LEXINGTON ADVISORS UK LIMITED
LONDON LEXINGTON PARTNERS UK LIMITED

Hellopages » Greater London » Westminster » W1J 8HA

Company number 04293615
Status Active
Incorporation Date 25 September 2001
Company Type Private Limited Company
Address 50 BERKELEY STREET, BERKELEY STREET, LONDON, W1J 8HA
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Director's details changed for Mr Thomas Giannetti on 20 January 2017; Group of companies' accounts made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 7,500 . The most likely internet sites of LEXINGTON ADVISORS UK LIMITED are www.lexingtonadvisorsuk.co.uk, and www.lexington-advisors-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Lexington Advisors Uk Limited is a Private Limited Company. The company registration number is 04293615. Lexington Advisors Uk Limited has been working since 25 September 2001. The present status of the company is Active. The registered address of Lexington Advisors Uk Limited is 50 Berkeley Street Berkeley Street London W1j 8ha. . GIANNETTI, Thomas is a Director of the company. NICKLAS, Brent Robert is a Director of the company. Secretary GIANNETTI, Thomas has been resigned. Secretary SENDELBACH, Karen Lavina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PARKE, Marshall Waite has been resigned. Director RISTVEDT, Pal Birger has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Director
GIANNETTI, Thomas
Appointed Date: 16 December 2013
55 years old

Director
NICKLAS, Brent Robert
Appointed Date: 25 September 2001
77 years old

Resigned Directors

Secretary
GIANNETTI, Thomas
Resigned: 16 December 2013
Appointed Date: 01 April 2003

Secretary
SENDELBACH, Karen Lavina
Resigned: 31 March 2003
Appointed Date: 25 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001

Director
PARKE, Marshall Waite
Resigned: 16 December 2013
Appointed Date: 25 September 2001
72 years old

Director
RISTVEDT, Pal Birger
Resigned: 16 December 2013
Appointed Date: 25 September 2001
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001

LEXINGTON ADVISORS UK LIMITED Events

24 Jan 2017
Director's details changed for Mr Thomas Giannetti on 20 January 2017
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 7,500

13 Oct 2015
Group of companies' accounts made up to 31 December 2014
19 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 7,500

...
... and 46 more events
10 Oct 2001
New secretary appointed
10 Oct 2001
New director appointed
08 Oct 2001
Director resigned
08 Oct 2001
Secretary resigned
25 Sep 2001
Incorporation