NAPIER CAPITAL GENERAL PARTNER NO 5 LIMITED
LONDON SKELWITH CAPITAL GENERAL PARTNER NO 1 LIMITED

Hellopages » Greater London » Westminster » W1U 1BZ

Company number 07331688
Status Active
Incorporation Date 30 July 2010
Company Type Private Limited Company
Address 33 WIGMORE STREET, LONDON, W1U 1BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of NAPIER CAPITAL GENERAL PARTNER NO 5 LIMITED are www.napiercapitalgeneralpartnerno5.co.uk, and www.napier-capital-general-partner-no-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Napier Capital General Partner No 5 Limited is a Private Limited Company. The company registration number is 07331688. Napier Capital General Partner No 5 Limited has been working since 30 July 2010. The present status of the company is Active. The registered address of Napier Capital General Partner No 5 Limited is 33 Wigmore Street London W1u 1bz. . HOBBS, Benjamin David is a Director of the company. CONSORTIUM DIRECTORS LTD is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HOBBS, Benjamin David
Appointed Date: 30 July 2010
53 years old

Director
CONSORTIUM DIRECTORS LTD
Appointed Date: 30 July 2010

Persons With Significant Control

Consortium Corporate Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NAPIER CAPITAL GENERAL PARTNER NO 5 LIMITED Events

06 Feb 2017
Total exemption full accounts made up to 30 April 2016
22 Aug 2016
Confirmation statement made on 30 July 2016 with updates
11 Feb 2016
Total exemption full accounts made up to 30 April 2015
27 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2

11 Feb 2015
Total exemption full accounts made up to 30 April 2014
...
... and 14 more events
24 Aug 2011
Director's details changed for Consortium Directors Ltd on 30 July 2011
24 Aug 2011
Director's details changed for Mr Benjamin David Hobbs on 30 July 2011
15 Dec 2010
Registered office address changed from 27 Soho Square London W1D 3AY United Kingdom on 15 December 2010
22 Nov 2010
Current accounting period shortened from 31 July 2011 to 30 April 2011
30 Jul 2010
Incorporation

NAPIER CAPITAL GENERAL PARTNER NO 5 LIMITED Charges

4 March 2013
Assignment of agreement
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The agreements and all rights, title, interests and money…
3 September 2012
Assignment of agreement
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The agreement and all rights, title, interest and money now…
3 September 2012
Debenture
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2012
Legal charge
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land known as 5-11 london road, maidstone…
15 March 2012
Legal mortgage
Delivered: 23 March 2012
Status: Satisfied on 8 August 2012
Persons entitled: Montello Private Finance General Partners Limited
Description: F/H land at 5-11 london road, maidstone, kent, t/no:…