BAIRD PRIVATE EQUITY INVESTMENTS LIMITED
LONDON GRANVILLE BAIRD PRIVATE EQUITY INVESTMENTS LIMITED GRANVILLE PRIVATE EQUITY INVESTMENTS LIMITED

Hellopages » City of London » City of London » EC2M 7EB

Company number 03688613
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address FINSBURY CIRCUS HOUSE, 15 FINSBURY CIRCUS, LONDON, EC2M 7EB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Director's details changed for James Oliver Benfield on 7 April 2017; Confirmation statement made on 4 January 2017 with updates. The most likely internet sites of BAIRD PRIVATE EQUITY INVESTMENTS LIMITED are www.bairdprivateequityinvestments.co.uk, and www.baird-private-equity-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baird Private Equity Investments Limited is a Private Limited Company. The company registration number is 03688613. Baird Private Equity Investments Limited has been working since 24 December 1998. The present status of the company is Active. The registered address of Baird Private Equity Investments Limited is Finsbury Circus House 15 Finsbury Circus London Ec2m 7eb. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BENFIELD, James Oliver is a Director of the company. HALL, Dennis John is a Director of the company. Secretary GRANVILLE BAIRD SECRETARIES LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director CARBONE, Paul has been resigned. Director GAIRDNER, James Andrew Campbell has been resigned. Director HAVERS, Simon William has been resigned. Director HOAD, Keith Anthony has been resigned. Director MCLAUGHLIN, Sean Patrick has been resigned. Director PROUDLOCK, Michael John Oliver has been resigned. Director TILLEY, Charles Basil has been resigned. Director WEIR, Bruce Allan has been resigned. Director WILLIAMSON, David Simon has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 29 October 2010

Director
BENFIELD, James Oliver
Appointed Date: 27 September 2012
51 years old

Director
HALL, Dennis John
Appointed Date: 13 April 2015
60 years old

Resigned Directors

Secretary
GRANVILLE BAIRD SECRETARIES LIMITED
Resigned: 04 April 2006
Appointed Date: 24 December 1998

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 29 October 2010
Appointed Date: 04 April 2006

Director
CARBONE, Paul
Resigned: 24 February 2012
Appointed Date: 28 August 2008
64 years old

Director
GAIRDNER, James Andrew Campbell
Resigned: 31 January 2002
Appointed Date: 01 January 2001
87 years old

Director
HAVERS, Simon William
Resigned: 27 September 2012
Appointed Date: 13 April 2011
59 years old

Director
HOAD, Keith Anthony
Resigned: 31 August 2008
Appointed Date: 31 December 2005
59 years old

Director
MCLAUGHLIN, Sean Patrick
Resigned: 31 December 2005
Appointed Date: 01 February 2000
65 years old

Director
PROUDLOCK, Michael John Oliver
Resigned: 13 April 2011
Appointed Date: 31 December 2001
76 years old

Director
TILLEY, Charles Basil
Resigned: 01 January 2001
Appointed Date: 24 December 1998
74 years old

Director
WEIR, Bruce Allan
Resigned: 15 February 2013
Appointed Date: 02 March 2009
51 years old

Director
WILLIAMSON, David Simon
Resigned: 13 November 2001
Appointed Date: 24 December 1998
67 years old

Persons With Significant Control

Robert W. Baird Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAIRD PRIVATE EQUITY INVESTMENTS LIMITED Events

18 Apr 2017
Full accounts made up to 31 December 2016
10 Apr 2017
Director's details changed for James Oliver Benfield on 7 April 2017
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
08 Sep 2016
Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
27 May 2016
Full accounts made up to 31 December 2015
...
... and 74 more events
02 Oct 2000
Full accounts made up to 31 December 1999
09 Mar 2000
Company name changed granville private equity investm ents LIMITED\certificate issued on 09/03/00
18 Jan 2000
Return made up to 24/12/99; full list of members
20 Apr 1999
Particulars of mortgage/charge
24 Dec 1998
Incorporation

BAIRD PRIVATE EQUITY INVESTMENTS LIMITED Charges

14 April 1999
Debenture
Delivered: 20 April 1999
Status: Satisfied on 7 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…