Company Information for DUNEDIN (SAPE GP) LIMITED
C/O Dickson Minto W.S. Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DUNEDIN (SAPE GP) LIMITED | ||
Legal Registered Office | ||
C/O Dickson Minto W.S. Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW Other companies in SW1Y | ||
Previous Names | ||
|
Company Number | 04253905 | |
---|---|---|
Company ID Number | 04253905 | |
Date formed | 2001-07-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2022-09-21 10:45:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DUNEDIN (SAPE GP) NOMINEES LIMITED | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS | Active - Proposal to Strike off | Company formed on the 2003-01-16 |
Officer | Role | Date Appointed |
---|---|---|
GRAEME DOUGLAS MURRAY |
||
DOUGAL GARETH STUART BENNETT |
||
SHAUN NORMAN SKENE MIDDLETON |
||
GRAEME DOUGLAS MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSS MARSHALL |
Director | ||
ROSALYN ANTONIA BREEDY |
Company Secretary | ||
BRUCE LOUIS OFFERGELT |
Director | ||
FRANCIS ALEXANDER SCOTT |
Director | ||
DAVID RICHARD WILLIAMS |
Director | ||
JAMES RALPH PARNELL DAVIES |
Company Secretary | ||
ANDREW PATRICK JAMES LENNON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NH ESCROW LIMITED | Company Secretary | 2008-07-18 | CURRENT | 2004-12-06 | Dissolved 2014-05-20 | |
DUNEDIN (FUNDS G.P.) LIMITED | Company Secretary | 2008-04-18 | CURRENT | 2008-04-16 | Active | |
DUNEDIN CAPITAL PARTNERS (GP II) LIMITED | Company Secretary | 2006-02-14 | CURRENT | 2006-02-02 | Active | |
PROJECT MUTUAL LIMITED | Company Secretary | 2005-11-03 | CURRENT | 1996-10-22 | Liquidation | |
DUNEDIN (SAPE GP) NOMINEES LIMITED | Company Secretary | 2005-11-03 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
DUNEDIN (SAPE SCOTLAND GP) LIMITED | Company Secretary | 2005-11-03 | CURRENT | 2002-11-15 | Active - Proposal to Strike off | |
DUNEDIN (SAPE STAFF) NOMINEES LIMITED | Company Secretary | 2005-11-03 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
DUNEDIN INVESTMENT MANAGERS LIMITED | Company Secretary | 2001-10-12 | CURRENT | 2001-10-12 | Active - Proposal to Strike off | |
DUNEDIN PRIVATE EQUITY LIMITED | Company Secretary | 2001-10-12 | CURRENT | 2001-10-12 | Active - Proposal to Strike off | |
DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED | Company Secretary | 2001-02-23 | CURRENT | 2001-01-17 | Active | |
DUNEDIN CAPITAL PARTNERS (G.P.) LIMITED | Company Secretary | 2001-02-21 | CURRENT | 2001-01-17 | Active - Proposal to Strike off | |
NAPIER HOUSE INVESTMENTS LIMITED | Company Secretary | 2000-02-28 | CURRENT | 1999-11-15 | Active | |
DUNEDIN CAPITAL GROUP LIMITED | Company Secretary | 1999-09-02 | CURRENT | 1999-06-02 | Dissolved 2016-06-21 | |
DUNEDIN CAPITAL HOLDINGS LIMITED | Company Secretary | 1996-10-14 | CURRENT | 1995-12-21 | Dissolved 2016-06-21 | |
DUNEDIN CAPITAL PARTNERS LIMITED | Company Secretary | 1996-10-10 | CURRENT | 1983-04-19 | Active | |
DCG NOMINEES LIMITED | Director | 2013-12-17 | CURRENT | 2010-03-19 | Active - Proposal to Strike off | |
DUNEDIN SALTIRE LIMITED | Director | 2014-04-29 | CURRENT | 2011-12-05 | Liquidation | |
DUNEDIN CAPITAL GROUP LIMITED | Director | 2014-04-09 | CURRENT | 1999-06-02 | Dissolved 2016-06-21 | |
DUNEDIN CAPITAL HOLDINGS LIMITED | Director | 2014-04-09 | CURRENT | 1995-12-21 | Dissolved 2016-06-21 | |
DUNEDIN CAPITAL GROUP HOLDCO LIMITED | Director | 2014-04-09 | CURRENT | 2011-12-05 | Active | |
DUNEDIN CAPITAL PARTNERS LIMITED | Director | 2014-04-09 | CURRENT | 1983-04-19 | Active | |
DCG NOMINEES LIMITED | Director | 2011-11-22 | CURRENT | 2010-03-19 | Active - Proposal to Strike off | |
DUNEDIN INVESTMENT MANAGERS LIMITED | Director | 2011-11-22 | CURRENT | 2001-10-12 | Active - Proposal to Strike off | |
DUNEDIN (FUNDS G.P.) LIMITED | Director | 2011-11-22 | CURRENT | 2008-04-16 | Active | |
NAPIER HOUSE INVESTMENTS LIMITED | Director | 2011-11-22 | CURRENT | 1999-11-15 | Active | |
DUNEDIN PRIVATE EQUITY LIMITED | Director | 2011-11-22 | CURRENT | 2001-10-12 | Active - Proposal to Strike off | |
DUNEDIN CAPITAL PARTNERS (GP II) LIMITED | Director | 2011-11-22 | CURRENT | 2006-02-02 | Active | |
DUNEDIN (SAPE STAFF) NOMINEES LIMITED | Director | 2011-11-22 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
DUNEDIN (SAPE GP) NOMINEES LIMITED | Director | 2011-08-01 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED | Director | 2001-02-23 | CURRENT | 2001-01-17 | Active | |
DUNEDIN CAPITAL PARTNERS (G.P.) LIMITED | Director | 2001-02-21 | CURRENT | 2001-01-17 | Active - Proposal to Strike off | |
DUNEDIN (GP III) LIMITED | Director | 2012-10-02 | CURRENT | 2012-10-02 | Active | |
DUNEDIN (FP III) LIMITED | Director | 2012-10-02 | CURRENT | 2012-10-02 | Active | |
NH ESCROW LIMITED | Director | 2008-07-18 | CURRENT | 2004-12-06 | Dissolved 2014-05-20 | |
DUNEDIN (FUNDS G.P.) LIMITED | Director | 2008-04-18 | CURRENT | 2008-04-16 | Active | |
DUNEDIN CAPITAL PARTNERS (GP II) LIMITED | Director | 2006-02-14 | CURRENT | 2006-02-02 | Active | |
PROJECT MUTUAL LIMITED | Director | 2005-11-03 | CURRENT | 1996-10-22 | Liquidation | |
DUNEDIN (SAPE GP) NOMINEES LIMITED | Director | 2005-11-03 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
DUNEDIN (SAPE SCOTLAND GP) LIMITED | Director | 2005-11-03 | CURRENT | 2002-11-15 | Active - Proposal to Strike off | |
DUNEDIN (SAPE STAFF) NOMINEES LIMITED | Director | 2005-11-03 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
DUNEDIN CAPITAL GROUP LIMITED | Director | 2002-03-05 | CURRENT | 1999-06-02 | Dissolved 2016-06-21 | |
DUNEDIN CAPITAL HOLDINGS LIMITED | Director | 2002-03-05 | CURRENT | 1995-12-21 | Dissolved 2016-06-21 | |
DUNEDIN CAPITAL PARTNERS LIMITED | Director | 2002-03-05 | CURRENT | 1983-04-19 | Active | |
DUNEDIN INVESTMENT MANAGERS LIMITED | Director | 2001-10-12 | CURRENT | 2001-10-12 | Active - Proposal to Strike off | |
DUNEDIN PRIVATE EQUITY LIMITED | Director | 2001-10-12 | CURRENT | 2001-10-12 | Active - Proposal to Strike off | |
NAPIER HOUSE INVESTMENTS LIMITED | Director | 2000-02-28 | CURRENT | 1999-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Graeme Douglas Murray on 2022-06-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GRAEME DOUGLAS MURRAY on 2022-06-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/22 FROM 1 Vere Street 4th Floor London W1G 0DF England | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/21 FROM C/O Dunedin Llp 1 Vere Street London W1G 0DF England | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/16 FROM Dukes Court 32 Duke Street St James's London SW1Y 6DF | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DOUGAL GARETH STUART BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS MARSHALL | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 17/07/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 28/02/12 TO 31/03/12 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AP01 | DIRECTOR APPOINTED MR SHAUN NORMAN SKENE MIDDLETON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DOUGLAS MURRAY / 26/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS MARSHALL / 26/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRAEME DOUGLAS MURRAY / 26/10/2011 | |
AR01 | 17/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 28 SAVILE ROW LONDON W1S 2EU | |
AR01 | 17/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 1 BERKELEY STREET LONDON W1J 8DJ | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 101 WIGMORE STREET LONDON W1U 1QU | |
CERTNM | COMPANY NAME CHANGED SAND AIRE (GP) LIMITED CERTIFICATE ISSUED ON 21/11/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNEDIN (SAPE GP) LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as DUNEDIN (SAPE GP) LIMITED are:
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. |