NBGI PRIVATE EQUITY LIMITED
LONDON NBG PRIVATE EQUITY LIMITED CAVEPROOF LIMITED

Hellopages » City of London » City of London » EC4N 7BE

Company number 03942388
Status Active
Incorporation Date 8 March 2000
Company Type Private Limited Company
Address 75 KING WILLIAM STREET, LONDON, UNITED KINGDOM, EC4N 7BE
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Vasilios Kosmas as a director on 8 March 2017; Termination of appointment of Alexander Borg as a secretary on 8 March 2017; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of NBGI PRIVATE EQUITY LIMITED are www.nbgiprivateequity.co.uk, and www.nbgi-private-equity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nbgi Private Equity Limited is a Private Limited Company. The company registration number is 03942388. Nbgi Private Equity Limited has been working since 08 March 2000. The present status of the company is Active. The registered address of Nbgi Private Equity Limited is 75 King William Street London United Kingdom Ec4n 7be. . MYLONAS, Pavlos is a Director of the company. NORTH, John Harry is a Director of the company. Secretary BORG, Alexander has been resigned. Secretary JELLEY, Keith Andrew has been resigned. Secretary NORTH, John Harry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAMPBELL, Vassiliki has been resigned. Director CHRISTODOULOU, Petros has been resigned. Director HADJISOTIRIOU, Paula has been resigned. Director JENNINGS, Howard has been resigned. Director KOSMAS, Vasilios has been resigned. Director MORLEY, Richard Anthony has been resigned. Director OWEN, Mark Philip has been resigned. Director STELLAKIS, Pavlos Constantine St has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Director
MYLONAS, Pavlos
Appointed Date: 29 July 2015
67 years old

Director
NORTH, John Harry
Appointed Date: 17 March 2000
90 years old

Resigned Directors

Secretary
BORG, Alexander
Resigned: 08 March 2017
Appointed Date: 24 June 2009

Secretary
JELLEY, Keith Andrew
Resigned: 24 June 2009
Appointed Date: 04 February 2009

Secretary
NORTH, John Harry
Resigned: 04 February 2009
Appointed Date: 17 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 March 2000
Appointed Date: 08 March 2000

Director
CAMPBELL, Vassiliki
Resigned: 31 May 2016
Appointed Date: 24 November 2014
66 years old

Director
CHRISTODOULOU, Petros
Resigned: 16 April 2015
Appointed Date: 10 June 2014
64 years old

Director
HADJISOTIRIOU, Paula
Resigned: 29 May 2015
Appointed Date: 10 June 2014
67 years old

Director
JENNINGS, Howard
Resigned: 30 June 2008
Appointed Date: 01 January 2001
67 years old

Director
KOSMAS, Vasilios
Resigned: 08 March 2017
Appointed Date: 03 March 2016
53 years old

Director
MORLEY, Richard Anthony
Resigned: 31 December 2010
Appointed Date: 09 May 2001
67 years old

Director
OWEN, Mark Philip
Resigned: 13 August 2013
Appointed Date: 01 January 2001
71 years old

Director
STELLAKIS, Pavlos Constantine St
Resigned: 31 December 2014
Appointed Date: 17 March 2000
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 March 2000
Appointed Date: 08 March 2000

NBGI PRIVATE EQUITY LIMITED Events

08 Mar 2017
Termination of appointment of Vasilios Kosmas as a director on 8 March 2017
08 Mar 2017
Termination of appointment of Alexander Borg as a secretary on 8 March 2017
14 Sep 2016
Group of companies' accounts made up to 31 December 2015
27 Jun 2016
Termination of appointment of Vassiliki Campbell as a director on 31 May 2016
04 May 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,230,000

...
... and 77 more events
25 Apr 2000
Secretary resigned
25 Apr 2000
Registered office changed on 25/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
25 Apr 2000
New secretary appointed;new director appointed
25 Apr 2000
New director appointed
08 Mar 2000
Incorporation