Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED
Company Information for

AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED

70 YORK STREET, GLASGOW, G2,
Company Registration Number
SC224782
Private Limited Company
Dissolved

Dissolved 2018-02-21

Company Overview

About August Equity Partners I Executives Gp Ltd
AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED was founded on 2001-10-31 and had its registered office in 70 York Street. The company was dissolved on the 2018-02-21 and is no longer trading or active.

Key Data
Company Name
AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED
 
Legal Registered Office
70 YORK STREET
GLASGOW
 
Previous Names
AUGUST EQUITY PARTNERS IV EXECUTIVES GP LIMITED21/02/2008
KLEINWORT CAPITAL PARTNERS (SCOTLAND) LIMITED17/05/2006
Filing Information
Company Number SC224782
Date formed 2001-10-31
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-02-21
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
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 AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED

Current Directors
Officer Role Date Appointed
SECRETAR SECURITIES LIMITED
Company Secretary 2001-10-31
TIMOTHY JAMES CLARKE
Director 2001-10-31
PHILIP MICHAEL RATTLE
Director 2012-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES GREEN
Director 2001-10-31 2012-11-30
ANDREW JOHN HARTLEY
Director 2001-10-31 2008-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SECRETAR SECURITIES LIMITED MEDA PHARMACEUTICALS LIMITED Company Secretary 2005-11-10 CURRENT 1966-03-16 Active - Proposal to Strike off
SECRETAR SECURITIES LIMITED WESCOT LOYALTY RECOGNITION TRUSTEE LIMITED Company Secretary 2005-06-03 CURRENT 2005-03-08 Dissolved 2015-03-27
SECRETAR SECURITIES LIMITED WHOLE LIFE CONSULTANTS LIMITED Company Secretary 2004-10-22 CURRENT 2003-11-28 Active
SECRETAR SECURITIES LIMITED QUILL FORM LIMITED Company Secretary 2001-01-10 CURRENT 1986-07-31 Active
SECRETAR SECURITIES LIMITED QUILL SERVE LIMITED Company Secretary 2001-01-10 CURRENT 1986-07-31 Active
SECRETAR SECURITIES LIMITED CRAWBIRD TRUSTEE LIMITED Company Secretary 2000-07-31 CURRENT 1973-03-19 Active
SECRETAR SECURITIES LIMITED BONOSCRIPT LIMITED Company Secretary 2000-07-31 CURRENT 1993-03-26 Active - Proposal to Strike off
SECRETAR SECURITIES LIMITED THE BUSINESS LAB GROUP LIMITED Company Secretary 1999-10-19 CURRENT 1998-05-21 Active
SECRETAR SECURITIES LIMITED MMN LIMITED Company Secretary 1999-04-27 CURRENT 1998-09-11 Active
SECRETAR SECURITIES LIMITED QUILLTRUST LIMITED Company Secretary 1998-01-29 CURRENT 1997-10-24 Dissolved 2016-04-05
SECRETAR SECURITIES LIMITED CHUNGHWA PICTURE TUBES (UK) LIMITED Company Secretary 1997-04-22 CURRENT 1995-11-08 Dissolved 2015-11-26
SECRETAR SECURITIES LIMITED DUNDONALD PROPERTIES LIMITED Company Secretary 1989-01-10 CURRENT 1967-08-23 Dissolved 2014-09-26
TIMOTHY JAMES CLARKE AE NO.3 LIMITED Director 2010-02-11 CURRENT 2010-02-11 Dissolved 2015-08-04
TIMOTHY JAMES CLARKE AUGUST EQUITY PARTNERS I GP LIMITED Director 2005-01-10 CURRENT 2001-01-15 Dissolved 2018-03-11
PHILIP MICHAEL RATTLE VETPARTNERS GROUP FINANCE LIMITED Director 2018-04-05 CURRENT 2015-08-26 Active
PHILIP MICHAEL RATTLE VETPARTNERS LIMITED Director 2018-04-05 CURRENT 2016-02-25 Active
PHILIP MICHAEL RATTLE VETPARTNERS GROUP LIMITED Director 2018-04-05 CURRENT 2016-02-25 Active
PHILIP MICHAEL RATTLE AUGUST EQUITY PARTNERS III GP LIMITED Director 2017-04-28 CURRENT 2012-11-05 Active
PHILIP MICHAEL RATTLE AUGUST EQUITY PARTNERS IV GP LIMITED Director 2017-04-28 CURRENT 2016-02-29 Active
PHILIP MICHAEL RATTLE AUGUST EQUITY PARTNERS II GP LIMITED Director 2017-04-28 CURRENT 2006-09-08 Active
PHILIP MICHAEL RATTLE AUGUST EQUITY PARTNERS III EXECUTIVES GP LIMITED Director 2017-04-28 CURRENT 2012-11-05 Active
PHILIP MICHAEL RATTLE AUGUST EQUITY MANAGEMENT LIMITED Director 2017-04-28 CURRENT 2001-07-30 Active
PHILIP MICHAEL RATTLE AUGUST EQUITY PARTNERS II EXECUTIVES GP LIMITED Director 2017-04-28 CURRENT 2006-09-08 Active
PHILIP MICHAEL RATTLE SDH HOLDCO LIMITED Director 2014-08-28 CURRENT 2012-02-01 Active
PHILIP MICHAEL RATTLE SDH BIDCO LIMITED Director 2014-08-28 CURRENT 2012-02-01 Active - Proposal to Strike off
PHILIP MICHAEL RATTLE VIVITAS PHARMA LIMITED Director 2013-02-06 CURRENT 2013-02-06 Dissolved 2014-03-25
PHILIP MICHAEL RATTLE AUGUST EQUITY PARTNERS I GP LIMITED Director 2012-10-15 CURRENT 2001-01-15 Dissolved 2018-03-11
PHILIP MICHAEL RATTLE AE NO.3 LIMITED Director 2010-02-11 CURRENT 2010-02-11 Dissolved 2015-08-04

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
2018-02-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-214.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-01-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM DLA PIPER SCOTLAND LLP COLLINS HOUSE RUTLAND SQUARE EDINBURGH EH1 2AA
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM DLA PIPER SCOTLAND LLP COLLINS HOUSE RUTLAND SQUARE EDINBURGH EH1 2AA
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-15AR0131/10/15 FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-24AR0131/10/14 FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-05AR0131/10/13 FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2012-11-27AR0131/10/12 FULL LIST
2012-11-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETAR SECURITIES LIMITED / 27/11/2012
2012-10-15AP01DIRECTOR APPOINTED MR PHILIP MICHAEL RATTLE
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-23AR0131/10/11 NO CHANGES
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-29AR0131/10/10 NO CHANGES
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-14AR0131/10/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES CLARKE / 19/06/2008
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-08363aRETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLARKE / 04/06/2008
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HARTLEY
2008-02-21CERTNMCOMPANY NAME CHANGED AUGUST EQUITY PARTNERS IV EXECUT IVES GP LIMITED CERTIFICATE ISSUED ON 21/02/08
2007-12-19225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-12-06363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/06
2006-11-22363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-05-17CERTNMCOMPANY NAME CHANGED KLEINWORT CAPITAL PARTNERS (SCOT LAND) LIMITED CERTIFICATE ISSUED ON 17/05/06
2005-11-21363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2004-11-30363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-05225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/03
2003-12-06363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2002-11-14363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2001-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-09-29
Notices to Creditors2017-01-04
Appointment of Liquidators2017-01-04
Resolutions for Winding-up2017-01-04
Fines / Sanctions
No fines or sanctions have been issued against AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2006-12-31

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 AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED

Intangible Assets
Patents
We have not found any records of AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED
Trademarks
We have not found any records of AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUGUST EQUITY PARTNERS I EXECUTIVES GP 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 AUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AUGUST EQUITY PARTNERS I EXECUTIVES GP 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.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyAUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITEDEvent Date2017-09-29
 
Initiating party Event TypeNotices to Creditors
Defending partyAUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITEDEvent Date2017-01-04
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Company pursuant to Written Resolutions passed on 20 December 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 31 January 2017. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 31 January 2017 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RAF/August. Dated 3 January 2017 Malcolm Cohen , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITEDEvent Date2016-12-20
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLJ.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAUGUST EQUITY PARTNERS I EXECUTIVES GP LIMITEDEvent Date2016-12-20
Passed 20 December 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the company propose that resolutions 1 and 2 are passed as special resolutions (Special Resolutions) and resolution 3 is passed as an ordinary resolution (Ordinary Resolution). SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 20 December 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLJ.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUGUST EQUITY PARTNERS I EXECUTIVES GP 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 AUGUST EQUITY PARTNERS I EXECUTIVES GP 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.
    Other companies at postcode G2