UKBizDB.co.uk

PARTNER CAPITAL LIMITED

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

This company is commonly known as Partner Capital Limited. The company was founded 29 years ago and was given the registration number 02933861. The firm's registered office is in LONDON. You can find them at 23 Grafton Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PARTNER CAPITAL LIMITED
Company Number:02933861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:23 Grafton Street, London, W1S 4EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Grafton Street, London, England, W1S 4EY

Secretary10 January 2016Active
The Old Rectory, Whichford, Shipston On Stour, CV36 5PQ

Director01 April 1997Active
141 West Springfield Avenue, Philadelphia, United States, PA19118

Director15 February 2006Active
23, Grafton Street, London, W1S 4EY

Director18 January 2016Active
9 Ang Mo Kio Ave 9, Far Horizon Gardens, 569762

Secretary30 August 1999Active
23, Grafton Street, London, W1S 4EY

Secretary01 March 2011Active
Sycamore House, 2 Chestnuts Close, Tonbridge, TN11 9NF

Secretary15 March 2010Active
32 Etna Road, St Albans, AL3 5NJ

Secretary14 June 1994Active
The Old Rectory, Whichford, Shipston On Stour, CV36 5PQ

Secretary15 July 2002Active
54 Greenways, Beckenham, BR3 3NQ

Secretary01 May 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 May 1994Active
23, Grafton Street, London, W1S 4EY

Director25 July 2017Active
Waterside House, Mill Lane, Frittenden, TN17 2DR

Director01 June 2004Active
73 St Georges Avenue, London, N7 0AJ

Director01 April 1997Active
23, Grafton Street, London, United Kingdom, W1S 4EY

Director01 April 2011Active
72 Fernhill Road, Singapore, Singapore, FOREIGN

Director23 July 1999Active
Warehams Farmhouse, Sutton Green, Guildford, GU4 7QH

Director27 September 1996Active
Flat 8, 46 Pont Street, London, SW1

Director14 June 1994Active
9 Elm Park Road, London, SW3 6BP

Director19 May 1995Active
Thornby Armstrong Road, Brockenhurst, SO42 7TA

Director14 July 1994Active
32 Etna Road, St Albans, AL3 5NJ

Director27 September 1996Active
83 Taybridge Road, London, SW11 5PX

Director15 September 1997Active
23, Grafton Street, London, W1S 4EY

Director02 November 2015Active
Culland Hall, Brailsford, Ashbourne, DE6 3BW

Director19 December 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 May 1994Active

People with Significant Control

Mr Peter Mark Patrick O'Kane
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:23, Grafton Street, London, W1S 4EY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Resolution

Resolution.

Download
2021-11-18Incorporation

Memorandum articles.

Download
2021-11-10Capital

Capital allotment shares.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type full.

Download
2017-08-18Capital

Capital allotment shares.

Download
2017-08-16Capital

Capital allotment shares.

Download
2017-08-15Resolution

Resolution.

Download
2017-08-11Resolution

Resolution.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.