PETERCAM CAPITAL (U.K.) LIMITED
LONDON CONCERTO CAPITAL (U.K.) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 03674210
Status Liquidation
Incorporation Date 25 November 1998
Company Type Private Limited Company
Address 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Liquidators statement of receipts and payments to 5 May 2016; Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 1 Westferry Circus Canary Wharf London E14 4HD on 6 October 2015; Appointment of a voluntary liquidator. The most likely internet sites of PETERCAM CAPITAL (U.K.) LIMITED are www.petercamcapitaluk.co.uk, and www.petercam-capital-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Petercam Capital U K Limited is a Private Limited Company. The company registration number is 03674210. Petercam Capital U K Limited has been working since 25 November 1998. The present status of the company is Liquidation. The registered address of Petercam Capital U K Limited is 1 Westferry Circus Canary Wharf London E14 4hd. . SLC REGISTRARS LIMITED is a Secretary of the company. ALBAN DAVIES, James David is a Director of the company. HARDING, Stephen Richard is a Director of the company. LERMINIAUX, Guy Richard Asteer is a Director of the company. ROLAND-GOSSELIN, Cedric is a Director of the company. VAN CAMPENHOUT, Xavier Jacques Eric Marie is a Director of the company. Secretary BUISSERET, Beatrice Marie Odile has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUISSERET, Jean Francois has been resigned. Director RUMBALL, Stephen Brian has been resigned. Director VAN DEN BROECK, Dirk has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SLC REGISTRARS LIMITED
Appointed Date: 01 February 1999

Director
ALBAN DAVIES, James David
Appointed Date: 19 March 2003
80 years old

Director
HARDING, Stephen Richard
Appointed Date: 31 December 2010
64 years old

Director
LERMINIAUX, Guy Richard Asteer
Appointed Date: 12 May 2003
63 years old

Director
ROLAND-GOSSELIN, Cedric
Appointed Date: 01 January 2012
52 years old

Director
VAN CAMPENHOUT, Xavier Jacques Eric Marie
Appointed Date: 12 May 2003
58 years old

Resigned Directors

Secretary
BUISSERET, Beatrice Marie Odile
Resigned: 01 February 1999
Appointed Date: 25 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1998
Appointed Date: 25 November 1998

Director
BUISSERET, Jean Francois
Resigned: 12 May 2003
Appointed Date: 25 November 1998
75 years old

Director
RUMBALL, Stephen Brian
Resigned: 21 February 2007
Appointed Date: 01 February 1999
65 years old

Director
VAN DEN BROECK, Dirk
Resigned: 31 December 2010
Appointed Date: 04 April 2000
63 years old

PETERCAM CAPITAL (U.K.) LIMITED Events

13 Jul 2016
Liquidators statement of receipts and payments to 5 May 2016
06 Oct 2015
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 1 Westferry Circus Canary Wharf London E14 4HD on 6 October 2015
28 May 2015
Appointment of a voluntary liquidator
28 May 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-06
  • LRESSP ‐ Special resolution to wind up on 2015-05-06

28 May 2015
Declaration of solvency
...
... and 70 more events
15 Feb 1999
Secretary resigned
15 Feb 1999
New secretary appointed
15 Feb 1999
New director appointed
26 Nov 1998
Secretary resigned
25 Nov 1998
Incorporation