NORTH ATLANTIC VALUE GP III LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8LD

Company number 06731498
Status Active
Incorporation Date 23 October 2008
Company Type Private Limited Company
Address 6 STRATTON STREET, MAYFAIR, LONDON, W1J 8LD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of NORTH ATLANTIC VALUE GP III LIMITED are www.northatlanticvaluegpiii.co.uk, and www.north-atlantic-value-gp-iii.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. North Atlantic Value Gp Iii Limited is a Private Limited Company. The company registration number is 06731498. North Atlantic Value Gp Iii Limited has been working since 23 October 2008. The present status of the company is Active. The registered address of North Atlantic Value Gp Iii Limited is 6 Stratton Street Mayfair London W1j 8ld. . DERRINGTONS LIMITED is a Secretary of the company. AGNEW, James Douglas is a Director of the company. BRADE, Jeremy James is a Director of the company. CORTON, Ryan David Douglas is a Director of the company. STURM, Timothy James is a Director of the company. Secretary GUNTRIP, Bonita has been resigned. Secretary JO HAMBRO CAPITAL MANAGEMENT LIMITED has been resigned. Director BARRETT, Robert George has been resigned. Director FOSTER, Faye Elizabeth has been resigned. Director JELLEY, Keith Andrew has been resigned. Director VAUGHAN, Margaret Helen has been resigned. Director WARNER, Graham has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 30 July 2015

Director
AGNEW, James Douglas
Appointed Date: 27 June 2012
51 years old

Director
BRADE, Jeremy James
Appointed Date: 03 November 2011
64 years old

Director
CORTON, Ryan David Douglas
Appointed Date: 10 July 2015
53 years old

Director
STURM, Timothy James
Appointed Date: 10 July 2015
53 years old

Resigned Directors

Secretary
GUNTRIP, Bonita
Resigned: 30 July 2015
Appointed Date: 01 May 2012

Secretary
JO HAMBRO CAPITAL MANAGEMENT LIMITED
Resigned: 01 May 2012
Appointed Date: 19 October 2009

Director
BARRETT, Robert George
Resigned: 31 March 2012
Appointed Date: 23 October 2008
84 years old

Director
FOSTER, Faye Elizabeth
Resigned: 02 July 2012
Appointed Date: 03 November 2011
50 years old

Director
JELLEY, Keith Andrew
Resigned: 07 July 2015
Appointed Date: 02 July 2012
64 years old

Director
VAUGHAN, Margaret Helen
Resigned: 26 October 2011
Appointed Date: 23 October 2008
60 years old

Director
WARNER, Graham
Resigned: 26 October 2011
Appointed Date: 23 October 2008
74 years old

Persons With Significant Control

Harwood Capital Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTH ATLANTIC VALUE GP III LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 23 October 2016 with updates
02 Jan 2016
Full accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

30 Jul 2015
Appointment of Derringtons Limited as a secretary on 30 July 2015
...
... and 33 more events
21 Jul 2010
Full accounts made up to 31 March 2010
24 Jun 2010
Previous accounting period extended from 31 October 2009 to 31 March 2010
04 Dec 2009
Appointment of Jo Hambro Capital Management Limited as a secretary
18 Nov 2009
Annual return made up to 23 October 2009 with full list of shareholders
23 Oct 2008
Incorporation

NORTH ATLANTIC VALUE GP III LIMITED Charges

28 July 2010
Debenture
Delivered: 9 August 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Charge over bank account
Delivered: 9 August 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Account means the account in the mae of the chargor…
28 July 2010
Security interest agreement
Delivered: 9 August 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Account means the account numbered 2560800 swift code:…