Company NameZeus Private Equity (GP) Limited
DirectorsBeth Clare Houghton and Mathew Peter Thompson
Company StatusActive
Company Number05979569
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameBeth Clare Houghton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleInvestment Exec
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT
Director NameMr Mathew Peter Thompson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(13 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT
Director NameDavid Richard Dale Bailey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleManaging Partner, Marketing
Correspondence Address17 Sunnybank
Epsom
Surrey
KT18 7DY
Director NameMs Elizabeth Joanne Diggle
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Secretary NameMr Martin Henry Burrill
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank
8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH
Secretary NameSamantha Jane Fazakerley
NationalityBritish
StatusResigned
Appointed05 November 2007(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2010)
RoleCompany Director
Correspondence Address12 Heaton Close
Heaton Moor
Stockport
Cheshire
SK4 4DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepalatinepe.com
Telephone0161 2144730
Telephone regionManchester

Location

Registered AddressChancery Place
50 Brown Street
Manchester
M2 2JT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Palatine Private Equity LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£3,005

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

22 October 2007Delivered on: 8 November 2007
Persons entitled: Allinace & Leicester PLC

Classification: An account assignment
Secured details: All monies due or to become due from the assignor to the chargee on any account whatsoever.
Particulars: By way of assignment all right title and interest at any time in all accounts held by or on behalf of the assignor together with all sums standing to the credit of each accounts. See the mortgage charge document for full details.
Outstanding
22 October 2007Delivered on: 8 November 2007
Persons entitled: Alliance & Leicester PLC

Classification: An account assignment
Secured details: All monies due or to become due from the assignor to the chargee on any account whatsoever.
Particulars: By way of assignment all right title and interest at any time in all accounts held by or on behalf of the assignor together with all sums standing to the credit of each accounts. See the mortgage charge document for full details.
Outstanding

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
27 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
6 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (23 pages)
6 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (1 page)
6 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
19 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (24 pages)
15 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
26 October 2020Change of details for Palatine Private Equity Llp as a person with significant control on 15 September 2020 (2 pages)
24 September 2020Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB to Chancery Place 50 Brown Street Manchester M2 2JT on 24 September 2020 (1 page)
15 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (21 pages)
15 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
27 January 2020Notification of Mathew Peter Thompson as a person with significant control on 27 January 2020 (2 pages)
27 January 2020Appointment of Mr Mathew Peter Thompson as a director on 27 January 2020 (2 pages)
27 January 2020Cessation of Elizabeth Joanne Diggle as a person with significant control on 27 January 2020 (1 page)
27 January 2020Termination of appointment of Elizabeth Joanne Diggle as a director on 27 January 2020 (1 page)
1 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
19 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (20 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
11 October 2016Full accounts made up to 31 December 2015 (10 pages)
11 October 2016Full accounts made up to 31 December 2015 (10 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
10 September 2013Full accounts made up to 31 December 2012 (9 pages)
10 September 2013Full accounts made up to 31 December 2012 (9 pages)
5 June 2013Registered office address changed from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW on 5 June 2013 (1 page)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
31 July 2012Full accounts made up to 31 December 2011 (10 pages)
31 July 2012Full accounts made up to 31 December 2011 (10 pages)
1 May 2012Director's details changed for Elizabeth Joanne Tidsey on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Elizabeth Joanne Tidsey on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Elizabeth Joanne Tidsey on 1 May 2012 (2 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
27 July 2010Termination of appointment of Samantha Fazakerley as a secretary (1 page)
27 July 2010Termination of appointment of Samantha Fazakerley as a secretary (1 page)
27 May 2010Full accounts made up to 31 December 2009 (11 pages)
27 May 2010Full accounts made up to 31 December 2009 (11 pages)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 October 2009Director's details changed for Elizabeth Joanne Tidsey on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Beth Clare Houghton on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Beth Clare Houghton on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Elizabeth Joanne Tidsey on 26 October 2009 (2 pages)
11 November 2008Return made up to 26/10/08; full list of members (3 pages)
11 November 2008Return made up to 26/10/08; full list of members (3 pages)
7 August 2008Full accounts made up to 31 December 2007 (11 pages)
7 August 2008Full accounts made up to 31 December 2007 (11 pages)
9 May 2008Registered office changed on 09/05/2008 from 21 ralli courts west riverside manchester M3 5FT (1 page)
9 May 2008Registered office changed on 09/05/2008 from 21 ralli courts west riverside manchester M3 5FT (1 page)
23 December 2007New director appointed (2 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
23 December 2007New director appointed (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007Secretary resigned (1 page)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Return made up to 26/10/07; full list of members (2 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Return made up to 26/10/07; full list of members (2 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
11 May 2007Registered office changed on 11/05/07 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
11 May 2007Registered office changed on 11/05/07 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
19 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
19 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
26 October 2006Incorporation (17 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Incorporation (17 pages)
26 October 2006Secretary resigned (1 page)