- Company Overview for EQUISTONE PARTNERS EUROPE LIMITED (01125740)
- Filing history for EQUISTONE PARTNERS EUROPE LIMITED (01125740)
- People for EQUISTONE PARTNERS EUROPE LIMITED (01125740)
- Charges for EQUISTONE PARTNERS EUROPE LIMITED (01125740)
- More for EQUISTONE PARTNERS EUROPE LIMITED (01125740)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
14 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Feb 2014 | MR01 | Registration of charge 011257400001 | |
02 Jan 2014 | TM01 | Termination of appointment of Gonzaglue De Blignieres as a director | |
09 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
29 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
16 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Feb 2012 | CH01 | Director's details changed for Christiian Paul Marriott on 15 February 2012 | |
20 Feb 2012 | CH01 | Director's details changed for Robert William Myers on 15 February 2012 | |
20 Feb 2012 | CH01 | Director's details changed for Owen John Clarke on 15 February 2012 | |
17 Feb 2012 | CH01 | Director's details changed for Gonzaglie De Blignieres on 15 February 2012 | |
17 Feb 2012 | CH01 | Director's details changed for Simon David Brown on 15 February 2012 | |
21 Dec 2011 | CH01 | Director's details changed for Michael Hermann Borg on 26 October 2011 | |
19 Dec 2011 | AP01 | Appointment of Karl Heinz Peter Hammermann as a director | |
19 Dec 2011 | AP01 | Appointment of Michael Hermann Borg as a director | |
05 Dec 2011 | CC04 | Statement of company's objects | |
05 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2011 | AP03 | Appointment of Sue Woodman as a secretary | |
05 Dec 2011 | TM02 | Termination of appointment of Barcosec Limited as a secretary | |
05 Dec 2011 | AD01 | Registered office address changed from 1 Churchill Place London E14 5HP on 5 December 2011 | |
01 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2011 | CERTNM |
Company name changed barclays private equity LIMITED\certificate issued on 24/11/11
|
|
24 Nov 2011 | CONNOT | Change of name notice | |
08 Nov 2011 | AP01 | Appointment of Gonzaglie De Blignieres as a director |