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

PRIVATE EQUITY LIMITED

THORNE LANCASTER PARKER, 5TH FLOOR PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7TA,
Company Registration Number
03380488
Private Limited Company
Active

Company Overview

About Private Equity Ltd
PRIVATE EQUITY LIMITED was founded on 1997-05-29 and has its registered office in London. The organisation's status is listed as "Active". Private Equity Limited is a Private Limited Company registered in ENGLAND 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 LIMITED
 
Legal Registered Office
THORNE LANCASTER PARKER, 5TH FLOOR PALLADIUM HOUSE
1-4 ARGYLL STREET
LONDON
W1F 7TA
Other companies in W1B
 
Filing Information
Company Number 03380488
Company ID Number 03380488
Date formed 1997-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:46:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIVATE EQUITY 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 LIMITED
The following companies were found which have the same name as PRIVATE EQUITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRIVATE EQUITY ACCOUNTING INSIGHTS LIMITED 9 HONEYSUCKLE GARDENS SHIRLEY OAKS VILLAGE SHIRLEY OAKS VILLAGE CROYDON CR0 8XU Dissolved Company formed on the 2011-04-20
PRIVATE EQUITY AFRICA LIMITED 20-22 Wenlock Road London N1 7GU Active Company formed on the 2012-03-26
PRIVATE EQUITY AND CORPORATE DEBT FINANCING (UK) CO. LTD 6 East Point, High Street Seal Sevenoaks KENT TN15 0EG Active - Proposal to Strike off Company formed on the 1994-03-03
PRIVATE EQUITY BUILDERS LLP UNIT 14 MICA CLOSE TAMWORTH STAFFORDSHIRE B77 4DR Active - Proposal to Strike off Company formed on the 2005-11-14
PRIVATE EQUITY CAPITAL ADVISERS LIMITED Room 2b01 South Bank Technopark 90 London Road London SE1 6LN Active Company formed on the 2007-07-25
PRIVATE EQUITY EUROPE LIMITED 69 GREAT HAMPTON STREET BIRMINGHAM BIRMINGHAM WEST MIDLANDS B18 6EW Dissolved Company formed on the 2005-03-31
PRIVATE EQUITY FORUM LTD 67 WICKENDEN ROAD SEVENOAKS KENT TN13 3PN Active - Proposal to Strike off Company formed on the 2010-04-09
PRIVATE EQUITY FOUNDATION FLOOR 4, EVERGREEN HOUSE NORTH 160 GRAFTON PLACE LONDON NW1 2DX Active - Proposal to Strike off Company formed on the 2006-07-20
PRIVATE EQUITY FUNDING LTD 37 WORCESTER STREET KIDDERMINSTER UNITED KINGDOM DY10 1EW Dissolved Company formed on the 2011-08-02
PRIVATE EQUITY FUSION LTD 37 WORCESTER STREET KIDDERMINSTER UNITED KINGDOM DY10 1EW Dissolved Company formed on the 2011-08-09
PRIVATE EQUITY GROUP LIMITED 13 THE AVENUE AYLESFORD AYLESFORD KENT ME20 7LQ Dissolved Company formed on the 2004-05-19
PRIVATE EQUITY III LIMITED NEWHOUSE FARM SHEEPSTREET LANE ETCHINGHAM EAST SUSSEX TN19 7AY Dissolved Company formed on the 1996-05-10
PRIVATE EQUITY INVESTOR LIMITED 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Liquidation Company formed on the 2000-01-19
PRIVATE EQUITY NETWORK LIMITED 79 MACDONALD AVENUE HORNCHURCH ESSEX UNITED KINGDOM RM11 2NF Dissolved Company formed on the 2012-05-03
PRIVATE EQUITY RECRUITMENT LTD CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD DA2 6QA Active Company formed on the 1986-05-23
PRIVATE EQUITY RESEARCH LIMITED Summit House 170 Finchley Road London NW3 6BP Active - Proposal to Strike off Company formed on the 2003-02-11
PRIVATE EQUITY SOLUTIONS LIMITED 72 GREAT SUFFOLK STREET LONDON SE1 0BL Dissolved Company formed on the 2003-08-18
PRIVATE EQUITY SUPPORT LIMITED 44-46 OLD STEINE BRIGHTON BN1 1NH Liquidation Company formed on the 2011-11-21
PRIVATE EQUITY SYSTEMS LIMITED 216 WARDS WHARF APPROACH LONDON E16 2EQ Active Company formed on the 2010-03-17
PRIVATE EQUITY TRADING LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2013-03-22

Company Officers of PRIVATE EQUITY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN WILLS
Company Secretary 2007-02-28
ROBERT CAMERON-CLARKE
Director 2017-03-23
DAVID JOHN WILLS
Director 1997-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM LESLIE BARNES
Director 2006-07-31 2017-03-23
TIMOTHY MARTIN TROWELL
Director 2000-07-01 2007-12-31
SUNIL KANTHA SIRISENA
Company Secretary 2005-06-21 2007-02-28
SUNIL KANTHA SIRISENA
Director 2005-06-21 2007-02-28
DAVID JOHN WILLS
Company Secretary 2004-10-01 2005-06-21
SUNIL KANTHA SIRISENA
Company Secretary 2000-07-01 2004-09-30
SUNIL KANTHA SIRISENA
Director 2003-11-18 2004-09-30
GERSON RICHARD KESNER
Director 1997-09-26 2001-09-30
MARK JOHN HALLALA
Company Secretary 1997-05-29 2000-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-05-29 1997-05-29
INSTANT COMPANIES LIMITED
Nominated Director 1997-05-29 1997-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN WILLS ALBEMARLE PRIVATE EQUITY LIMITED Company Secretary 2007-02-28 CURRENT 1990-02-12 Dissolved 2017-11-21
DAVID JOHN WILLS ALBEMARLE VENTURE PARTNER LIMITED Company Secretary 2007-02-28 CURRENT 1963-07-26 Active
ROBERT CAMERON-CLARKE ALBEMARLE VENTURE PARTNER LIMITED Director 2017-03-23 CURRENT 1963-07-26 Active
ROBERT CAMERON-CLARKE CSTM LIMITED Director 2016-09-21 CURRENT 1983-07-06 Active
ROBERT CAMERON-CLARKE NYLON AND ALLOYS FASTENERS LIMITED Director 2012-05-08 CURRENT 2012-03-29 Dissolved 2017-08-08
DAVID JOHN WILLS ALBEMARLE PRIVATE EQUITY LIMITED Director 1993-02-12 CURRENT 1990-02-12 Dissolved 2017-11-21
DAVID JOHN WILLS ALBEMARLE VENTURE PARTNER LIMITED Director 1992-08-08 CURRENT 1963-07-26 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
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF England
2023-06-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-29CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-04-12RES09Resolution of authority to purchase a number of shares
2022-04-11SH06Cancellation of shares. Statement of capital on 2022-03-14 GBP 70,667.00
2022-04-11SH03Purchase of own shares
2021-07-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-07-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CH01Director's details changed for Mr Robert Cameron-Clarke on 2019-06-29
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN WILLS
2017-07-29LATEST SOC29/07/17 STATEMENT OF CAPITAL;GBP 80000
2017-07-29CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/17 FROM C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LESLIE BARNES
2017-04-10AP01DIRECTOR APPOINTED MR ROBERT CAMERON-CLARKE
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 80000
2016-06-01AR0129/05/16 ANNUAL RETURN FULL LIST
2016-06-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-14LATEST SOC14/06/15 STATEMENT OF CAPITAL;GBP 80000
2015-06-14AR0129/05/15 ANNUAL RETURN FULL LIST
2014-11-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 80000
2014-06-27AR0129/05/14 ANNUAL RETURN FULL LIST
2013-10-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0129/05/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0129/05/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0129/05/11 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0129/05/10 FULL LIST
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 15 STRATTON STREET LONDON W1J 8LQ
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-03-02363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-12-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-10288bDIRECTOR RESIGNED
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-05363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-03-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-07288aNEW SECRETARY APPOINTED
2007-01-12363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-12288aNEW DIRECTOR APPOINTED
2005-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-29288bSECRETARY RESIGNED
2005-06-29363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-10-22288aNEW SECRETARY APPOINTED
2004-10-20287REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 1 ALBEMARLE STREET LONDON W1S 4HA
2004-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-02363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-11-25288aNEW DIRECTOR APPOINTED
2003-06-06363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-23363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-10-03288bDIRECTOR RESIGNED
2001-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/01
2001-06-07363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-04-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-08-16288aNEW SECRETARY APPOINTED
2000-08-16288aNEW DIRECTOR APPOINTED
2000-08-08288bSECRETARY RESIGNED
2000-05-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-05-25363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
1999-08-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-05-25363sRETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS
1998-09-17AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-08-17AUDAUDITOR'S RESIGNATION
1998-06-04363sRETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1997-10-15288aNEW DIRECTOR APPOINTED
1997-08-27287REGISTERED OFFICE CHANGED ON 27/08/97 FROM: FOUNDERS COURT LOTHBURY LONDON EC2R 7HE
1997-07-0288(2)RAD 20/06/97--------- £ SI 79998@1=79998 £ IC 2/80000
1997-06-25288bDIRECTOR RESIGNED
1997-06-25288bSECRETARY RESIGNED
1997-06-24395PARTICULARS OF MORTGAGE/CHARGE
1997-06-22288aNEW DIRECTOR APPOINTED
1997-06-22287REGISTERED OFFICE CHANGED ON 22/06/97 FROM: FOUNDERS COURT LOTHBURY LONDON EC2R 7HE
1997-06-22288aNEW SECRETARY APPOINTED
1997-06-22225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97
1997-06-20WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/06/97
1997-06-20WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 11/06/97
1997-06-20123£ NC 1000/80000 11/06/97
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRIVATE EQUITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIVATE EQUITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-06-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PRIVATE EQUITY LIMITED

Intangible Assets
Patents
We have not found any records of PRIVATE EQUITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIVATE EQUITY LIMITED
Trademarks
We have not found any records of PRIVATE EQUITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIVATE EQUITY 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 (64209 - Activities of other holding companies n.e.c.) as PRIVATE EQUITY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PRIVATE EQUITY 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 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 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.