BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED

Finsbury Circus House Finsbury Circus House, London, EC2M 7EB, United Kingdom
StatusDISSOLVED
Company No.03468258
CategoryPrivate Limited Company
Incorporated19 Nov 1997
Age26 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution23 Sep 2014
Years9 years, 8 months

SUMMARY

BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED is an dissolved private limited company with number 03468258. It was incorporated 26 years, 6 months, 4 days ago, on 19 November 1997 and it was dissolved 9 years, 8 months ago, on 23 September 2014. The company address is Finsbury Circus House Finsbury Circus House, London, EC2M 7EB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Sep 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-16

Old address: Mint House 77 Mansell Street London E1 8AF

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Weir

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Havers

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Move registers to sail company

Date: 30 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 27 Jan 2012

Category: Address

Type: AD02

Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-31

Officer name: Bruce Allan Weir

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-09-19

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bruce Allan Weir

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Proudlock

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed granville baird northern private equity fund (general partner) LIMITED\certificate issued on 13/12/10

Documents

View document PDF

Change of name notice

Date: 13 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Change sail address company with old address

Date: 30 Nov 2010

Category: Address

Type: AD02

Old address: 201 Bishopsgate London EC2M 3AF

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mawlaw Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael John Oliver Proudlock

Documents

View document PDF

Change sail address company

Date: 13 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Resolution

Date: 06 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/12/00

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed granville northern private equit y fund (general partner) LIMITED\certificate issued on 09/03/00

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 06 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed backrally LIMITED\certificate issued on 06/03/98

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 05/03/98 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/98 to 31/03/99

Documents

View document PDF

Incorporation company

Date: 19 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONITA GIRL LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11843743
Status:ACTIVE
Category:Private Limited Company

FELLOWS CHAT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11693513
Status:ACTIVE
Category:Private Limited Company

HIGHLEY HOUSE LTD

101 FULFORD ROAD,YORK,YO10 4BD

Number:11642495
Status:ACTIVE
Category:Private Limited Company

ICE THRONE LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:10323955
Status:ACTIVE
Category:Private Limited Company

PATRICIA TRANS LIMITED

33 BOSTON ROAD,LONDON,E6 3NH

Number:10883516
Status:ACTIVE
Category:Private Limited Company

PC CERTIFICATES LIMITED

5 QUEEN STREET,DERBY,DE1 3DL

Number:08191760
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source