STAR CAPITAL PARTNERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
STAR CAPITAL PARTNERS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
STAR CAPITAL PARTNERS LIMITED was incorporated 24 years ago on 15/10/1999 and has the registered number: 03862379. The accounts status is FULL and accounts are next due on 30/09/2024.
STAR CAPITAL PARTNERS LIMITED was incorporated 24 years ago on 15/10/1999 and has the registered number: 03862379. The accounts status is FULL and accounts are next due on 30/09/2024.
STAR CAPITAL PARTNERS LIMITED - LONDON
This company is listed in the following categories:
66300 - Fund management activities
66300 - Fund management activities
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
15TH FLOOR
LONDON
W1G 0PW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/09/2023 | 10/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MARTINA LYONS | Secretary | 2017-06-08 | CURRENT | ||
MR. ANTHONY GRANVILLE MALLIN | May 1955 | British | Director | 1999-10-22 | CURRENT |
MS MARTINA LYONS | Jun 1965 | Irish | Director | 2012-09-20 | CURRENT |
MISS MYRA TABOR | Dec 1956 | British | Director | 2000-12-14 UNTIL 2003-01-31 | RESIGNED |
MR MARCOS CASTRO | Secretary | 2006-09-01 UNTIL 2008-08-01 | RESIGNED | ||
RACHEL ELIZABETH FLETCHER | Aug 1976 | British | Secretary | 2008-08-01 UNTIL 2009-02-10 | RESIGNED |
ANNABEL SUSAN GRAHAM | Jan 1976 | Secretary | 2005-11-18 UNTIL 2006-09-01 | RESIGNED | |
JOHN ALBERT LEA | Jan 1951 | Secretary | 1999-10-15 UNTIL 2004-04-20 | RESIGNED | |
MARINA LOUISE THOMAS | Nov 1976 | British | Secretary | 2004-04-20 UNTIL 2005-11-18 | RESIGNED |
MR MICHAEL JOHN WILLIAMS | Feb 1965 | British | Secretary | 2009-02-10 UNTIL 2017-06-08 | RESIGNED |
JOHN ALBERT LEA | Jan 1951 | Director | 1999-10-15 UNTIL 2000-03-10 | RESIGNED | |
MR STEPHEN JOHN MICHAEL WRIGHT | Dec 1963 | British | Director | 2000-01-19 UNTIL 2011-07-20 | RESIGNED |
MR JOHN DONALD BLACK WORKMAN | Jul 1952 | British | Director | 2004-06-03 UNTIL 2012-02-20 | RESIGNED |
MR MICHAEL JOHN WILLIAMS | Feb 1965 | British | Director | 2012-09-20 UNTIL 2017-06-08 | RESIGNED |
MISS MYRA TABOR | Dec 1956 | British | Director | 1999-10-22 UNTIL 2000-12-14 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-10-15 UNTIL 1999-10-15 | RESIGNED | ||
ANTOINETTE UNA MORIARTY | Jun 1967 | British | Director | 1999-10-15 UNTIL 2000-03-10 | RESIGNED |
MR DEREK JOHN LEWIS | Dec 1964 | British | Director | 2004-04-20 UNTIL 2004-04-20 | RESIGNED |
WILLIAM JAMES CLARK | May 1950 | British | Director | 2003-06-24 UNTIL 2004-02-23 | RESIGNED |
IAIN ARTHUR HOUSTON | Feb 1949 | British | Director | 1999-10-15 UNTIL 2004-02-23 | RESIGNED |
MR JOHN MCDONALD GREEN-ARMYTAGE | Jun 1945 | Canadian,British | Director | 2001-03-30 UNTIL 2017-01-01 | RESIGNED |
MS ANGELA MARY CUNNINGHAM | Apr 1962 | British | Director | 2004-04-20 UNTIL 2004-04-20 | RESIGNED |
WILLIAM JAMES CLARK | May 1950 | British | Director | 2004-02-24 UNTIL 2010-02-23 | RESIGNED |
WILLIAM JAMES CLARK | May 1950 | British | Director | 2004-06-02 UNTIL 2004-06-02 | RESIGNED |
JOSE MARIA CARBALLO COTANDA | Apr 1944 | Spanish | Director | 2000-12-14 UNTIL 2005-12-05 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-10-15 UNTIL 1999-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Anthony Granville Mallin | 2022-04-25 | 5/1955 | London | Significant influence or control |
Scp Topco Limited | 2022-04-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Anthony Granville Mallin | 2016-04-06 - 2022-04-20 | 5/1955 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |