UKBizDB.co.uk

OXW PARTNERS GP LIMITED

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

This company is commonly known as Oxw Partners Gp Limited. The company was founded 5 years ago and was given the registration number 11711464. The firm's registered office is in LONDON. You can find them at 86 Jermyn Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OXW PARTNERS GP LIMITED
Company Number:11711464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:86 Jermyn Street, London, United Kingdom, SW1Y 6JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 86 Jermyn Street, Mayfair, London, United Kingdom, SW1Y 6JD

Director19 July 2019Active
Montpelier House, 106 Brompton Road, Knightsbridge, SW3 1JJ

Director08 July 2021Active
First Floor, 86 Jermyn Street, Mayfair, London, United Kingdom, SW1Y 6JD

Director19 July 2019Active
86, Jermyn Street, London, United Kingdom, SW1Y 6JD

Director04 December 2018Active
1, Alie Street, London, United Kingdom, E1 8DE

Director19 July 2019Active

People with Significant Control

Mr Philipp Franz Waldstein Wartenberg
Notified on:08 July 2021
Status:Active
Date of birth:July 1965
Nationality:German
Country of residence:England
Address:1st Floor, 86 Jermyn Street, London, England, SW1Y 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Philipp Franz Waldstein Wartenberg
Notified on:08 July 2021
Status:Active
Date of birth:July 1965
Nationality:Austrian
Country of residence:United Kingdom
Address:86, Jermyn Street, London, United Kingdom, SW1Y 6JD
Nature of control:
  • Significant influence or control
Mr Christopher Mark Fagan
Notified on:19 September 2019
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:86, Jermyn Street, London, United Kingdom, SW1Y 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Jeremy Bishop
Notified on:19 July 2019
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:86, Jermyn Street, London, United Kingdom, SW1Y 6JD
Nature of control:
  • Significant influence or control
Mr Thomas Jeremy Bishop
Notified on:19 July 2019
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:86, Jermyn Street, London, United Kingdom, SW1Y 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Nicholas Walker
Notified on:19 July 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:86, Jermyn Street, London, United Kingdom, SW1Y 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Marshall Little
Notified on:19 July 2019
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:86, Jermyn Street, London, United Kingdom, SW1Y 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Marshall Little
Notified on:19 July 2019
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:86, Jermyn Street, London, United Kingdom, SW1Y 6JD
Nature of control:
  • Significant influence or control
Mr Jeremy Bishop
Notified on:04 December 2018
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:86, Jermyn Street, London, United Kingdom, SW1Y 6JD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Gazette

Gazette filings brought up to date.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.