CHELSEA PRIVATE EQUITY LIMITED
1 MILL STREET AAX SOLUTIONS LIMITED

Hellopages » Greater London » Southwark » SE1 2DE

Company number 04353735
Status Active
Incorporation Date 16 January 2002
Company Type Private Limited Company
Address C/O MONTGOMERY SWANN, SCOTTS SUFFERANCE WHARF, 1 MILL STREET, LONDON, SE1 2DE
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of CHELSEA PRIVATE EQUITY LIMITED are www.chelseaprivateequity.co.uk, and www.chelsea-private-equity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Chelsea Private Equity Limited is a Private Limited Company. The company registration number is 04353735. Chelsea Private Equity Limited has been working since 16 January 2002. The present status of the company is Active. The registered address of Chelsea Private Equity Limited is C O Montgomery Swann Scotts Sufferance Wharf 1 Mill Street London Se1 2de. . MONTGOMERY SWANN SECRETARY LTD is a Secretary of the company. COREY, Helen Frances is a Director of the company. COREY, John B is a Director of the company. Nominee Secretary MATTHEWS, David Steven has been resigned. Secretary R B SERVICES LIMITED has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
MONTGOMERY SWANN SECRETARY LTD
Appointed Date: 05 May 2003

Director
COREY, Helen Frances
Appointed Date: 19 February 2002
59 years old

Director
COREY, John B
Appointed Date: 01 November 2009
67 years old

Resigned Directors

Nominee Secretary
MATTHEWS, David Steven
Resigned: 19 February 2002
Appointed Date: 16 January 2002

Secretary
R B SERVICES LIMITED
Resigned: 06 May 2003
Appointed Date: 19 February 2002

Nominee Director
CORPORATE LEGAL LTD
Resigned: 19 February 2002
Appointed Date: 16 January 2002

Persons With Significant Control

Mrs Helen Frances Corey
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John B Corey
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHELSEA PRIVATE EQUITY LIMITED Events

19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 January 2016
16 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
26 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 41 more events
09 Mar 2002
New director appointed
08 Mar 2002
Secretary resigned
26 Feb 2002
Registered office changed on 26/02/02 from: 5 york terrace coach lane,north shields tyne & wear NE29 0EF
26 Feb 2002
Director resigned
16 Jan 2002
Incorporation