Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Erste Private Equity Limited
Erste Private Equity Limited is a dissolved company incorporated on 21 May 1985 with the registered office located in London, City of London. Erste Private Equity Limited was registered 40 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 April 2016
(9 years ago)
Was
30 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01915407
Private limited company
Age
40 years
Incorporated
21 May 1985
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Erste Private Equity Limited
Contact
Update Details
Address
110 Bishopsgate
London
EC2N 4AY
Same address for the past
11 years
Companies in EC2N 4AY
Telephone
020 76215000
Email
Available in Endole App
Website
Erstegroup.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
David Peter Bendix
Director • Banker • British • Lives in England • Born in Jan 1961
Mr Eduard Oswald
Director • General Manager • Austrian • Lives in UK • Born in Jul 1951
David Alan McLean
Director • Accountant • British • Lives in England • Born in Apr 1958
Mr Stephen Gogerley
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
124 Marine Parade Brighton Limited
David Alan McLean is a mutual person.
Active
20 Marloes Road Limited
David Peter Bendix is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£5.38M
Increased by £218K (+4%)
Turnover
£2K
Increased by £2K (%)
Employees
Unreported
Same as previous period
Total Assets
£18.08M
Decreased by £1.36M (-7%)
Total Liabilities
-£12.15M
Decreased by £1.86M (-13%)
Net Assets
£5.93M
Increased by £501K (+9%)
Debt Ratio (%)
67%
Decreased by 4.88% (-7%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 12 Apr 2016
Voluntary Gazette Notice
9 Years Ago on 26 Jan 2016
Application To Strike Off
9 Years Ago on 14 Jan 2016
Compulsory Gazette Notice
9 Years Ago on 5 Jan 2016
Confirmation Submitted
10 Years Ago on 5 May 2015
Registered Address Changed
11 Years Ago on 18 Nov 2014
Mr David Peter Bendix Details Changed
11 Years Ago on 17 Nov 2014
Full Accounts Submitted
11 Years Ago on 7 Aug 2014
Confirmation Submitted
11 Years Ago on 9 May 2014
Eduard Oswald Resigned
12 Years Ago on 2 Sep 2013
Get Alerts
Get Credit Report
Discover Erste Private Equity Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Apr 2016
First Gazette notice for voluntary strike-off
Submitted on 26 Jan 2016
Application to strike the company off the register
Submitted on 14 Jan 2016
First Gazette notice for compulsory strike-off
Submitted on 5 Jan 2016
Annual return made up to 26 April 2015 with full list of shareholders
Submitted on 5 May 2015
Director's details changed for Mr David Peter Bendix on 17 November 2014
Submitted on 5 May 2015
Registered office address changed from 68 Cornhill London EC3V 3QE to 110 Bishopsgate London EC2N 4AY on 18 November 2014
Submitted on 18 Nov 2014
Full accounts made up to 31 December 2013
Submitted on 7 Aug 2014
Annual return made up to 26 April 2014 with full list of shareholders
Submitted on 9 May 2014
Appointment of Mr Stephen Gogerley as a secretary
Submitted on 2 Sep 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs