PAVILION ALTERNATIVES GROUP LIMITED
LONDON ALTIUS ASSOCIATES LIMITED METALPOST LIMITED

Hellopages » Greater London » Westminster » SW1X 7HN

Company number 03471298
Status Active
Incorporation Date 25 November 1997
Company Type Private Limited Company
Address 2ND FLOOR, 20 GROSVENOR PLACE, LONDON, SW1X 7HN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-02 . The most likely internet sites of PAVILION ALTERNATIVES GROUP LIMITED are www.pavilionalternativesgroup.co.uk, and www.pavilion-alternatives-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pavilion Alternatives Group Limited is a Private Limited Company. The company registration number is 03471298. Pavilion Alternatives Group Limited has been working since 25 November 1997. The present status of the company is Active. The registered address of Pavilion Alternatives Group Limited is 2nd Floor 20 Grosvenor Place London Sw1x 7hn. . FENTON, Jennifer Mary is a Secretary of the company. COX III, Donn Knowlton is a Director of the company. FENTON, Jennifer Mary is a Director of the company. KLIEWER, Jonathan Andrew is a Director of the company. YOUNG, Philip Bradford is a Director of the company. Secretary GEORGHIADES, George has been resigned. Secretary SIMPSON, Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBER, John William Mckenzie has been resigned. Director CECIL, Charles Edward Vere, Lord has been resigned. Director CHATURVEDI, Pawan has been resigned. Director CRUMBLING, Joseph Anthony has been resigned. Director GEORGHIADES, George has been resigned. Director HESS, John Arthur has been resigned. Director HOBSON, Michael Rowson has been resigned. Director HOPE, Judith Richards has been resigned. Director KEIJZER, Marinus Willem has been resigned. Director LOUDON, George Ernest has been resigned. Director OLIEMAN, Harry Johan Wilhelm has been resigned. Director PERRIN, Elvire has been resigned. Director RUPPERT, Robert Todd has been resigned. Director RUSSELL, Michael has been resigned. Director SIMPSON, Peter Marcus Galsworthy has been resigned. Director TROXELL, Garth has been resigned. Director WARNER, Eric David, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FENTON, Jennifer Mary
Appointed Date: 29 March 2006

Director
COX III, Donn Knowlton
Appointed Date: 31 August 2016
57 years old

Director
FENTON, Jennifer Mary
Appointed Date: 09 March 1998
62 years old

Director
KLIEWER, Jonathan Andrew
Appointed Date: 31 August 2016
51 years old

Director
YOUNG, Philip Bradford
Appointed Date: 05 April 2004
62 years old

Resigned Directors

Secretary
GEORGHIADES, George
Resigned: 29 March 2006
Appointed Date: 16 October 2003

Secretary
SIMPSON, Ian
Resigned: 16 October 2003
Appointed Date: 03 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 1998
Appointed Date: 25 November 1997

Director
BARBER, John William Mckenzie
Resigned: 28 November 2006
Appointed Date: 02 December 1999
66 years old

Director
CECIL, Charles Edward Vere, Lord
Resigned: 31 August 2016
Appointed Date: 02 August 2004
76 years old

Director
CHATURVEDI, Pawan
Resigned: 05 December 2012
Appointed Date: 01 December 2010
57 years old

Director
CRUMBLING, Joseph Anthony
Resigned: 31 August 2016
Appointed Date: 14 January 2014
63 years old

Director
GEORGHIADES, George
Resigned: 29 March 2006
Appointed Date: 13 December 2000
60 years old

Director
HESS, John Arthur
Resigned: 31 August 2016
Appointed Date: 09 March 1998
78 years old

Director
HOBSON, Michael Rowson
Resigned: 31 August 2016
Appointed Date: 02 August 2004
84 years old

Director
HOPE, Judith Richards
Resigned: 25 September 2014
Appointed Date: 02 March 2005
84 years old

Director
KEIJZER, Marinus Willem
Resigned: 23 February 2005
Appointed Date: 08 September 2000
86 years old

Director
LOUDON, George Ernest
Resigned: 25 September 2014
Appointed Date: 02 August 2004
82 years old

Director
OLIEMAN, Harry Johan Wilhelm
Resigned: 30 June 2009
Appointed Date: 09 March 1998
87 years old

Director
PERRIN, Elvire
Resigned: 31 August 2016
Appointed Date: 02 December 2008
52 years old

Director
RUPPERT, Robert Todd
Resigned: 10 May 2012
Appointed Date: 02 August 2004
69 years old

Director
RUSSELL, Michael
Resigned: 05 April 2012
Appointed Date: 01 January 2007
61 years old

Director
SIMPSON, Peter Marcus Galsworthy
Resigned: 31 August 2005
Appointed Date: 17 March 2000
60 years old

Director
TROXELL, Garth
Resigned: 14 September 2012
Appointed Date: 18 October 2010
52 years old

Director
WARNER, Eric David, Dr
Resigned: 31 August 2014
Appointed Date: 01 December 2010
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 March 1998
Appointed Date: 25 November 1997

Persons With Significant Control

Pavilion Financial Corporation Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Jefferies International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PAVILION ALTERNATIVES GROUP LIMITED Events

21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
14 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

05 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-02

02 Sep 2016
Appointment of Mr Donn Knowlton Cox Iii as a director on 31 August 2016
01 Sep 2016
Appointment of Mr Jonathan Andrew Kliewer as a director on 31 August 2016
...
... and 148 more events
25 Mar 1998
New secretary appointed
25 Mar 1998
Director resigned
25 Mar 1998
Registered office changed on 25/03/98 from: 1 mitchell lane bristol BS1 6BU
26 Feb 1998
Company name changed metalpost LIMITED\certificate issued on 26/02/98
25 Nov 1997
Incorporation

PAVILION ALTERNATIVES GROUP LIMITED Charges

31 October 2012
Charge over account with barclays bank PLC (third party)
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Barclays Private Clients International Limited
Description: The account means account number:67299655; account name:…
2 December 2005
Rent deposit deed
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: The sum of £59,916.19 and the sum from time to time…