ADVENT GPIC LIMITED
LONDON MAZEGLASS LIMITED

Hellopages » Greater London » Westminster » W1F 9RU

Company number 04020311
Status Active
Incorporation Date 23 June 2000
Company Type Private Limited Company
Address 27 BEAK STREET, LONDON, ENGLAND, W1F 9RU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Registered office address changed from 158-160 North Gower Street London NW1 2nd to 27 Beak Street London W1F 9RU on 27 June 2016. The most likely internet sites of ADVENT GPIC LIMITED are www.adventgpic.co.uk, and www.advent-gpic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Advent Gpic Limited is a Private Limited Company. The company registration number is 04020311. Advent Gpic Limited has been working since 23 June 2000. The present status of the company is Active. The registered address of Advent Gpic Limited is 27 Beak Street London England W1f 9ru. . GABB, Leslie Ian is a Secretary of the company. BAINES, Peter Anthony is a Director of the company. GABB, Leslie Ian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENJAMIN, Jerry Christopher has been resigned. Director CHEESMAN, David has been resigned. Director COOKSEY, David James Scott, Sir has been resigned. Director LEE, Patrick Pak Tin has been resigned. Director MCNAIR, Martin Alexander has been resigned. Director PEARCE, William Harold Neil has been resigned. Director TEASDALE, Nicholas John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GABB, Leslie Ian
Appointed Date: 15 September 2000

Director
BAINES, Peter Anthony
Appointed Date: 15 September 2000
63 years old

Director
GABB, Leslie Ian
Appointed Date: 15 September 2000
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 2000
Appointed Date: 23 June 2000

Director
BENJAMIN, Jerry Christopher
Resigned: 31 December 2008
Appointed Date: 15 September 2000
84 years old

Director
CHEESMAN, David
Resigned: 31 December 2007
Appointed Date: 15 September 2000
82 years old

Director
COOKSEY, David James Scott, Sir
Resigned: 30 September 2006
Appointed Date: 15 September 2000
85 years old

Director
LEE, Patrick Pak Tin
Resigned: 23 January 2009
Appointed Date: 15 September 2000
70 years old

Director
MCNAIR, Martin Alexander
Resigned: 11 August 2009
Appointed Date: 15 September 2000
66 years old

Director
PEARCE, William Harold Neil
Resigned: 31 January 2003
Appointed Date: 15 September 2000
82 years old

Director
TEASDALE, Nicholas John
Resigned: 31 December 2008
Appointed Date: 15 September 2000
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 September 2000
Appointed Date: 23 June 2000

ADVENT GPIC LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

27 Jun 2016
Registered office address changed from 158-160 North Gower Street London NW1 2nd to 27 Beak Street London W1F 9RU on 27 June 2016
09 Dec 2015
Total exemption full accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1

...
... and 54 more events
06 Oct 2000
New director appointed
06 Oct 2000
New secretary appointed;new director appointed
04 Oct 2000
Secretary resigned
04 Oct 2000
Director resigned
23 Jun 2000
Incorporation