UKBizDB.co.uk

SILCHESTER PARTNERS LIMITED

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

This company is commonly known as Silchester Partners Limited. The company was founded 29 years ago and was given the registration number 03000514. The firm's registered office is in LONDON. You can find them at Time & Life Building, 1 Bruton Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SILCHESTER PARTNERS LIMITED
Company Number:03000514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Time & Life Building, 1 Bruton Street, London, W1J 6TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Time & Life Building, 1 Bruton Street, London, W1J 6TL

Director25 January 1995Active
Time & Life Building, 1 Bruton Street, 5th Floor, London, United Kingdom, W1J 6TL

Director01 October 2023Active
Time & Life Building 1, Bruton Street, London, United Kingdom, W1J 6TL

Director01 April 2011Active
Lowlands Main Road, Seal, Sevenoaks, TN15 0AE

Secretary30 April 2006Active
10 St Albans Mansion, Kensington Court Place, London, W8 5QH

Secretary25 January 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 December 1994Active
39 Bodley Road, New Malden, KT3 5QD

Director16 April 1998Active
Time & Life Building, 1 Bruton Street, London, W1J 6TL

Director28 April 1995Active
Time & Life Building, 1 Bruton Street, London, W1J 6TL

Director04 August 2003Active
30 Webster Gardens, London, W5 5ND

Director23 April 1999Active
89 Beechwood Road, Sanderstead, CR2 0AF

Director16 May 2001Active
22 Bluegates, 4 Belvedere Drive, Wimbledon, SW19 7DG

Director28 April 1995Active
Villa Verdi, Woodside Grange Road, London, N12 8SP

Director28 September 2000Active
25 Margin Drive, Wimbledon, London, SW19 5HA

Director07 March 1996Active
10 St Albans Mansion, Kensington Court Place, London, W8 5QH

Director25 January 1995Active
30 Melbury Gardens, Wimbledon, London, SW20 0DJ

Director28 April 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 December 1994Active

People with Significant Control

Caroline Butt
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:French
Country of residence:United Kingdom
Address:Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Charles Butt
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Capital

Capital cancellation shares.

Download
2024-03-18Capital

Capital return purchase own shares.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-09-19Capital

Capital cancellation shares.

Download
2023-09-19Capital

Capital return purchase own shares.

Download
2023-09-13Address

Change sail address company with old address new address.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type group.

Download
2023-03-09Capital

Capital cancellation shares.

Download
2023-03-09Capital

Capital return purchase own shares.

Download
2022-07-14Incorporation

Memorandum articles.

Download
2022-07-13Resolution

Resolution.

Download
2022-07-12Capital

Capital cancellation shares.

Download
2022-07-12Capital

Capital return purchase own shares.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type group.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-08Capital

Capital cancellation shares.

Download
2022-04-07Capital

Capital cancellation shares.

Download
2022-04-07Capital

Capital return purchase own shares.

Download
2022-04-07Capital

Capital return purchase own shares.

Download
2022-03-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.