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.
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 | : |
|
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 |
15th Floor, 33 Cavendish Square, London, England, W1G 0PW | Director | 07 August 2000 | 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 | 01 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 | 13 September 1999 | Active |
26 Green Acres, Park Hill, Croydon, CR0 5UW | Director | 20 April 2004 | Active |
2 Heathgate, Wickham Bishops, CM8 3NZ | Director | 01 October 1999 | Active |
48 Chantry Avenue, Hartley, Longfield, DA3 8DD | Director | 20 April 2004 | Active |
34 Rusthall Avenue, London, W4 1BP | Director | 07 August 2000 | Active |
555 Rayners Lane, Pinner, HA5 5HP | Director | 01 October 1999 | Active |
12a Brache Close, Redbourn, AL3 7HX | Director | 18 April 2008 | Active |
31 Hampstead Hill Gardens, London, NW3 2PJ | Director | 07 August 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 September 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | 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 total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | 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 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type full. | Download |
2017-06-15 | Officers | Termination director company with name termination date. | Download |
2017-06-15 | Officers | Appoint person secretary company with name date. | Download |
2017-06-15 | Officers | Termination secretary company with name termination date. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type full. | Download |
2016-06-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.