GRAPHITE CAPITAL GENERAL PARTNER VI LIMITED
BERKELEY SQUARE LONDON FANCYPOWER LIMITED

Hellopages » Greater London » Westminster » W1J 6BQ

Company number 04664159
Status Active
Incorporation Date 12 February 2003
Company Type Private Limited Company
Address 4TH FLOOR, BERKELEY SQUARE HOUSE, BERKELEY SQUARE LONDON, W1J 6BQ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 1 . The most likely internet sites of GRAPHITE CAPITAL GENERAL PARTNER VI LIMITED are www.graphitecapitalgeneralpartnervi.co.uk, and www.graphite-capital-general-partner-vi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Graphite Capital General Partner Vi Limited is a Private Limited Company. The company registration number is 04664159. Graphite Capital General Partner Vi Limited has been working since 12 February 2003. The present status of the company is Active. The registered address of Graphite Capital General Partner Vi Limited is 4th Floor Berkeley Square House Berkeley Square London W1j 6bq. . CURTIS, Amanda Jane is a Secretary of the company. CURTIS, Amanda Jane is a Director of the company. GRAPHITE CAPITAL MANAGEMENT LLP is a Director of the company. Secretary CRAYTON, Richard Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAVELL, Stephen Paul has been resigned. Director CURTIS, Amanda Jane has been resigned. Director ECCLES, William David has been resigned. Director FFITCH, Simon Kenneth has been resigned. Director GOUGH, Jeremy David Erle has been resigned. Director GRAY, Andrew John Kennedy has been resigned. Director RICHARDS, Roderick Lamont has been resigned. Director WILMOT, Fiona has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
CURTIS, Amanda Jane
Appointed Date: 14 December 2005

Director
CURTIS, Amanda Jane
Appointed Date: 14 December 2006
57 years old

Director
GRAPHITE CAPITAL MANAGEMENT LLP
Appointed Date: 15 December 2005

Resigned Directors

Secretary
CRAYTON, Richard Martin
Resigned: 14 December 2005
Appointed Date: 28 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 2003
Appointed Date: 12 February 2003

Director
CAVELL, Stephen Paul
Resigned: 14 December 2005
Appointed Date: 23 April 2003
62 years old

Director
CURTIS, Amanda Jane
Resigned: 15 December 2005
Appointed Date: 14 December 2005
57 years old

Director
ECCLES, William David
Resigned: 14 December 2005
Appointed Date: 28 February 2003
65 years old

Director
FFITCH, Simon Kenneth
Resigned: 14 December 2005
Appointed Date: 28 February 2003
61 years old

Director
GOUGH, Jeremy David Erle
Resigned: 17 January 2005
Appointed Date: 28 February 2003
72 years old

Director
GRAY, Andrew John Kennedy
Resigned: 14 December 2005
Appointed Date: 11 March 2003
61 years old

Director
RICHARDS, Roderick Lamont
Resigned: 14 December 2005
Appointed Date: 28 February 2003
70 years old

Director
WILMOT, Fiona
Resigned: 15 December 2005
Appointed Date: 14 December 2005
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 February 2003
Appointed Date: 12 February 2003

Persons With Significant Control

Graphite Gp Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAPHITE CAPITAL GENERAL PARTNER VI LIMITED Events

20 Jan 2017
Confirmation statement made on 9 January 2017 with updates
11 Aug 2016
Full accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1

05 Aug 2015
Full accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1

...
... and 61 more events
06 Mar 2003
Secretary resigned
06 Mar 2003
Director resigned
06 Mar 2003
Registered office changed on 06/03/03 from: 1 mitchell lane bristol BS1 6BU
28 Feb 2003
Company name changed fancypower LIMITED\certificate issued on 28/02/03
12 Feb 2003
Incorporation

GRAPHITE CAPITAL GENERAL PARTNER VI LIMITED Charges

1 February 2012
Charge over account
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge all monies from time to time…
1 February 2012
Charge over account
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge all monies from time to time…
1 February 2012
Charge over account
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge all monies from time to time…
1 February 2012
Charge over account
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge all monies from time to time…
1 February 2012
Charge over account
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge all monies from time to time…