Company Information for GENERAL ATLANTIC LIMITED
23 SAVILE ROW, LONDON, W1S 2ET,
|
Company Registration Number
03757877
Private Limited Company
Active |
Company Name | ||
---|---|---|
GENERAL ATLANTIC LIMITED | ||
Legal Registered Office | ||
23 SAVILE ROW LONDON W1S 2ET Other companies in W1S | ||
Previous Names | ||
|
Company Number | 03757877 | |
---|---|---|
Company ID Number | 03757877 | |
Date formed | 1999-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2025-01-05 07:24:48 |
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 | ||
---|---|---|---|---|
GENERAL ATLANTIC (UK) LLP | 23 Savile Row London W1S 2ET | Active | Company formed on the 2014-01-16 | |
GENERAL ATLANTIC IRELAND LIMITED | 25/28 NORTH WALL QUAY DUBLIN 1 | Dissolved | Company formed on the 1989-07-24 | |
General Atlantic LLC | 6814 Compton Valley PL Centerville VA 20121 | Active | Company formed on the 2014-10-23 | |
GENERAL ATLANTIC PRIVATE LIMITED | Level 19 Birla Aurora Dr. Annie Besant Road WORLI MUMBAI Maharashtra 400030 | ACTIVE | Company formed on the 2002-10-31 | |
GENERAL ATLANTIC SINGAPORE FUND PTE. LTD. | ROBINSON ROAD Singapore 068898 | Active | Company formed on the 2011-03-16 | |
GENERAL ATLANTIC SINGAPORE FUND MANAGEMENT PTE. LTD. | ROBINSON ROAD Singapore 068898 | Active | Company formed on the 2011-03-16 | |
GENERAL ATLANTIC SINGAPORE FUND FII PTE. LTD. | ROBINSON ROAD Singapore 068898 | Active | Company formed on the 2014-01-03 | |
General Atlantic Lynx C, LLC | Delaware | Unknown | ||
GENERAL ATLANTIC AFFORDABLE HOUSING | Delaware | Unknown | ||
GENERAL ATLANTIC STATEN ISLAND | Delaware | Unknown | ||
General Atlantic Splitter, L.P. | Delaware | Unknown | ||
GENERAL ATLANTIC PIPELINE COMPANY | Delaware | Unknown | ||
General Atlantic Gvn Master, L.P. | Delaware | Unknown | ||
GENERAL ATLANTIC SECOND AVENUE | Delaware | Unknown | ||
General Atlantic Development Corporation | Delaware | Unknown | ||
GENERAL ATLANTIC SMILES E LLC | Delaware | Unknown | ||
GENERAL ATLANTIC SMILES C LLC | Delaware | Unknown | ||
GENERAL ATLANTIC SMILES H LLC | Delaware | Unknown | ||
General Atlantic Holdings, Inc. | Delaware | Unknown | ||
GENERAL ATLANTIC SMILES F LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
THOMAS MURPHY |
||
JOSEPH FRANK BROWN |
||
GABRIEL PIERRE CAILLAUX |
||
WILLIAM E FORD |
||
THOMAS MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DANIEL BERNSTEIN |
Director | ||
STEVEN AARON DENNING |
Director | ||
DAVID CHARLES HODGSON |
Director | ||
MATTHEW NIMETZ |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 | ||
Notification of a person with significant control statement | ||
DIRECTOR APPOINTED MR WARREN LEE VANDERPOOL | ||
CESSATION OF WILLIAM E FORD AS A PERSON OF SIGNIFICANT CONTROL | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES | |
PSC04 | Change of details for William E Ford as a person with significant control on 2021-03-10 | |
CH01 | Director's details changed for William E Ford on 2021-03-10 | |
DIRECTOR APPOINTED MR JOHN MICHAEL TORIELLO | ||
APPOINTMENT TERMINATED, DIRECTOR JOSEPH FRANK BROWN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH FRANK BROWN | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL TORIELLO | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for William E Ford on 2021-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL WILLIAM GOSK on 2021-01-01 | |
CH01 | Director's details changed for Mr Michael William Gosk on 2021-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Joseph Frank Brown on 2021-01-01 | |
PSC04 | Change of details for William E Ford as a person with significant control on 2021-01-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
RP04AP01 | Second filing of director appointment of Gabriel Pierre Caillaux | |
CH01 | Director's details changed for William E Ford on 2020-04-21 | |
CH01 | Director's details changed for Joseph Frank Brown on 2018-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES | |
PSC04 | Change of details for William E Ford as a person with significant control on 2020-04-21 | |
CH01 | Director's details changed for Gabriel Pierre Caillaux on 2019-09-01 | |
AP03 | Appointment of Mr Michael William Gosk as company secretary on 2020-01-01 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM GOSK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MURPHY | |
TM02 | Termination of appointment of Thomas Murphy on 2019-12-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL BERNSTEIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
CH01 | Director's details changed for William E Ford on 2016-01-01 | |
CH01 | Director's details changed for Thomas Murphy on 2013-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR THOMAS MURPHY on 2013-06-01 | |
AD03 | Registers moved to registered inspection location of Hill House 1 Little New Street London EC4A 3TR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DENNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HODGSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/14 TO 31/03/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM E FORD / 08/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES HODGSON / 08/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FRANK BROWN / 08/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MURPHY / 08/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN AARON DENNING / 08/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS MURPHY / 08/04/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED GABRIEL PIERRE CAILLAUX | |
AP01 | DIRECTOR APPOINTED JOHN DANIEL BERNSTEIN | |
AP01 | DIRECTOR APPOINTED JOSEPH FRANK BROWN | |
AP01 | DIRECTOR APPOINTED JOSEPH FRANK BROWN | |
AP01 | DIRECTOR APPOINTED MR. JOHN DANIEL BERNSTEIN | |
AP01 | DIRECTOR APPOINTED GABRIEL PIERRE CAILLAUX | |
AR01 | 08/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MURPHY / 26/10/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW NIMETZ | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS MURPHY / 26/10/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM E FORD / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MURPHY / 02/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NIMETZ / 02/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS MURPHY / 02/01/2011 | |
AR01 | 08/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM E FORD / 28/01/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN AARON DENNING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NIMETZ / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MURPHY / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 4TH FLOOR 83 PALL MALL LONDON SW1Y 5ES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/05/06 | |
363s | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GENERAL ATLANTIC PARTNERS LIMITE D CERTIFICATE ISSUED ON 08/03/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | INDIAN SUBSIDIARY 16/10/02 | |
123 | NC INC ALREADY ADJUSTED 16/10/02 | |
RES13 | SB./INDIAN SUB/RATIFICA 16/10/02 | |
RES13 | SHARE SUBSCRIPTION 16/10/02 | |
123 | £ NC 1000/323800 16/10/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 GENERAL ATLANTIC LIMITED
GENERAL ATLANTIC LIMITED owns 1 domain names.
gapartners.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GENERAL ATLANTIC LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
90041099 | Sunglasses with lenses of glass, not optically worked | |||
91029900 | Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal) | |||
85198195 | Sound recording or sound reproducing apparatus, using magnetic, optical or semiconductor media (excl. those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines, dictating machines and magnetic tape recorders) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
82151080 | Sets consisting of one or more knives of heading 8211 and at least an equal number of spoons, forks or other articles of heading 8215, of base metal other than stainless steel, containing at least one article plated with precious metal | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
66019990 | Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |