This company is commonly known as Aldgate House General Partner Limited. The company was founded 19 years ago and was given the registration number 05661214. The firm's registered office is in LONDON. You can find them at 99 Bishopsgate Ogier Suite, 1st Floor, 99 Bishopsgate, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALDGATE HOUSE GENERAL PARTNER LIMITED |
---|---|---|
Company Number | : | 05661214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2005 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Bishopsgate Ogier Suite, 1st Floor, 99 Bishopsgate, London, England, EC2M 3XD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
160, City Road, London, United Kingdom, EC1V 2NX | Director | 13 September 2018 | Active |
3rd Floor, 44 Esplanade, St Helier, Jersey, JE4 9WG | Director | 21 August 2020 | Active |
2nd Floor, Camomile Court, 23 Camomile Street, London, EC3A 7LL | Secretary | 02 May 2007 | Active |
2nd Floor, Camomile Court, 23 Camomile Street, London, United Kingdom, EC3A 7LL | Secretary | 23 May 2012 | Active |
222 Perry Rise, Forest Hill, London, SE23 2QT | Secretary | 14 February 2006 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Secretary | 22 December 2005 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Corporate Secretary | 31 October 2013 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 23 July 2015 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 31 October 2013 | Active |
2nd Floor, Camomile Court, 23 Camomile Street, London, EC3A 7LL | Director | 14 February 2006 | Active |
2nd Floor, Camomile Court, 23 Camomile Street, London, EC3A 7LL | Director | 14 February 2006 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Director | 16 January 2014 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 23 July 2015 | Active |
2nd Floor, Camomile Court, 23 Camomile Street, London, EC3A 7LL | Director | 14 February 2006 | Active |
25 Stradbroke Grove, Buckhurst Hill, IG9 5PD | Director | 14 February 2006 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Director | 16 January 2014 | Active |
160, City Road, London, United Kingdom, EC1V 2NX | Director | 13 September 2018 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Director | 31 October 2013 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Director | 07 August 2014 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 23 July 2015 | Active |
5 Houblon Road, Richmond, TW10 6DB | Director | 14 February 2006 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 16 January 2014 | Active |
2nd Floor, Camomile Court, 23 Camomile Street, London, United Kingdom, EC3A 7LL | Director | 07 January 2010 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 23 July 2018 | Active |
2nd Floor, Camomile Court, 23 Camomile Street, London, EC3A 7LL | Director | 07 January 2010 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Director | 22 December 2005 | Active |
Alphagate Holidngs Limited | ||
Notified on | : | 08 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 3rd Floor, 44 Esplanade, St Helier, Jersey, JE4 9WG |
Nature of control | : |
|
Hermes Central London Gp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.