AUGUST EQUITY PARTNERS I GP LIMITED
LONDON AUGUST EQUITY PARTNERS IV GP LIMITED KLEINWORT CAPITAL PARTNERS GENERAL PARTNER I LIMITED BROOMCO (2447) LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 04141155
Status Liquidation
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 10 Slingsby Place London WC2E 9AB to 55 Baker Street London W1U 7EU on 13 January 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-20 . The most likely internet sites of AUGUST EQUITY PARTNERS I GP LIMITED are www.augustequitypartnersigp.co.uk, and www.august-equity-partners-i-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. August Equity Partners I Gp Limited is a Private Limited Company. The company registration number is 04141155. August Equity Partners I Gp Limited has been working since 15 January 2001. The present status of the company is Liquidation. The registered address of August Equity Partners I Gp Limited is 55 Baker Street London W1u 7eu. . CLARKE, Timothy James is a Secretary of the company. CLARKE, Timothy James is a Director of the company. RATTLE, Philip Michael is a Director of the company. Secretary SALT, Kirsten June has been resigned. Secretary BNP PARIBAS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director COWLEY, Andrew Christian has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GREEN, Richard James has been resigned. Director HARTLEY, Andrew John has been resigned. Director HOLLIDGE, Ronald has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
CLARKE, Timothy James
Appointed Date: 25 October 2001

Director
CLARKE, Timothy James
Appointed Date: 10 January 2005
64 years old

Director
RATTLE, Philip Michael
Appointed Date: 15 October 2012
60 years old

Resigned Directors

Secretary
SALT, Kirsten June
Resigned: 01 November 2003
Appointed Date: 12 February 2002

Secretary
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Resigned: 09 February 2009
Appointed Date: 01 November 2003

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 25 October 2001
Appointed Date: 15 January 2001

Director
COWLEY, Andrew Christian
Resigned: 10 January 2006
Appointed Date: 25 October 2001
62 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 25 October 2001
Appointed Date: 15 January 2001

Director
GREEN, Richard James
Resigned: 30 November 2012
Appointed Date: 17 May 2004
63 years old

Director
HARTLEY, Andrew John
Resigned: 12 September 2008
Appointed Date: 17 May 2004
65 years old

Director
HOLLIDGE, Ronald
Resigned: 31 March 2005
Appointed Date: 25 October 2001
81 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 25 October 2001
Appointed Date: 15 January 2001

Persons With Significant Control

August Equity Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUGUST EQUITY PARTNERS I GP LIMITED Events

13 Jan 2017
Registered office address changed from 10 Slingsby Place London WC2E 9AB to 55 Baker Street London W1U 7EU on 13 January 2017
11 Jan 2017
Appointment of a voluntary liquidator
11 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-20

11 Jan 2017
Declaration of solvency
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 59 more events
16 Nov 2001
New director appointed
30 Oct 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Oct 2001
Registered office changed on 30/10/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
26 Oct 2001
Company name changed broomco (2447) LIMITED\certificate issued on 26/10/01
15 Jan 2001
Incorporation