This company is commonly known as Portsmouth General Partner Limited. The company was founded 20 years ago and was given the registration number 05033021. The firm's registered office is in LONDON. You can find them at 6th Floor Lansdowne House, Berkeley Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PORTSMOUTH GENERAL PARTNER LIMITED |
---|---|---|
Company Number | : | 05033021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thistle House, 4 Burnaby Street, Hamilton Hm11, Bermuda, | Director | 09 June 2015 | Active |
Craigmuir Chambers, PO BOX 71, Road Town, Virgin Islands, British, | Corporate Director | 02 July 2008 | Active |
53 East Craigs Wynd, Edinburgh, EH12 8HJ | Secretary | 11 July 2007 | Active |
Sixth Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Corporate Secretary | 11 January 2008 | Active |
6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER | Corporate Secretary | 11 March 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 February 2004 | Active |
408 Ferry Road, Edinburgh, EH5 2AD | Director | 20 August 2007 | Active |
Thistle House, 4 Burnaby Street, Hamilton, Bermuda, | Director | 11 January 2008 | Active |
69 Hillview Road, Edinburgh, EH12 8QH | Director | 25 February 2005 | Active |
Thistle House, 4 Burnaby Street, Hamilton, Bermuda, HM11 | Director | 25 September 2008 | Active |
Thistle House, 4 Burnaby Street, Hamilton, Bermuda, HM11 | Director | 11 January 2008 | Active |
16 The Drive, Tonbridge, TN9 2LP | Director | 25 August 2005 | Active |
31 Inverleith Gardens, Edinburgh, EH3 5PR | Director | 11 October 2007 | Active |
31 Inverleith Gardens, Edinburgh, EH3 5PR | Director | 25 February 2005 | Active |
20 Gardiner Road, Blackhall, Edinburgh, EH4 3RR | Director | 22 March 2004 | Active |
1 Thorn Avenue, Thorntonhall, Glasgow, G74 5AT | Director | 04 July 2007 | Active |
15 Ormidale Terrace, Edinburgh, EH12 6DY | Director | 22 March 2004 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Corporate Director | 11 March 2004 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Corporate Director | 11 March 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 February 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-20 | Address | Change sail address company with old address new address. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Officers | Termination secretary company with name termination date. | Download |
2016-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-17 | Officers | Termination director company with name termination date. | Download |
2015-06-17 | Officers | Appoint person director company with name date. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Address | Move registers to sail company with new address. | Download |
2015-03-04 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.