This company is commonly known as Talbot General Partner Limited. The company was founded 22 years ago and was given the registration number 04377960. The firm's registered office is in . You can find them at 70 Grosvenor Street, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | TALBOT GENERAL PARTNER LIMITED |
---|---|---|
Company Number | : | 04377960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2002 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Grosvenor Street, London, W1K 3JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 12 March 2014 | Active |
69, Boulevard Haussmann, Paris, France, 75008 | Director | 27 July 2021 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 31 October 2013 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 20 September 2013 | Active |
31a, Yukon Road, London, SW12 9PY | Secretary | 01 July 2008 | Active |
85a, Gipsy Hill, London, United Kingdom, SE19 1QL | Secretary | 31 December 2009 | Active |
Flat B, 10 Oxberry Avenue, London, SW6 5SS | Secretary | 20 February 2002 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 04 August 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 20 February 2002 | Active |
41 Park Mount, Harpenden, AL5 3AS | Director | 20 February 2002 | Active |
Yorktown, Burgh Heath Road, Epsom, KT17 4LS | Director | 02 June 2005 | Active |
Church Cottage, Frampton Mansell, England, GL6 8JF | Director | 10 April 2012 | Active |
Victoria House 64 Paul Street, London, EC2A 4NG | Director | 20 February 2002 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 28 February 2013 | Active |
42 Carnoustie Drive, Biddenham, MK40 4FF | Director | 24 July 2006 | Active |
The Linhay, Ilsington, Newton Abbot, TQ13 9RS | Director | 20 February 2002 | Active |
5 Park Avenue South, London, N8 8LU | Director | 02 June 2005 | Active |
69, Boulevard Haussmann, Paris, France, 75008 | Director | 27 February 2013 | Active |
70, Grosvenor Street, London, England, W1K 3JP | Director | 27 February 2013 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 26 September 2019 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 19 August 2013 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 19 July 2013 | Active |
138 South Park Road, London, SW19 8TA | Director | 02 June 2005 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 11 May 2011 | Active |
4 Haverfield Gardens, Kew, Richmond, TW9 3DD | Director | 20 February 2002 | Active |
70, Grosvenor Street, London, England, W1K 3JP | Director | 27 February 2013 | Active |
Mills Folly, Hawthorn Lane, Farnham Common, SL2 3TE | Director | 02 June 2005 | Active |
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW | Director | 20 February 2002 | Active |
Grosvenor Fund Management Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 70, Grosvenor Street, London, United Kingdom, W1K 3JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-05 | Gazette | Gazette notice voluntary. | Download |
2021-09-27 | Dissolution | Dissolution application strike off company. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Officers | Change person director company with change date. | Download |
2016-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-01 | Officers | Change person director company with change date. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.