CAPITAL GENERATION PARTNERS SERVICES LIMITED
BERKELEY SQUARE SAFINVEST LIMITED SAGITTA INVESTMENT ADVISERS LIMITED

Hellopages » Greater London » Westminster » W1J 6BX

Company number 01602869
Status Active
Incorporation Date 8 December 1981
Company Type Private Limited Company
Address SUITE 2 FOURTH FLOOR, BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Director's details changed for Mr Ian Clive Barnard on 28 April 2017; Full accounts made up to 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CAPITAL GENERATION PARTNERS SERVICES LIMITED are www.capitalgenerationpartnersservices.co.uk, and www.capital-generation-partners-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Capital Generation Partners Services Limited is a Private Limited Company. The company registration number is 01602869. Capital Generation Partners Services Limited has been working since 08 December 1981. The present status of the company is Active. The registered address of Capital Generation Partners Services Limited is Suite 2 Fourth Floor Berkeley Square House Berkeley Square London W1j 6bx. . THORNE, Charlotte Louise is a Secretary of the company. BARNARD, Ian Clive is a Director of the company. SAID, Khaled Rida is a Director of the company. THORNE, Charlotte Louise is a Director of the company. Secretary BARNARD, Ian has been resigned. Secretary DWYER, John Henry has been resigned. Secretary VARNEY, Guy Nicholas Buckingham has been resigned. Director ADAMS, Brendan Kenneth has been resigned. Director COTTRELL, Christopher Mark has been resigned. Director DWYER, John has been resigned. Director HEARD, William John has been resigned. Director IDILBY, Ziad Hamdy, Dr has been resigned. Director IND, Charles Thomas Messiter has been resigned. Director MICHAELSON, Robert Paul Brandon has been resigned. Director MIDDLETON, David Gordon has been resigned. Director MOLSON, Robert Ian has been resigned. Director NAAMAN, Nabil Wadih has been resigned. Director PERERA, Michel has been resigned. Director POWELL OF BAYSWATER, Charles, Lord has been resigned. Director SEERS, Philip Arthur George has been resigned. Director STORMONTH DARLING, Peter has been resigned. Director TOWNSEND, John Gordon has been resigned. Director VARNEY, Guy Nicholas Buckingham has been resigned. Director VINTON, Alfred Merton has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THORNE, Charlotte Louise
Appointed Date: 21 December 2005

Director
BARNARD, Ian Clive
Appointed Date: 19 September 2006
59 years old

Director
SAID, Khaled Rida
Appointed Date: 19 September 2006
50 years old

Director
THORNE, Charlotte Louise
Appointed Date: 18 November 2005
57 years old

Resigned Directors

Secretary
BARNARD, Ian
Resigned: 01 June 2007
Appointed Date: 19 September 2006

Secretary
DWYER, John Henry
Resigned: 16 June 2004

Secretary
VARNEY, Guy Nicholas Buckingham
Resigned: 21 December 2005
Appointed Date: 16 June 2004

Director
ADAMS, Brendan Kenneth
Resigned: 18 November 2005
Appointed Date: 03 July 1998
62 years old

Director
COTTRELL, Christopher Mark
Resigned: 26 August 2005
Appointed Date: 19 May 2003
69 years old

Director
DWYER, John
Resigned: 18 November 2005
74 years old

Director
HEARD, William John
Resigned: 27 November 1995
73 years old

Director
IDILBY, Ziad Hamdy, Dr
Resigned: 31 December 1991
88 years old

Director
IND, Charles Thomas Messiter
Resigned: 06 February 2004
Appointed Date: 03 July 1998
62 years old

Director
MICHAELSON, Robert Paul Brandon
Resigned: 18 November 2005
Appointed Date: 30 October 1995
78 years old

Director
MIDDLETON, David Gordon
Resigned: 30 June 1992
78 years old

Director
MOLSON, Robert Ian
Resigned: 31 October 2005
Appointed Date: 28 October 1998
70 years old

Director
NAAMAN, Nabil Wadih
Resigned: 27 November 1995
Appointed Date: 01 January 1992
78 years old

Director
PERERA, Michel
Resigned: 31 December 1996
72 years old

Director
POWELL OF BAYSWATER, Charles, Lord
Resigned: 31 December 2012
Appointed Date: 14 March 2001
84 years old

Director
SEERS, Philip Arthur George
Resigned: 25 April 1997
Appointed Date: 22 January 1996
78 years old

Director
STORMONTH DARLING, Peter
Resigned: 19 May 2003
Appointed Date: 25 June 1996
93 years old

Director
TOWNSEND, John Gordon
Resigned: 04 September 2000
Appointed Date: 01 November 1996
73 years old

Director
VARNEY, Guy Nicholas Buckingham
Resigned: 23 December 2005
Appointed Date: 16 June 2004
62 years old

Director
VINTON, Alfred Merton
Resigned: 05 March 2001
Appointed Date: 22 January 1996
87 years old

CAPITAL GENERATION PARTNERS SERVICES LIMITED Events

05 May 2017
Director's details changed for Mr Ian Clive Barnard on 28 April 2017
27 Apr 2017
Full accounts made up to 31 December 2016
25 Jun 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • EUR 2,215,086
  • GBP 218,000

05 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • EUR 2,215,086
  • GBP 218,000

...
... and 160 more events
04 May 1985
Accounts made up to 31 December 1984
07 Jun 1984
Accounts made up to 31 December 1983
11 May 1983
Accounts made up to 31 December 1982
08 Dec 1981
Certificate of incorporation
08 Dec 1981
Incorporation