UKBizDB.co.uk

CIRCLE PARTNERSHIP TRUSTEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Circle Partnership Trustee Limited. The company was founded 10 years ago and was given the registration number 08787171. The firm's registered office is in LONDON. You can find them at 1st Floor,, 30 Cannon Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CIRCLE PARTNERSHIP TRUSTEE LIMITED
Company Number:08787171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor,, 30 Cannon Street, London, England, EC4M 6XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Welbeck Street, London, England, W1G 8EU

Director18 February 2014Active
1st Floor,, 30 Cannon Street, London, England, EC4M 6XH

Director01 December 2016Active
32, Welbeck Street, London, England, W1G 8EU

Director18 February 2014Active
32, Welbeck Street, London, England, W1G 8EU

Director18 February 2014Active
32, Welbeck Street, London, England, W1G 8EU

Director18 February 2014Active
32, Welbeck Street, London, England, W1G 8EU

Director28 March 2014Active
35, Vine Street, London, United Kingdom, EC3N 2AA

Director22 November 2013Active
35, Vine Street, London, United Kingdom, EC3N 2AA

Director22 November 2013Active

People with Significant Control

Mr Nicholas Hamilton Boyle
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:32, Welbeck Street, London, W1G 8EU
Nature of control:
  • Significant influence or control
Mr John Roderick Nash
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:32, Welbeck Street, London, W1G 8EU
Nature of control:
  • Significant influence or control
Mr Paolo George Pieri
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:32, Welbeck Street, London, W1G 8EU
Nature of control:
  • Significant influence or control
Mr Paolo George Pieri
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:1st Floor,, 30 Cannon Street, London, England, EC4M 6XH
Nature of control:
  • Significant influence or control
Dr Massoud Keyvan-Fouladi
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:1st Floor,, 30 Cannon Street, London, England, EC4M 6XH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-31Dissolution

Dissolution application strike off company.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Gazette

Gazette filings brought up to date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Address

Change registered office address company with date old address new address.

Download
2019-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.