UKBizDB.co.uk

DUKE STREET GENERAL PARTNER LIMITED

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

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.

Company Information

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:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nations House, 103 Wigmore Street, London, England, W1U 1QS

Director12 September 2019Active
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

Director27 September 2013Active
Nations House, 103 Wigmore Street, London, England, W1U 1QS

Director12 September 2019Active
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

Director16 February 2006Active
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

Secretary31 May 2013Active
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

Secretary06 August 2007Active
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

Secretary01 April 2019Active
34 Rusthall Avenue, London, W4 1BP

Secretary05 June 1998Active
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

Secretary22 December 2015Active
Almack House, 28 King Street, London, SW1Y 6XA

Secretary10 February 2000Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary18 May 1998Active
10a Sherriff Road, West Hampstead, NW6 2AU

Director28 January 2002Active
Haredell, Martinsend Lane, Great Missenden, HP16 9HR

Director24 January 2001Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director18 May 1998Active
34 Rue Guy Nemer, Paris, France, FOREIGN

Director01 April 1999Active
37 Yester Road, Chislehurst, BR7 5HN

Director14 February 2002Active
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

Director09 November 2008Active
4, Elsworthy Road, London, NW3 3DJ

Director10 September 2008Active
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

Director17 February 2015Active
64 Grove Way, Esher, KT10 8HW

Director05 June 1998Active
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

Director10 September 2008Active
15 Neville Close, Basingstoke, RG21 3HG

Director18 November 1999Active
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

Director14 February 2002Active
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

Director18 June 2001Active
25 Devereux Lane, London, SW13 8DB

Director05 June 1998Active
Acacia House, Centre Avenue, Acton, London, W3 7JX

Director13 January 2000Active
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

Director15 March 2010Active
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

Director15 June 2015Active
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

Director20 February 2013Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director18 May 1998Active
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

Director10 February 2000Active
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

Director21 October 2009Active
Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

Director05 June 1998Active
Almack House, 28 King Street, London, SW1Y 6XA

Director05 June 1998Active
Flat 5, 30 Pont Street, London, SW1X 0AB

Director05 June 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Officers

Termination director company with name termination date.

Download
2023-11-14Accounts

Change account reference date company current extended.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Termination secretary company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Appoint person secretary company with name date.

Download
2019-05-21Officers

Termination secretary company with name termination date.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type full.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.