Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIVATE EQUITY INVESTOR LIMITED
Company Information for

PRIVATE EQUITY INVESTOR LIMITED

4 Mount Ephraim Road, Tunbridge Wells, KENT, TN1 1EE,
Company Registration Number
03912487
Private Limited Company
Liquidation

Company Overview

About Private Equity Investor Ltd
PRIVATE EQUITY INVESTOR LIMITED was founded on 2000-01-19 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Private Equity Investor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRIVATE EQUITY INVESTOR LIMITED
 
Legal Registered Office
4 Mount Ephraim Road
Tunbridge Wells
KENT
TN1 1EE
Other companies in EX4
 
Filing Information
Company Number 03912487
Company ID Number 03912487
Date formed 2000-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 2023-01-19
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-06 11:51:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIVATE EQUITY INVESTOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRIVATE EQUITY INVESTOR LIMITED
The following companies were found which have the same name as PRIVATE EQUITY INVESTOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRIVATE EQUITY INVESTORS, LLC. 711 S CARSON ST STE 4 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2007-03-02
PRIVATE EQUITY INVESTORS INC Delaware Unknown
PRIVATE EQUITY INVESTORS III LP Delaware Unknown
PRIVATE EQUITY INVESTORS II LLC Delaware Unknown
PRIVATE EQUITY INVESTORS IV LP Delaware Unknown
PRIVATE EQUITY INVESTORS INCORPORATED Michigan UNKNOWN

Company Officers of PRIVATE EQUITY INVESTOR LIMITED

Current Directors
Officer Role Date Appointed
ISCA ADMINISTRATION SERVICES LIMITED
Company Secretary 2015-10-01
JARED RICHARD BARLOW
Director 2016-09-27
MICHAEL ANTON BEGO
Director 2016-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES JULIAN CAZALET
Director 2012-03-08 2016-10-26
NORMAN CRIGHTON
Director 2012-06-22 2016-10-26
PETER FREDERICK DICKS
Director 2002-06-20 2016-10-26
CAPITA SINCLAIR HENDERSON LIMITED
Company Secretary 2000-01-25 2015-09-30
DAVID WILLIAM QUYSNER
Director 2004-10-22 2014-09-17
COLIN WILLIAM KINGSNORTH
Director 2004-10-22 2012-06-22
RORY PATRICK MACNAMARA
Director 2004-10-22 2011-11-11
BARBARA SINGER JUDGE
Director 2000-01-25 2011-04-30
TIMOTHY EALING CHILDS
Director 2000-01-25 2004-10-25
MARK ANDREW VULLY DE CANDOLE
Director 2000-01-25 2004-10-25
KEITH YOUNG
Director 2000-01-25 2004-10-25
EXCELLET INVESTMENTS LIMITED
Company Secretary 2000-01-19 2000-01-25
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-01-19 2000-01-25
EXCELLET INVESTMENTS LIMITED
Director 2000-01-19 2000-01-25
QUICKNESS LIMITED
Director 2000-01-19 2000-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISCA ADMINISTRATION SERVICES LIMITED CHELVERTON GROWTH TRUST PLC Company Secretary 2015-12-21 CURRENT 1994-11-08 Liquidation
ISCA ADMINISTRATION SERVICES LIMITED UNICORN AIM VCT PLC Company Secretary 2014-09-01 CURRENT 2001-08-07 Active
JARED RICHARD BARLOW SSVGP LIMITED Director 2017-02-10 CURRENT 2016-11-24 Active
MICHAEL ANTON BEGO SSVGP LIMITED Director 2017-02-10 CURRENT 2016-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-06Final Gazette dissolved via compulsory strike-off
2024-08-06Voluntary liquidation. Notice of members return of final meeting
2023-08-19Voluntary liquidation declaration of solvency
2023-08-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-07Appointment of a voluntary liquidator
2023-08-07REGISTERED OFFICE CHANGED ON 07/08/23 FROM Suite 8, Bridge House Courtenay Street Newton Abbot Devon TQ12 2QS England
2023-03-0231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-01-25CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2019-01-25AD02Register inspection address changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to Suite 8 Bridge House Courtenay Street Newton Abbot TQ12 2QS
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-03CH04SECRETARY'S DETAILS CHNAGED FOR ISCA ADMINISTRATION SERVICES LIMITED on 2018-12-01
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1194.5519
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-25CERT10Certificate of re-registration from Public Limited Company to Private
2017-01-25MARRe-registration of memorandum and articles of association
2017-01-25RES02Resolutions passed:
  • Resolution of re-registration
2017-01-25RR02Re-registration from a public company to a private limited company
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/16 FROM 1 Marylebone High Street London W1U 4LZ England
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN CRIGHTON
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CAZALET
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER DICKS
2016-10-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-10-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-10-14RES13Resolutions passed:The company is authorised in accordance with section 701 of the companies act 2006 to make market purchases provided that the maximum number of shares authorised to be purchased shall be 1,790,633 or if less 14.99% of the number of s...
2016-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-29AP01DIRECTOR APPOINTED MR JARED RICHARD BARLOW
2016-09-29AP01DIRECTOR APPOINTED MR MICHAEL ANTON BEGO
2016-06-05AD03Registers moved to registered inspection location of Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1194.5519
2016-02-29AR0119/01/16 ANNUAL RETURN FULL LIST
2016-02-29AD04Register(s) moved to registered office address 1 Marylebone High Street London W1U 4LZ
2015-11-05RES13Resolutions passed:
  • Company business 28/09/2015
  • Resolution of authority to purchase a number of shares
  • Resolution of authority to purchase a number of shares
2015-11-05RES09Resolution of authority to purchase a number of shares
2015-10-01TM02Termination of appointment of Capita Sinclair Henderson Limited on 2015-09-30
2015-10-01AP04Appointment of Isca Administration Services Limited as company secretary on 2015-10-01
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2015 FROM BEAUFORT HOUSE 51 NEW NORTH ROAD EXETER DEVON EX4 4EP
2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2015 FROM, BEAUFORT HOUSE, 51 NEW NORTH ROAD, EXETER, DEVON, EX4 4EP
2015-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1194.5519
2015-06-02SH0722/04/15 STATEMENT OF CAPITAL GBP 1194.5519
2015-04-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK DICKS / 23/03/2015
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1480.5508
2015-02-05AR0119/01/15 NO MEMBER LIST
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-01RES01ALTER ARTICLES 17/09/2014
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID QUYSNER
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1480.5508
2014-06-25SH0702/06/14 STATEMENT OF CAPITAL GBP 1480.5508
2014-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-14AR0119/01/14 NO MEMBER LIST
2013-10-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-26SH0712/06/13 STATEMENT OF CAPITAL GBP 1869.4757
2013-06-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-15AR0119/01/13 NO MEMBER LIST
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CRIGHTON / 12/11/2012
2012-10-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-29AP01DIRECTOR APPOINTED MR NORMAN CRIGHTON
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KINGSNORTH
2012-06-22SH0701/06/12 STATEMENT OF CAPITAL GBP 2245.29
2012-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-13AP01DIRECTOR APPOINTED MR CHARLES JULIAN CAZALET
2012-02-14AR0119/01/12 NO MEMBER LIST
2012-02-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA SINCLAIR HENDERSON LIMITED / 19/01/2012
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RORY MACNAMARA
2011-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JUDGE
2011-03-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-21SH0715/03/11 STATEMENT OF CAPITAL GBP 2700.47
2011-03-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-03SH0727/01/11 STATEMENT OF CAPITAL GBP 3238.49
2011-02-15AR0119/01/11 FULL LIST
2010-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-06RES01ADOPT ARTICLES 22/09/2010
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-10SH0701/07/10 STATEMENT OF CAPITAL GBP 3250
2010-06-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-24SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-03AR0119/01/10 FULL LIST
2009-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-09AD02SAIL ADDRESS CREATED
2009-09-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-01-28363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-06169GBP IC 4272/3495.0267 15/12/08 GBP SR 7769733@0.0001=776.9733
2008-12-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-04AAINTERIM ACCOUNTS MADE UP TO 31/10/08
2008-11-10MISCAMENDED CERTIFICATE FOR CANCELLATION OF SHARE PREMIUM ACCOUNT SHOWING REGISTERED DATE AS 29/10/08
2008-11-06MISCCERTIFICATE -CANCELLATION OF SHARE PREMIUM ACCOUNT
2008-11-06OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 4272/4272
2008-09-24RES01ADOPT ARTICLES 18/09/2008
2008-09-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-05RES13PRIMIUM ACCT OF COMP CANCELLED SUBJECT TO CONFIRMATION OF THE COURT 29/05/2008
2008-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-14363sRETURN MADE UP TO 19/01/08; BULK LIST AVAILABLE SEPARATELY
2008-01-22169£ IC 5000/4273 18/12/07 £ SR 7276592@.0001=727
2007-12-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-10-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to PRIVATE EQUITY INVESTOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2024-05-06
Resolutions for Winding-up2023-08-01
Appointment of Liquidators2023-08-01
Notices to Creditors2023-08-01
Fines / Sanctions
No fines or sanctions have been issued against PRIVATE EQUITY INVESTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRIVATE EQUITY INVESTOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Intangible Assets
Patents
We have not found any records of PRIVATE EQUITY INVESTOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIVATE EQUITY INVESTOR LIMITED
Trademarks
We have not found any records of PRIVATE EQUITY INVESTOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIVATE EQUITY INVESTOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as PRIVATE EQUITY INVESTOR LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PRIVATE EQUITY INVESTOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIVATE EQUITY INVESTOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIVATE EQUITY INVESTOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.