SUSSEX PARTNERS U.K. LIMITED - LONDON
Company Profile | Company Filings |
Overview
SUSSEX PARTNERS U.K. LIMITED is a Private Limited Company from LONDON and has the status: Active.
SUSSEX PARTNERS U.K. LIMITED was incorporated 18 years ago on 25/11/2005 and has the registered number: 05636804. The accounts status is SMALL and accounts are next due on 31/12/2024.
SUSSEX PARTNERS U.K. LIMITED was incorporated 18 years ago on 25/11/2005 and has the registered number: 05636804. The accounts status is SMALL and accounts are next due on 31/12/2024.
SUSSEX PARTNERS U.K. LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
15 SAVILE ROW
LONDON
W1S 3PJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/02/2023 | 10/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PATRICK GHALI | Dec 1976 | Secretary | 2005-11-25 | CURRENT | |
MR PHILIP STEPHEN DAVIES | Aug 1986 | British | Director | 2018-06-21 | CURRENT |
MR PABLO HERNAN URRETA ARENAS | Jan 1975 | British,Colombian | Director | 2011-06-08 | CURRENT |
ROBIN NYDES | Sep 1957 | British | Director | 2005-11-25 UNTIL 2011-06-08 | RESIGNED |
PATRICK GHALI | Dec 1976 | Director | 2005-11-25 UNTIL 2012-10-15 | RESIGNED | |
INCORPORATE SECRETARIAT LIMITED | Corporate Nominee Secretary | 2005-11-25 UNTIL 2005-11-25 | RESIGNED | ||
MS YU QIN | Dec 1971 | British | Director | 2012-10-15 UNTIL 2014-07-18 | RESIGNED |
MR JOHN SIMON BILLS | Jul 1963 | British | Director | 2014-06-30 UNTIL 2018-06-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jamie Hamilton | 2016-04-06 - 2017-09-20 | 7/1972 | St Helier |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Timothy Bayman | 2016-04-06 - 2017-09-20 | 12/1966 | St Helier |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr William Sutton | 2016-04-06 - 2017-09-20 | 5/1957 | St Helier |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Lee De Ste Croix | 2016-04-06 - 2017-09-20 | 1/1976 | St Helier |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Robin Nydes | 2016-04-06 | 9/1957 | Santa Monica California |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sussex Partners UK Limited - Filleted accounts | 2023-11-30 | 31-03-2023 | £52,026 Cash £274,609 equity |
Sussex Partners UK Limited - Filleted accounts | 2022-11-26 | 31-03-2022 | £48,564 Cash £264,655 equity |
Sussex Partners UK Limited - Filleted accounts | 2021-11-26 | 31-03-2021 | £29,824 Cash £248,325 equity |
Sussex Partners UK Limited - Filleted accounts | 2021-02-23 | 31-03-2020 | £44,025 Cash £234,004 equity |
Sussex Partners UK Limited - Filleted accounts | 2019-07-26 | 31-03-2019 | £30,522 Cash £187,429 equity |
Sussex Partners UK Limited - Filleted accounts | 2018-12-12 | 31-03-2018 | £80,819 Cash £148,699 equity |
Sussex Partners UK Limited - Filleted accounts | 2017-07-29 | 31-03-2017 | £16,011 Cash £216,886 equity |