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

ALLIANZ PRIVATE EQUITY UK HOLDINGS LIMITED

LONDON, ENGLAND, SW3,
Company Registration Number
04438079
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Allianz Private Equity Uk Holdings Ltd
ALLIANZ PRIVATE EQUITY UK HOLDINGS LIMITED was founded on 2002-05-14 and had its registered office in London. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
ALLIANZ PRIVATE EQUITY UK HOLDINGS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
STATUSMODEL LIMITED19/06/2002
Filing Information
Company Number 04438079
Date formed 2002-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-09
Type of accounts FULL
Last Datalog update: 2018-01-12 16:51:15
Primary Source:Companies House
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.

Company Officers of ALLIANZ PRIVATE EQUITY UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN CHRISTIAN JACK-KEE
Company Secretary 2009-09-24
J?RGEN GERKE
Director 2015-03-26
MARC GROVES-RAINES
Director 2011-01-27
DAVID WYNDHAM JONES
Director 2006-10-25
LAIN WILLIAM MCMORRINE
Director 2011-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
HANS FINSTERER
Director 2011-01-27 2015-03-26
WILLIAM JOSEPH CALCRAFT
Director 2011-01-27 2013-12-31
MICHAEL JOHN PEARSON
Director 2007-07-23 2011-01-31
THOMAS ULRICH WILHELM PUETTER
Director 2004-03-31 2009-10-01
CHRISTOPHER JOHN KIDDLE MORRIS
Company Secretary 2008-12-31 2009-09-24
JAMES CAMERON WALL
Company Secretary 2002-12-19 2008-12-31
ANDREW CHRISTIAN COWLEY
Director 2002-06-12 2006-10-20
PETER LEONARD LONGCROFT
Company Secretary 2002-06-12 2005-06-30
MALCOLM FRANCIS WILLIAMS
Director 2002-06-12 2004-03-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-14 2002-06-19
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-14 2002-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN CHRISTIAN JACK-KEE ALLIANZ INTERNATIONAL LIMITED Company Secretary 2009-09-25 CURRENT 1993-11-02 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE TREEWALK INVESTMENT PROPERTIES LIMITED Company Secretary 2009-09-24 CURRENT 1968-03-01 Dissolved 2015-02-03
ROBIN CHRISTIAN JACK-KEE ALLIANZ SPECIALISED INVESTMENTS LIMITED Company Secretary 2009-09-24 CURRENT 1936-03-05 Dissolved 2018-01-09
ROBIN CHRISTIAN JACK-KEE ALLIANZ RENEWABLE ENERGY FUND MANAGEMENT 1 LIMITED Company Secretary 2009-09-24 CURRENT 2008-01-16 Active
ROBIN CHRISTIAN JACK-KEE BRITISH RESERVE INSURANCE COMPANY LIMITED Company Secretary 2009-09-24 CURRENT 1935-11-29 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ PENSION FUND TRUSTEES LIMITED Company Secretary 2009-09-24 CURRENT 1972-12-29 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ PROPERTIES LIMITED Company Secretary 2009-09-24 CURRENT 1986-11-06 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ EQUITY INVESTMENTS LIMITED Company Secretary 2009-09-24 CURRENT 1987-09-16 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ MANAGEMENT SERVICES LIMITED Company Secretary 2009-09-24 CURRENT 2000-03-14 Active
ROBIN CHRISTIAN JACK-KEE TRAFALGAR INSURANCE LIMITED Company Secretary 2009-09-24 CURRENT 1907-12-23 Active
ROBIN CHRISTIAN JACK-KEE THE M.I.GROUP LIMITED Company Secretary 2009-09-24 CURRENT 1986-11-06 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE PET PLAN LIMITED Company Secretary 2009-09-24 CURRENT 1976-10-22 Active
ROBIN CHRISTIAN JACK-KEE THREE PILLARS BUSINESS SOLUTIONS LIMITED Company Secretary 2009-09-24 CURRENT 1981-10-26 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE ALLIANZ ENGINEERING INSPECTION SERVICES LIMITED Company Secretary 2009-09-24 CURRENT 2005-05-03 Active
ROBIN CHRISTIAN JACK-KEE AGF HOLDINGS (UK) LIMITED Company Secretary 2009-07-29 CURRENT 1973-10-25 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE TREEWALK (HLH) LIMITED Company Secretary 2009-07-21 CURRENT 2003-07-08 Dissolved 2015-12-29
ROBIN CHRISTIAN JACK-KEE HOME AND LEGACY INSURANCE SERVICES LIMITED Company Secretary 2009-07-21 CURRENT 1995-01-09 Active
J?RGEN GERKE ALLIANZ SPECIALISED INVESTMENTS LIMITED Director 2015-03-26 CURRENT 1936-03-05 Dissolved 2018-01-09
J?RGEN GERKE ALLIANZ RENEWABLE ENERGY FUND MANAGEMENT 1 LIMITED Director 2015-03-26 CURRENT 2008-01-16 Active
J?RGEN GERKE ALLIANZ RENEWABLE ENERGY PARTNERS V LIMITED Director 2015-03-26 CURRENT 2007-05-09 Active
J?RGEN GERKE ALLIANZ RENEWABLE ENERGY PARTNERS IV LIMITED Director 2015-03-26 CURRENT 2009-04-07 Active
J?RGEN GERKE ALLIANZ RENEWABLE ENERGY PARTNERS II LIMITED Director 2015-03-26 CURRENT 2009-04-07 Active
MARC GROVES-RAINES ALLIANZ SPECIALISED INVESTMENTS LIMITED Director 2011-01-27 CURRENT 1936-03-05 Dissolved 2018-01-09
MARC GROVES-RAINES ALLIANZ RENEWABLE ENERGY FUND MANAGEMENT 1 LIMITED Director 2011-01-27 CURRENT 2008-01-16 Active
MARC GROVES-RAINES ALLIANZ RENEWABLE ENERGY PARTNERS IV LIMITED Director 2011-01-27 CURRENT 2009-04-07 Active
MARC GROVES-RAINES ALLIANZ RENEWABLE ENERGY PARTNERS II LIMITED Director 2011-01-27 CURRENT 2009-04-07 Active
DAVID WYNDHAM JONES GLOUCESTERSHIRE WILDLIFE TRUST Director 2017-11-25 CURRENT 1961-11-21 Active
DAVID WYNDHAM JONES ALLIANZ SPECIALISED INVESTMENTS LIMITED Director 2005-01-14 CURRENT 1936-03-05 Dissolved 2018-01-09

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
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-12DS01APPLICATION FOR STRIKING-OFF
2017-08-24SH20STATEMENT BY DIRECTORS
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 10
2017-08-24SH1924/08/17 STATEMENT OF CAPITAL GBP 10
2017-08-24CAP-SSSOLVENCY STATEMENT DATED 22/08/17
2017-08-24RES06REDUCE ISSUED CAPITAL 22/08/2017
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 14440981
2017-08-03SH0121/07/17 STATEMENT OF CAPITAL GBP 14440981
2017-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-27RES13AUTH SHARE CAP LIMIT IS REVOKED 21/07/2017
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 8740981
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LAIN WILLIAM MCMORRINE / 22/02/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC GROVES-RAINES / 22/02/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WYNDHAM JONES / 22/02/2016
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 8740981
2016-04-08AR0101/04/16 FULL LIST
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 27 KNIGHTSBRIDGE LONDON SW1X 7LY
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR J?RGEN GERKE / 28/08/2015
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 8740981
2015-04-07AR0101/04/15 FULL LIST
2015-03-31AP01DIRECTOR APPOINTED MR J?RGEN GERKE
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HANS FINSTERER
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 8740981
2014-04-10AR0101/04/14 FULL LIST
2014-01-28AUDAUDITOR'S RESIGNATION
2014-01-13MISCSECTION 519
2014-01-13MISCSECTION 519
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALCRAFT
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC GROVES-RAINES / 17/09/2013
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0101/04/13 FULL LIST
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS FINSTERER / 01/09/2012
2012-04-04AR0101/04/12 FULL LIST
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AR0101/04/11 FULL LIST
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARSON
2011-02-09AP01DIRECTOR APPOINTED MARC GROVES-RAINES
2011-02-09AP01DIRECTOR APPOINTED LAIN WILLIAM MCMORRINE
2011-02-09AP01DIRECTOR APPOINTED WILLIAM JOSEPH CALCRAFT
2011-02-09AP01DIRECTOR APPOINTED HANS FINSTERER
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0101/04/10 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WYNDHAM JONES / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PEARSON / 11/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PEARSON / 09/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PUETTER
2009-09-28288aSECRETARY APPOINTED MR ROBIN CHRISTIAN JACK-KEE
2009-09-28288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER KIDDLE MORRIS
2009-04-03363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY JAMES WALL
2009-01-19288aSECRETARY APPOINTED CHRISTOPHER JOHN KIDDLE MORRIS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-04363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18288aNEW DIRECTOR APPOINTED
2007-04-13363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-11-06288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27288bDIRECTOR RESIGNED
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 30 GRESHAM STREET LONDON EC2V 7PG
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3UX
2006-04-24363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-12123NC INC ALREADY ADJUSTED 20/01/06
2006-04-12RES13RE ALLOT SH - SH APPL 20/01/06
2006-04-12RES04£ NC 5000000/9000000 20/0
2006-04-1288(2)RAD 20/01/06--------- £ SI 4000000@1=4000000 £ IC 4740981/8740981
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-11288bSECRETARY RESIGNED
2005-07-02RES04NC INC ALREADY ADJUSTED 08/06/05
2005-07-02123£ NC 3000000/5000000 08/06/05
2005-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-0288(2)RAD 22/06/05--------- £ SI 2000000@1=2000000 £ IC 2740981/4740981
2005-04-07363aRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-12-2288(2)RAD 17/12/04--------- £ SI 1000000@1=1000000 £ IC 1740981/2740981
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-10363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-05-07288aNEW DIRECTOR APPOINTED
2004-04-19288bDIRECTOR RESIGNED
2004-04-08123NC INC ALREADY ADJUSTED 16/03/04
2004-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-08RES04£ NC 1000/3000000 16/0
2003-11-06ELRESS386 DISP APP AUDS 31/10/03
2003-11-06ELRESS366A DISP HOLDING AGM 31/10/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALLIANZ PRIVATE EQUITY UK HOLDINGS 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 ALLIANZ PRIVATE EQUITY UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLIANZ PRIVATE EQUITY UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ALLIANZ PRIVATE EQUITY UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANZ PRIVATE EQUITY UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANZ PRIVATE EQUITY UK HOLDINGS LIMITED
Trademarks
We have not found any records of ALLIANZ PRIVATE EQUITY UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANZ PRIVATE EQUITY UK HOLDINGS 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 (70100 - Activities of head offices) as ALLIANZ PRIVATE EQUITY UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALLIANZ PRIVATE EQUITY UK HOLDINGS 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 ALLIANZ PRIVATE EQUITY UK HOLDINGS 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 ALLIANZ PRIVATE EQUITY UK HOLDINGS 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.