This company is commonly known as Duke Street General Partner Limited. The company was founded 26 years ago and was given the registration number 03565673. The firm's registered office is in LONDON. You can find them at Nations House 9th Floor, 103 Wigmore Street, London, . This company's SIC code is 66300 - Fund management activities.
Name | : | DUKE STREET GENERAL PARTNER LIMITED |
---|---|---|
Company Number | : | 03565673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nations House, 103 Wigmore Street, London, England, W1U 1QS | Director | 12 September 2019 | Active |
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS | Director | 27 September 2013 | Active |
Nations House, 103 Wigmore Street, London, England, W1U 1QS | Director | 12 September 2019 | Active |
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS | Director | 16 February 2006 | Active |
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS | Secretary | 31 May 2013 | Active |
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS | Secretary | 06 August 2007 | Active |
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS | Secretary | 01 April 2019 | Active |
34 Rusthall Avenue, London, W4 1BP | Secretary | 05 June 1998 | Active |
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS | Secretary | 22 December 2015 | Active |
Almack House, 28 King Street, London, SW1Y 6XA | Secretary | 10 February 2000 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 18 May 1998 | Active |
10a Sherriff Road, West Hampstead, NW6 2AU | Director | 28 January 2002 | Active |
Haredell, Martinsend Lane, Great Missenden, HP16 9HR | Director | 24 January 2001 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 18 May 1998 | Active |
34 Rue Guy Nemer, Paris, France, FOREIGN | Director | 01 April 1999 | Active |
37 Yester Road, Chislehurst, BR7 5HN | Director | 14 February 2002 | Active |
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS | Director | 09 November 2008 | Active |
4, Elsworthy Road, London, NW3 3DJ | Director | 10 September 2008 | Active |
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS | Director | 17 February 2015 | Active |
64 Grove Way, Esher, KT10 8HW | Director | 05 June 1998 | Active |
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS | Director | 10 September 2008 | Active |
15 Neville Close, Basingstoke, RG21 3HG | Director | 18 November 1999 | Active |
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS | Director | 14 February 2002 | Active |
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS | Director | 18 June 2001 | Active |
25 Devereux Lane, London, SW13 8DB | Director | 05 June 1998 | Active |
Acacia House, Centre Avenue, Acton, London, W3 7JX | Director | 13 January 2000 | Active |
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS | Director | 15 March 2010 | Active |
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS | Director | 15 June 2015 | Active |
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS | Director | 20 February 2013 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 18 May 1998 | Active |
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS | Director | 10 February 2000 | Active |
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS | Director | 21 October 2009 | Active |
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS | Director | 05 June 1998 | Active |
Almack House, 28 King Street, London, SW1Y 6XA | Director | 05 June 1998 | Active |
Flat 5, 30 Pont Street, London, SW1X 0AB | Director | 05 June 1998 | Active |
Duke Street Private Equity Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nations House, Wigmore Street, London, England, W1U 1QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Accounts | Change account reference date company current extended. | Download |
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Termination secretary company with name termination date. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Officers | Appoint person secretary company with name date. | Download |
2019-05-21 | Officers | Termination secretary company with name termination date. | Download |
2018-08-21 | Accounts | Accounts with accounts type full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type full. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Accounts | Accounts with accounts type full. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.