PRIVATE EQUITY AND CORPORATE DEBT FINANCING (UK) CO. LTD
ORPINGTON LENDMORE LIMITED

Hellopages » Greater London » Bromley » BR6 0EL

Company number 02904462
Status Active
Incorporation Date 3 March 1994
Company Type Private Limited Company
Address 1ST FLOOR, MIDAS HOUSE, 2 KNOLL RISE, ORPINGTON, KENT, ENGLAND, BR6 0EL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions RES13 ‐ Auth share cap revoked and other company business 25/11/2016 ; Confirmation statement made on 6 December 2016 with updates. The most likely internet sites of PRIVATE EQUITY AND CORPORATE DEBT FINANCING (UK) CO. LTD are www.privateequityandcorporatedebtfinancingukco.co.uk, and www.private-equity-and-corporate-debt-financing-uk-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Private Equity and Corporate Debt Financing Uk Co Ltd is a Private Limited Company. The company registration number is 02904462. Private Equity and Corporate Debt Financing Uk Co Ltd has been working since 03 March 1994. The present status of the company is Active. The registered address of Private Equity and Corporate Debt Financing Uk Co Ltd is 1st Floor Midas House 2 Knoll Rise Orpington Kent England Br6 0el. . DAFISA INTERNATIONAL EUROTRUST (UK) LTD is a Secretary of the company. SPRIGGS, Henry Jon is a Director of the company. DAFISA EUROTRUST INC is a Director of the company. SOCIETE DE GESTION INTERNATIONALE S A is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CECCO, Elena has been resigned. Director JOSEPH, Alexis has been resigned. Director ASSET MANAGEMENT CORPORATE SERVICES INC has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DAFISA INTERNATIONAL EUROTRUST (UK) LTD
Appointed Date: 09 March 1994

Director
SPRIGGS, Henry Jon
Appointed Date: 18 November 2016
27 years old

Director
DAFISA EUROTRUST INC
Appointed Date: 18 June 1997

Director
SOCIETE DE GESTION INTERNATIONALE S A
Appointed Date: 16 August 1997

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 22 November 2016
Appointed Date: 09 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 1994
Appointed Date: 03 March 1994

Director
CECCO, Elena
Resigned: 18 June 1997
Appointed Date: 20 May 1994
59 years old

Director
JOSEPH, Alexis
Resigned: 18 November 2016
Appointed Date: 24 September 2010
53 years old

Director
ASSET MANAGEMENT CORPORATE SERVICES INC
Resigned: 20 May 1994
Appointed Date: 09 March 1994

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 March 1994
Appointed Date: 03 March 1994

PRIVATE EQUITY AND CORPORATE DEBT FINANCING (UK) CO. LTD Events

16 Feb 2017
Total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Resolutions
  • RES13 ‐ Auth share cap revoked and other company business 25/11/2016

13 Dec 2016
Confirmation statement made on 6 December 2016 with updates
01 Dec 2016
Termination of appointment of Alexis Joseph as a director on 18 November 2016
22 Nov 2016
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 22 November 2016
...
... and 60 more events
17 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Mar 1994
Director resigned;new director appointed

15 Mar 1994
Secretary resigned;new secretary appointed

15 Mar 1994
New director appointed

03 Mar 1994
Incorporation