ACTIVE GP LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 3ST

Company number 05417169
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address 2ND FLOOR, 6 BURNSALL STREET, LONDON, SW3 3ST
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Secretary's details changed for Secretary Tunley on 1 October 2009; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of ACTIVE GP LIMITED are www.activegp.co.uk, and www.active-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Active Gp Limited is a Private Limited Company. The company registration number is 05417169. Active Gp Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Active Gp Limited is 2nd Floor 6 Burnsall Street London Sw3 3st. . TUNLEY, Helen is a Secretary of the company. EVANS, Nicholas David is a Director of the company. SKINNER, Spencer John Banks is a Director of the company. SWIFT, Roger Alistair is a Director of the company. Secretary HOPKINS, Tom has been resigned. Secretary SHARMA, Amitabh has been resigned. Secretary SKINNER, Spencer John Banks has been resigned. Secretary VANIMAN, Bryan has been resigned. Director MITCHELL, Paul George has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
TUNLEY, Helen
Appointed Date: 01 September 2008

Director
EVANS, Nicholas David
Appointed Date: 01 June 2009
58 years old

Director
SKINNER, Spencer John Banks
Appointed Date: 07 April 2005
59 years old

Director
SWIFT, Roger Alistair
Appointed Date: 21 September 2015
57 years old

Resigned Directors

Secretary
HOPKINS, Tom
Resigned: 29 August 2008
Appointed Date: 01 April 2006

Secretary
SHARMA, Amitabh
Resigned: 04 November 2005
Appointed Date: 16 May 2005

Secretary
SKINNER, Spencer John Banks
Resigned: 16 May 2005
Appointed Date: 07 April 2005

Secretary
VANIMAN, Bryan
Resigned: 01 April 2006
Appointed Date: 04 November 2005

Director
MITCHELL, Paul George
Resigned: 31 August 2007
Appointed Date: 07 April 2005
69 years old

Persons With Significant Control

Active Private Equity Advisory Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACTIVE GP LIMITED Events

26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
23 Jan 2017
Secretary's details changed for Secretary Tunley on 1 October 2009
12 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

08 Apr 2016
Total exemption full accounts made up to 31 December 2015
10 Dec 2015
Current accounting period extended from 30 June 2015 to 31 December 2015
...
... and 30 more events
15 Nov 2005
Secretary resigned
24 May 2005
New secretary appointed
24 May 2005
Secretary resigned
24 May 2005
Accounting reference date extended from 30/04/06 to 30/06/06
07 Apr 2005
Incorporation