UKBizDB.co.uk

STAR GENERAL PARTNER LIMITED

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

This company is commonly known as Star General Partner Limited. The company was founded 24 years ago and was given the registration number 03840208. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:STAR GENERAL PARTNER LIMITED
Company Number:03840208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:15th Floor, 33 Cavendish Square, London, England, W1G 0PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15th Floor, 33 Cavendish Square, London, England, W1G 0PW

Secretary08 June 2017Active
15th Floor, 33 Cavendish Square, London, England, W1G 0PW

Director07 August 2000Active
2b St Johns Road, Redhill, RH1 6HF

Secretary01 September 2006Active
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF

Secretary01 August 2008Active
9 Manor Mount, London, SE23 3PY

Secretary18 November 2005Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Secretary01 October 1999Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary20 April 2004Active
12a Brache Close, Redbourn, AL3 7HX

Secretary10 February 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 September 1999Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Director20 April 2004Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Director01 October 1999Active
48 Chantry Avenue, Hartley, Longfield, DA3 8DD

Director20 April 2004Active
34 Rusthall Avenue, London, W4 1BP

Director07 August 2000Active
555 Rayners Lane, Pinner, HA5 5HP

Director01 October 1999Active
12a Brache Close, Redbourn, AL3 7HX

Director18 April 2008Active
31 Hampstead Hill Gardens, London, NW3 2PJ

Director07 August 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 September 1999Active

People with Significant Control

Mr Anthony Granville Mallin
Notified on:30 June 2017
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Star Capital Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15th Floor, 33 Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Change person director company with change date.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-05-01Persons with significant control

Change to a person with significant control.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type full.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2017-06-15Officers

Appoint person secretary company with name date.

Download
2017-06-15Officers

Termination secretary company with name termination date.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type full.

Download
2016-06-22Address

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

Download

Copyright © 2024. All rights reserved.