY INVESTORS ASSOCIATION?

toggle

The latest filing was on 21/07/2014: Final Gazette dissolved via voluntary strike-off.