UKBizDB.co.uk

TAUBE HODSON STONEX PARTNERS (UK) LIMITED

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

This company is commonly known as Taube Hodson Stonex Partners (uk) Limited. The company was founded 64 years ago and was given the registration number 00632927. The firm's registered office is in LONDON. You can find them at 10 Bolt Court, 3rd Floor, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:TAUBE HODSON STONEX PARTNERS (UK) LIMITED
Company Number:00632927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1959
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:10 Bolt Court, 3rd Floor, London, EC4A 3DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bolt Court, 3rd Floor, London, EC4A 3DQ

Secretary17 October 2016Active
3rd Floor, 28, Ely Place, London, England, EC1N 6AA

Secretary03 April 2017Active
10, Bolt Court, 3rd Floor, London, EC4A 3DQ

Director30 April 2010Active
10, Bolt Court, 3rd Floor, London, EC4A 3DQ

Director29 July 2003Active
10, Bolt Court, 3rd Floor, London, EC4A 3DQ

Director30 April 2010Active
10, Bolt Court, 3rd Floor, London, EC4A 3DQ

Director30 April 2010Active
10, Bolt Court, 3rd Floor, London, EC4A 3DQ

Director31 December 1997Active
20 Albion Park, Loughton, IG10 4RB

Secretary31 December 1997Active
71, Lynchmere Avenue, Lancing, United Kingdom, BN15 0PB

Secretary26 June 2007Active
Cassini House, 1st Floor, 57-59 St James's Street, SW1A 1LD

Secretary28 November 2014Active
Saint James S Place House, Dollar Street, Cirencester, GL7 2AQ

Corporate Secretary-Active
Elmhurst Dundle Road, Matfield, Tonbridge, TN12 7HD

Director29 May 1996Active
Mark House Aviary Road, Pyrford, Woking, GU22 8TH

Director-Active
35 Denmark Avenue, London, SW19 4HQ

Director12 August 2003Active
Ruffets Cottage The High Road, Chipstead, CR5 3SD

Director31 December 1997Active
Higham Farm, Bells Yew Green, Tunbridge Wells, TN3 9AV

Director31 December 1997Active
Higham Farm, Bells Yew Green, Tunbridge Wells, TN3 9AV

Director-Active
Old Brooklands, Metherell, Callington, PL17 8DB

Director24 June 1997Active
Fosse Farm, Brokenborough, Malmesbury, SN16 0QZ

Director24 February 1994Active
17 Pall Mall, London, SW1Y 5NB

Director-Active
1 Hampstead Square, London, NW3 1AB

Director-Active
30 Warwick Avenue, London, W9 2PT

Director-Active
4 Juniper Close, Badger Farm, Winchester, SO22 4LU

Director11 May 1995Active
49 Dorset Drive, Edgware, HA8 7NT

Director-Active
The Old Rectory, Great Wigborough, Colchester, CO5 7RL

Director31 December 1997Active
The Old Rectory, Great Wigborough, Colchester, CO5 7RL

Director-Active
11 Addison Road, London, W14 8DJ

Director25 January 1994Active
41 Plater Drive, Oxford, OX2 6QU

Director31 December 1997Active
Uplands 65 The Ridgeway, Tonbridge, TN10 4NL

Director29 May 1996Active

People with Significant Control

Thsp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cassini House, 1st Floor, 57-59 St. James's Street, London, England, SW1A 1LD
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
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-29Dissolution

Dissolution application strike off company.

Download
2021-11-19Gazette

Gazette filings brought up to date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Address

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

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Capital

Capital statement capital company with date currency figure.

Download
2018-08-30Capital

Legacy.

Download
2018-08-30Insolvency

Legacy.

Download
2018-08-30Resolution

Resolution.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type full.

Download
2017-08-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Appoint person secretary company with name date.

Download
2017-04-03Address

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

Download
2016-12-04Capital

Capital allotment shares.

Download
2016-10-18Officers

Termination secretary company with name termination date.

Download
2016-10-18Officers

Appoint person secretary company with name date.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.