EUROPEAN PORTFOLIO (GENERAL PARTNER) LIMITED
LONDON MATRIX EUROPEAN PORTFOLIO (GENERAL PARTNER) LIMITED

Hellopages » Greater London » Camden » NW8 0DL
Company number 05839979
Status Active
Incorporation Date 7 June 2006
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1 ; Full accounts made up to 31 December 2014. The most likely internet sites of EUROPEAN PORTFOLIO (GENERAL PARTNER) LIMITED are www.europeanportfoliogeneralpartner.co.uk, and www.european-portfolio-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. European Portfolio General Partner Limited is a Private Limited Company. The company registration number is 05839979. European Portfolio General Partner Limited has been working since 07 June 2006. The present status of the company is Active. The registered address of European Portfolio General Partner Limited is 55 Loudoun Road London Nw8 0dl. . MGRWK COMPANY SECRETARIES LIMITED is a Secretary of the company. SIMNOCK, Paul is a Director of the company. Secretary TIRTA, Hany has been resigned. Secretary MATRIX REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAKE, Ian David has been resigned. Director COE, Stephen Charles has been resigned. Director RANDALL, Robert John Hugo has been resigned. Director ROYDS, David John George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MGRWK COMPANY SECRETARIES LIMITED
Appointed Date: 04 September 2012

Director
SIMNOCK, Paul
Appointed Date: 25 June 2014
71 years old

Resigned Directors

Secretary
TIRTA, Hany
Resigned: 27 October 2010
Appointed Date: 07 June 2006

Secretary
MATRIX REGISTRARS LIMITED
Resigned: 04 September 2012
Appointed Date: 27 October 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 2006
Appointed Date: 07 June 2006

Director
BLAKE, Ian David
Resigned: 04 September 2012
Appointed Date: 07 June 2006
63 years old

Director
COE, Stephen Charles
Resigned: 25 June 2014
Appointed Date: 04 September 2012
60 years old

Director
RANDALL, Robert John Hugo
Resigned: 04 September 2012
Appointed Date: 07 June 2006
65 years old

Director
ROYDS, David John George
Resigned: 04 September 2012
Appointed Date: 07 June 2006
65 years old

EUROPEAN PORTFOLIO (GENERAL PARTNER) LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1

03 Oct 2015
Full accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1

08 Oct 2014
Full accounts made up to 31 December 2013
...
... and 47 more events
02 Jul 2007
Particulars of mortgage/charge
22 Jun 2007
Return made up to 07/06/07; full list of members
08 Sep 2006
Secretary's particulars changed
07 Jun 2006
Secretary resigned
07 Jun 2006
Incorporation

EUROPEAN PORTFOLIO (GENERAL PARTNER) LIMITED Charges

29 October 2013
Charge code 0583 9979 0007
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
29 October 2013
Charge code 0583 9979 0006
Delivered: 4 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
29 January 2010
Security agreement
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The Cross Currency Hedge Provider)
Description: All rights in respect of each assigned agreement see image…
15 January 2010
Confirmatory pledge agreement
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All right title and interest in and to the collateral and…
15 January 2010
A security agreement
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All the security over present and future assets, see image…
13 June 2007
A security agreement
Delivered: 2 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of the security created under the deed: is created in…
13 June 2007
A pledge agreement
Delivered: 2 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Secured Party)
Description: All of such pledgor's right, title and interest in and to…