Advanced company searchLink opens in new window

ST HELEN'S PRIVATE EQUITY LIMITED

Company number 05215725

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2017 4.71 Return of final meeting in a members' voluntary winding up
02 Aug 2017 4.68 Liquidators' statement of receipts and payments to 13 October 2016
27 Apr 2016 AD01 Registered office address changed from Savants 3rd Floor Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF to Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU on 27 April 2016
08 Jan 2016 4.68 Liquidators' statement of receipts and payments to 13 October 2015
31 Oct 2014 AD01 Registered office address changed from C/O Marechale Capital Plc 46 New Broad Street London EC2M 1JH England to Savants 3Rd Floor Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF on 31 October 2014
28 Oct 2014 4.70 Declaration of solvency
28 Oct 2014 600 Appointment of a voluntary liquidator
28 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Aug 2014 SH02 Statement of capital on 31 July 2014
  • GBP 135,170.68
12 Aug 2014 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 214,020.56
12 Aug 2014 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £78849.68 29/07/2014
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 11 February 2014
  • GBP 382,984.16
18 Feb 2014 RESOLUTIONS Resolutions
  • RES14 ‐ Re-£247813.28 11/02/2014
18 Feb 2014 SH02 Statement of capital on 13 February 2014
  • GBP 135,170.88
18 Feb 2014 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
30 Jan 2014 TM01 Termination of appointment of John David Abell as a director on 27 January 2014
20 Jan 2014 AA Full accounts made up to 30 September 2013
29 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
28 May 2013 AD01 Registered office address changed from C/O C/O Marechale Capital Plc 46 New Broad Street London EC2M 1NH United Kingdom on 28 May 2013
05 Feb 2013 SH01 Statement of capital following an allotment of shares on 22 January 2013
  • GBP 339,727.2
31 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jan 2013 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
10 Dec 2012 AD01 Registered office address changed from C/O C/O Marechale Capital Plc 35 New Broad Street London EC2M 1NH United Kingdom on 10 December 2012