This company is commonly known as Star Capital Partners Limited. The company was founded 24 years ago and was given the registration number 03862379. The firm's registered office is in LONDON. You can find them at 15th Floor, 33 Cavendish Square, London, . This company's SIC code is 66300 - Fund management activities.
Name | : | STAR CAPITAL PARTNERS LIMITED |
---|---|---|
Company Number | : | 03862379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15th Floor, 33 Cavendish Square, London, England, W1G 0PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15th Floor, 33 Cavendish Square, London, England, W1G 0PW | Secretary | 08 June 2017 | Active |
34, Rusthall Avenue, London, United Kingdom, W4 1BP | Director | 20 September 2012 | Active |
15th Floor, 33 Cavendish Square, London, England, W1G 0PW | Director | 22 October 1999 | Active |
2b St Johns Road, Redhill, RH1 6HF | Secretary | 01 September 2006 | Active |
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF | Secretary | 01 August 2008 | Active |
9 Manor Mount, London, SE23 3PY | Secretary | 18 November 2005 | Active |
2 Heathgate, Wickham Bishops, CM8 3NZ | Secretary | 15 October 1999 | Active |
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 20 April 2004 | Active |
12a Brache Close, Redbourn, AL3 7HX | Secretary | 10 February 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 October 1999 | Active |
13, Drayton Gardens, London, SW10 9RY | Director | 14 December 2000 | Active |
24 Ladbroke Walk, London, W11 3PW | Director | 02 June 2004 | Active |
24 Ladbroke Walk, London, W11 3PW | Director | 24 February 2004 | Active |
24 Ladbroke Walk, London, W11 3PW | Director | 24 June 2003 | Active |
26 Green Acres, Park Hill, Croydon, CR0 5UW | Director | 20 April 2004 | Active |
The Cedars, Barnes Common, London, SW13 0LN | Director | 30 March 2001 | Active |
Maple End 10 Hollydell, Hertford, SG13 8BE | Director | 15 October 1999 | Active |
2 Heathgate, Wickham Bishops, CM8 3NZ | Director | 15 October 1999 | Active |
48 Chantry Avenue, Hartley, Longfield, DA3 8DD | Director | 20 April 2004 | Active |
555 Rayners Lane, Pinner, HA5 5HP | Director | 15 October 1999 | Active |
81 Woodwarde Road, London, SE22 8UL | Director | 14 December 2000 | Active |
81 Woodwarde Road, London, SE22 8UL | Director | 22 October 1999 | Active |
12a, Brache Close, Redbourn, St. Albans, United Kingdom, AL3 7HX | Director | 20 September 2012 | Active |
Flat 1/F 8 Moray Place, Edinburgh, EH3 6DS | Director | 03 June 2004 | Active |
31 Hampstead Hill Gardens, London, NW3 2PJ | Director | 19 January 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 October 1999 | Active |
Anthony Granville Mallin | ||
Notified on | : | 25 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15th Floor, 33 Cavendish Square, London, England, W1G 0PW |
Nature of control | : |
|
Scp Topco Limited | ||
Notified on | : | 20 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15th Floor, 33, Cavendish Square, London, England, W1G 0PW |
Nature of control | : |
|
Mr Anthony Granville Mallin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15th Floor, 33 Cavendish Square, London, England, W1G 0PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2022-10-05 | Accounts | Accounts with accounts type group. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-11 | Capital | Legacy. | Download |
2022-04-11 | Insolvency | Legacy. | Download |
2022-04-11 | Resolution | Resolution. | Download |
2022-04-08 | Resolution | Resolution. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type group. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type group. | Download |
2019-10-11 | Accounts | Accounts with accounts type group. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type group. | Download |
2018-05-01 | Officers | Change person director company with change date. | Download |
2018-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.