KAZIMIR PARTNERS (UK) LIMITED
LONDON BRUNSWICK ASSET MANAGEMENT LIMITED BRUNSWICK CAPITAL MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » SW1W 9BJ
Company number 03005748
Status Active
Incorporation Date 4 January 1995
Company Type Private Limited Company
Address 2 EATON GATE, EATON GATE, LONDON, ENGLAND, SW1W 9BJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 December 2016 with updates; Registered office address changed from Sun Court 66-67 Cornhill 4th Floor London EC3V 3NB to 2 Eaton Gate Eaton Gate London SW1W 9BJ on 5 July 2016. The most likely internet sites of KAZIMIR PARTNERS (UK) LIMITED are www.kazimirpartnersuk.co.uk, and www.kazimir-partners-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Barbican Rail Station is 3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kazimir Partners Uk Limited is a Private Limited Company. The company registration number is 03005748. Kazimir Partners Uk Limited has been working since 04 January 1995. The present status of the company is Active. The registered address of Kazimir Partners Uk Limited is 2 Eaton Gate Eaton Gate London England Sw1w 9bj. . HOLLIDAY, Frances is a Secretary of the company. WILKINS, Garry John is a Director of the company. Secretary BELLEROSE, Brian has been resigned. Secretary BINGHAM, Jennifer Johan has been resigned. Secretary CLARKE, Karen Jardine has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ANDERSSON, Martin Axel Christer has been resigned. Director BINGHAM, Jennifer Johan has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director CLARKE, Karen Jardine has been resigned. Director COOKE, Mark has been resigned. Director DE GEER, Gerard Gosta Louis has been resigned. Director DE WET, Francois has been resigned. Director DUNDON, Desmond Joseph has been resigned. Director GAIDAR, Yegor Timurovich, Dr has been resigned. Director HAMILTON, Carl-Diedric Hugo Gustaf has been resigned. Director HOLLIDAY, Frances Elisabeth has been resigned. Director KJALLGREN, Georg Hans Erik has been resigned. Director KLEIN, Blake Austin has been resigned. Director KRYUKOV, Dimitri Alexeyevich has been resigned. Director MACKENZIE, Christopher Alasdhair Anthony Ewan has been resigned. Director MCINTYRE, Fraser Robert has been resigned. Director MOSIER, Frank Alan has been resigned. Director PEGGRAM, Clive Richard has been resigned. Director PEMAN, Jose Manuel has been resigned. Director REID, Frances Svensson has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director RUTHERFORD, Andrea Christine has been resigned. Director THOMAS, Landon has been resigned. Director TOMPKINS, Ronald Evan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HOLLIDAY, Frances
Appointed Date: 01 February 2011

Director
WILKINS, Garry John
Appointed Date: 18 March 2005
83 years old

Resigned Directors

Secretary
BELLEROSE, Brian
Resigned: 31 January 2011
Appointed Date: 30 January 2009

Secretary
BINGHAM, Jennifer Johan
Resigned: 21 November 2003
Appointed Date: 28 March 1995

Secretary
CLARKE, Karen Jardine
Resigned: 30 January 2009
Appointed Date: 21 November 2003

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 28 March 1995
Appointed Date: 04 January 1995

Director
ANDERSSON, Martin Axel Christer
Resigned: 01 March 1998
Appointed Date: 20 March 1995
59 years old

Director
BINGHAM, Jennifer Johan
Resigned: 21 November 2003
Appointed Date: 14 August 1995
73 years old

Nominee Director
CHARLTON, Peter John
Resigned: 20 March 1995
Appointed Date: 04 January 1995
70 years old

Director
CLARKE, Karen Jardine
Resigned: 30 January 2009
Appointed Date: 18 March 2005
65 years old

Director
COOKE, Mark
Resigned: 21 August 2000
Appointed Date: 17 March 1997
60 years old

Director
DE GEER, Gerard Gosta Louis
Resigned: 30 September 1996
Appointed Date: 20 March 1995
78 years old

Director
DE WET, Francois
Resigned: 08 November 2013
Appointed Date: 09 December 2010
48 years old

Director
DUNDON, Desmond Joseph
Resigned: 06 September 2015
Appointed Date: 22 September 2014
64 years old

Director
GAIDAR, Yegor Timurovich, Dr
Resigned: 18 March 2005
Appointed Date: 02 June 2004
69 years old

Director
HAMILTON, Carl-Diedric Hugo Gustaf
Resigned: 10 November 1999
Appointed Date: 28 January 1999
77 years old

Director
HOLLIDAY, Frances Elisabeth
Resigned: 26 May 2016
Appointed Date: 19 May 2016
58 years old

Director
KJALLGREN, Georg Hans Erik
Resigned: 10 May 2004
Appointed Date: 04 October 2000
59 years old

Director
KLEIN, Blake Austin
Resigned: 25 February 2015
Appointed Date: 26 February 2013
47 years old

Director
KRYUKOV, Dimitri Alexeyevich
Resigned: 21 May 2009
Appointed Date: 18 March 2005
53 years old

Director
MACKENZIE, Christopher Alasdhair Anthony Ewan
Resigned: 31 October 2004
Appointed Date: 10 May 2004
71 years old

Director
MCINTYRE, Fraser Robert
Resigned: 09 December 2010
Appointed Date: 30 January 2009
56 years old

Director
MOSIER, Frank Alan
Resigned: 04 May 2007
Appointed Date: 18 March 2005
59 years old

Director
PEGGRAM, Clive Richard
Resigned: 17 January 2014
Appointed Date: 18 October 2013
66 years old

Director
PEMAN, Jose Manuel
Resigned: 10 May 2004
Appointed Date: 30 September 1996
83 years old

Director
REID, Frances Svensson
Resigned: 31 July 1996
Appointed Date: 21 September 1995
81 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 20 March 1995
Appointed Date: 04 January 1995
83 years old

Director
RUTHERFORD, Andrea Christine
Resigned: 18 March 2005
Appointed Date: 10 May 2004
59 years old

Director
THOMAS, Landon
Resigned: 18 March 2005
Appointed Date: 10 May 2004
91 years old

Director
TOMPKINS, Ronald Evan
Resigned: 15 September 2006
Appointed Date: 18 March 2005
90 years old

Persons With Significant Control

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

KAZIMIR PARTNERS (UK) LIMITED Events

13 Feb 2017
Full accounts made up to 31 December 2015
19 Dec 2016
Confirmation statement made on 5 December 2016 with updates
05 Jul 2016
Registered office address changed from Sun Court 66-67 Cornhill 4th Floor London EC3V 3NB to 2 Eaton Gate Eaton Gate London SW1W 9BJ on 5 July 2016
27 May 2016
Termination of appointment of Frances Elisabeth Holliday as a director on 26 May 2016
23 May 2016
Appointment of Ms Frances Elisabeth Holliday as a director on 19 May 2016
...
... and 116 more events
04 Apr 1995
Accounting reference date notified as 31/12
30 Mar 1995
Company name changed elbrydrive LIMITED\certificate issued on 31/03/95
30 Mar 1995
Ammending page of mem/arts
27 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jan 1995
Incorporation