GENERAL ATLANTIC LIMITED
LONDON GENERAL ATLANTIC PARTNERS LIMITED GENERAL ATLANTIC SERVICE LIMITED CAMSMART LIMITED

Hellopages » Greater London » Westminster » W1S 2ET

Company number 03757877
Status Active
Incorporation Date 22 April 1999
Company Type Private Limited Company
Address 23 SAVILE ROW, LONDON, W1S 2ET
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Termination of appointment of David Charles Hodgson as a director on 25 April 2014. The most likely internet sites of GENERAL ATLANTIC LIMITED are www.generalatlantic.co.uk, and www.general-atlantic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. General Atlantic Limited is a Private Limited Company. The company registration number is 03757877. General Atlantic Limited has been working since 22 April 1999. The present status of the company is Active. The registered address of General Atlantic Limited is 23 Savile Row London W1s 2et. . MURPHY, Thomas is a Secretary of the company. BERNSTEIN, John Daniel is a Director of the company. BROWN, Joseph Frank is a Director of the company. CAILLAUX, Gabriel Pierre is a Director of the company. FORD, William E is a Director of the company. MURPHY, Thomas is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DENNING, Steven Aaron has been resigned. Director HODGSON, David Charles has been resigned. Director NIMETZ, Matthew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MURPHY, Thomas
Appointed Date: 05 May 1999

Director
BERNSTEIN, John Daniel
Appointed Date: 18 June 2012
63 years old

Director
BROWN, Joseph Frank
Appointed Date: 18 June 2012
69 years old

Director
CAILLAUX, Gabriel Pierre
Appointed Date: 18 June 2012
49 years old

Director
FORD, William E
Appointed Date: 14 March 2005
64 years old

Director
MURPHY, Thomas
Appointed Date: 06 July 1999
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 1999
Appointed Date: 22 April 1999

Director
DENNING, Steven Aaron
Resigned: 25 April 2014
Appointed Date: 05 May 1999
77 years old

Director
HODGSON, David Charles
Resigned: 25 April 2014
Appointed Date: 05 May 1999
68 years old

Director
NIMETZ, Matthew
Resigned: 31 December 2011
Appointed Date: 14 March 2005
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 May 1999
Appointed Date: 22 April 1999

GENERAL ATLANTIC LIMITED Events

03 Jan 2017
Group of companies' accounts made up to 31 March 2016
03 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

28 Apr 2016
Termination of appointment of David Charles Hodgson as a director on 25 April 2014
28 Apr 2016
Termination of appointment of Steven Aaron Denning as a director on 25 April 2014
09 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 84 more events
10 May 1999
New director appointed
10 May 1999
Director resigned
10 May 1999
Secretary resigned
10 May 1999
Registered office changed on 10/05/99 from: 1 mitchell lane bristol avon BS1 6BZ
22 Apr 1999
Incorporation