UKBizDB.co.uk

TALBOT GENERAL PARTNER LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:70 Grosvenor Street, London, W1K 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary12 March 2014Active
69, Boulevard Haussmann, Paris, France, 75008

Director27 July 2021Active
70 Grosvenor Street, London, W1K 3JP

Director31 October 2013Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary20 September 2013Active
31a, Yukon Road, London, SW12 9PY

Secretary01 July 2008Active
85a, Gipsy Hill, London, United Kingdom, SE19 1QL

Secretary31 December 2009Active
Flat B, 10 Oxberry Avenue, London, SW6 5SS

Secretary20 February 2002Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary04 August 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 February 2002Active
41 Park Mount, Harpenden, AL5 3AS

Director20 February 2002Active
Yorktown, Burgh Heath Road, Epsom, KT17 4LS

Director02 June 2005Active
Church Cottage, Frampton Mansell, England, GL6 8JF

Director10 April 2012Active
Victoria House 64 Paul Street, London, EC2A 4NG

Director20 February 2002Active
70 Grosvenor Street, London, W1K 3JP

Director28 February 2013Active
42 Carnoustie Drive, Biddenham, MK40 4FF

Director24 July 2006Active
The Linhay, Ilsington, Newton Abbot, TQ13 9RS

Director20 February 2002Active
5 Park Avenue South, London, N8 8LU

Director02 June 2005Active
69, Boulevard Haussmann, Paris, France, 75008

Director27 February 2013Active
70, Grosvenor Street, London, England, W1K 3JP

Director27 February 2013Active
70 Grosvenor Street, London, W1K 3JP

Director26 September 2019Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director19 August 2013Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director19 July 2013Active
138 South Park Road, London, SW19 8TA

Director02 June 2005Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director11 May 2011Active
4 Haverfield Gardens, Kew, Richmond, TW9 3DD

Director20 February 2002Active
70, Grosvenor Street, London, England, W1K 3JP

Director27 February 2013Active
Mills Folly, Hawthorn Lane, Farnham Common, SL2 3TE

Director02 June 2005Active
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW

Director20 February 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-27Dissolution

Dissolution application strike off company.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type dormant.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Accounts with accounts type dormant.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Officers

Change person director company with change date.

Download
2016-10-01Accounts

Accounts with accounts type dormant.

Download
2016-09-01Officers

Change person director company with change date.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.