UKBizDB.co.uk

PARTNERS SPECIAL CAPITAL LIMITED

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

This company is commonly known as Partners Special Capital Limited. The company was founded 13 years ago and was given the registration number 07533356. The firm's registered office is in LONDON. You can find them at 35 Great St. Helen's, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PARTNERS SPECIAL CAPITAL LIMITED
Company Number:07533356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2011
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:35 Great St. Helen's, London, England, EC3A 6AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Great St. Helen's, London, England, EC3A 6AP

Corporate Secretary17 February 2011Active
44 Esplanade, St Helier, Jersey, Jersey, JE4 9WG

Director01 October 2020Active
12, Upper Grosvenor Street, London, United Kingdom, W1K 2ND

Director17 February 2011Active
35, Great St. Helen's, London, England, EC3A 6AP

Director20 October 2016Active
35, Great St. Helen's, London, England, EC3A 6AP

Director17 February 2011Active
Ditchford Fray Manor, Tidmington, Shipston-On-Stour, England, CV36 5LR

Director13 March 2013Active

People with Significant Control

Ms Kim Luce
Notified on:20 October 2023
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:Intertrust Corporate Services (Uk) Limited, 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Jamie Neilson
Notified on:08 November 2022
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:Intertrust Corporate Services (Uk) Limited, 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Paul Anthony Eva
Notified on:28 April 2022
Status:Active
Date of birth:February 1967
Nationality:English
Country of residence:England
Address:Intertrust Fiduciary Services (Uk) Limited, 1 Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Lyndsey Adams
Notified on:04 November 2021
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Intertrust Corporate Services (Uk) Limited, 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Timothy Michael Brown
Notified on:13 November 2020
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Intertrust Fiduciary Services (Uk) Limited, 1 Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Intertrust Protector (Jersey) Limited
Notified on:13 November 2020
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:Intertrust Fiduciary Services (Uk) Limited, 1 Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Roger Mark Bolan
Notified on:13 November 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Intertrust Corporate Services (Uk) Limited, 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Arthur Jeremy Arnold
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:Intertrust Fiduciary Services (Uk) Limited, 1 Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Address

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

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-12-15Persons with significant control

Cessation of a person with significant control.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Address

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

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.