GREENWICH PRIVATE EQUITY LIMITED
LEIGHTON BUZZARD GREENWICH PRIVATE EQUITIES LIMITED ARBEY SECURITIES LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 9ES

Company number 01547463
Status Active
Incorporation Date 26 February 1981
Company Type Private Limited Company
Address BROOKFIELD HOUSE GREEN LANE, IVINGHOE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9ES
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Resolutions RES06 ‐ Resolution of reduction in issued share capital ; Statement of capital on 3 August 2016 GBP 128.80 . The most likely internet sites of GREENWICH PRIVATE EQUITY LIMITED are www.greenwichprivateequity.co.uk, and www.greenwich-private-equity.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Greenwich Private Equity Limited is a Private Limited Company. The company registration number is 01547463. Greenwich Private Equity Limited has been working since 26 February 1981. The present status of the company is Active. The registered address of Greenwich Private Equity Limited is Brookfield House Green Lane Ivinghoe Leighton Buzzard Bedfordshire Lu7 9es. . JACKSON, Alan Crispin is a Secretary of the company. BUTLER, Roger John is a Director of the company. JACKSON, Alan Crispin is a Director of the company. Secretary BEAVER, Michael John has been resigned. Secretary BUTLER, Kathleen Teresa has been resigned. Secretary BUTLER, Kathleen Teresa has been resigned. Director BUTLER, Kathleen Teresa has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
JACKSON, Alan Crispin
Appointed Date: 03 November 1998

Director
BUTLER, Roger John

78 years old

Director
JACKSON, Alan Crispin
Appointed Date: 12 April 1999
79 years old

Resigned Directors

Secretary
BEAVER, Michael John
Resigned: 18 March 1994
Appointed Date: 24 February 1992

Secretary
BUTLER, Kathleen Teresa
Resigned: 03 November 1998
Appointed Date: 18 March 1994

Secretary
BUTLER, Kathleen Teresa
Resigned: 24 February 1992

Director
BUTLER, Kathleen Teresa
Resigned: 03 February 1999
78 years old

Persons With Significant Control

Mr Roger John Butler
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

GREENWICH PRIVATE EQUITY LIMITED Events

19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
04 Aug 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

03 Aug 2016
Statement of capital on 3 August 2016
  • GBP 128.80

03 Aug 2016
Solvency Statement dated 19/07/16
03 Aug 2016
Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares

...
... and 106 more events
13 Jan 1988
Return made up to 21/12/87; full list of members

05 Jan 1988
Accounts for a small company made up to 31 December 1986

04 Nov 1987
Registered office changed on 04/11/87 from: 8 garden close cassidbury park watford herts WD1 3DP

22 Dec 1986
Accounts for a small company made up to 31 December 1985

22 Dec 1986
Return made up to 14/11/86; full list of members

GREENWICH PRIVATE EQUITY LIMITED Charges

8 March 2000
Debenture
Delivered: 24 March 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…