UKBizDB.co.uk

PAUL STREET (GENERAL PARTNER) LIMITED

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

This company is commonly known as Paul Street (general Partner) Limited. The company was founded 10 years ago and was given the registration number 08655100. The firm's registered office is in LONDON. You can find them at 6th Floor, 125, London Wall, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PAUL STREET (GENERAL PARTNER) LIMITED
Company Number:08655100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:6th Floor, 125, London Wall, London, England, EC2Y 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Corporate Secretary18 April 2019Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director18 April 2019Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director30 September 2021Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director18 April 2019Active
28, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA

Corporate Secretary08 May 2017Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary19 August 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director19 August 2013Active
21, Palmer Street, 2nd Floor, London, England, SW1H 0AD

Director08 May 2017Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director08 May 2017Active
Leconfield House, 3rd Floor East, Curzon Street, London, United Kingdom, W1J 5JA

Director21 August 2013Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director08 May 2017Active
3rd Floor, East Leconfield House, Curzon Street, London, United Kingdom, W1J 5JA

Director21 August 2013Active
Leconfield House, 3rd Floor East, Curzon Street, London, United Kingdom, W1J 5JA

Director04 November 2013Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director07 September 2020Active
Leconfield House, 3rd Floor East, Curzon Street, London, United Kingdom, W1J 5JA

Director04 November 2013Active
28, Esplanade, St. Helier, St. Helier, Jersey, JE2 3QA

Corporate Director05 February 2018Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director19 August 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director19 August 2013Active
28 Esplanade, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA

Corporate Director05 February 2018Active

People with Significant Control

Public Sector Pension Investment Board
Notified on:18 April 2019
Status:Active
Country of residence:Canada
Address:1, Rideau Street, Ottawa, Canada,
Nature of control:
  • Significant influence or control as firm
Jtc Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:28, Esplanade, Jersey, Jersey, JE2 3QA
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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Officers

Change corporate secretary company with change date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Accounts

Change account reference date company current shortened.

Download
2020-09-23Officers

Change corporate secretary company with change date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Address

Change sail address company with old address new address.

Download
2020-08-12Address

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

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.