Advanced company searchLink opens in new window

EQT CI GP LIMITED

Company number SC518952

Filter by category

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)
20 Sep 2018 AA Full accounts made up to 31 December 2017
30 Aug 2018 AP01 Appointment of Mr Nicholas Werner Curwen as a director on 23 August 2018
04 Jul 2018 TM01 Termination of appointment of Robert Keith Alastair Bradburn as a director on 28 June 2018
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 19/10/2018
28 Feb 2018 AP01 Appointment of Mr Willem Veurink as a director on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Jason Michael Howard as a director on 28 February 2018
31 Jan 2018 CH01 Director's details changed for Mr Jason Michael Howard on 28 April 2017
31 Jan 2018 CH01 Director's details changed for Mr Robert Keith Alastair Bradburn on 28 April 2017
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
07 Aug 2017 AA Full accounts made up to 31 December 2016
16 Jun 2017 TM01 Termination of appointment of Anne Clare Sheedy as a director on 2 May 2017
15 Jun 2017 AP01 Appointment of Mr Thomas Edward Spicer as a director on 16 May 2017
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
08 May 2016 AP01 Appointment of Anne Clare Sheedy as a director on 4 May 2016
05 May 2016 TM01 Termination of appointment of Lorna Yvonne Collings as a director on 3 May 2016
04 Dec 2015 CERTNM Company name changed eqt vii fc (gp) LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
30 Oct 2015 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
28 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-28
  • GBP 1