GREAT WESTERN (GENERAL PARTNER 2006) LIMITED - LONDON
Company Profile | Company Filings |
Overview
GREAT WESTERN (GENERAL PARTNER 2006) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GREAT WESTERN (GENERAL PARTNER 2006) LIMITED was incorporated 17 years ago on 07/08/2006 and has the registered number: 05897810. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GREAT WESTERN (GENERAL PARTNER 2006) LIMITED was incorporated 17 years ago on 07/08/2006 and has the registered number: 05897810. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GREAT WESTERN (GENERAL PARTNER 2006) LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
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
19-23 WELLS STREET
LONDON
W1T 3PQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SHELFCO (NO. 3277) LIMITED (until 27/10/2006)
SHELFCO (NO. 3277) LIMITED (until 27/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/01/2024 | 04/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDUARDO NOGUERA | Oct 1975 | British | Director | 2022-06-07 | CURRENT |
CRESTBRIDGE UK LIMITED | Corporate Secretary | 2022-06-07 | CURRENT | ||
MR JOSEPH EDWARD EMLY | Jan 1987 | British | Director | 2022-07-11 | CURRENT |
MR NICOLAS GUILLAME TAYLOR | Jul 1963 | British | Director | 2023-07-01 | CURRENT |
MR JONATHAN STAFFORD WITT | Jun 1978 | British | Director | 2023-07-01 | CURRENT |
MR MICHAEL EDWARD CHIVERS | Oct 1980 | British | Director | 2023-07-01 | CURRENT |
SHAFIA ZAHOOR | Oct 1970 | British | Director | 2010-04-01 UNTIL 2011-04-30 | RESIGNED |
CITCO MANAGEMENT (UK) LIMITED | Corporate Secretary | 2008-03-20 UNTIL 2011-04-30 | RESIGNED | ||
VG SECRETARIES LIMITED | Corporate Secretary | 2017-11-08 UNTIL 2022-06-07 | RESIGNED | ||
MR WILLIAM D'URBAN SUNNUCKS | Aug 1956 | British | Director | 2006-10-27 UNTIL 2008-03-20 | RESIGNED |
MR IAN BRYAN WOMACK | Jul 1953 | British | Director | 2006-10-27 UNTIL 2008-03-20 | RESIGNED |
CITCO JERSEY LIMITED | Corporate Secretary | 2012-06-18 UNTIL 2017-11-08 | RESIGNED | ||
MR JONATHAN STAFFORD WITT | Jun 1978 | British | Director | 2022-09-29 UNTIL 2023-07-01 | RESIGNED |
MR JAMES WISEMAN | Nov 1968 | British | Director | 2012-06-18 UNTIL 2015-06-30 | RESIGNED |
MR CHRISTOPHER JOHN WARREN | Jul 1978 | British | Director | 2022-07-11 UNTIL 2022-08-16 | RESIGNED |
MR PETER MARTIJN BOGAARD | Apr 1973 | Dutch | Director | 2008-12-03 UNTIL 2010-04-01 | RESIGNED |
PHILIP JOHN CLARK | Feb 1965 | British | Director | 2006-10-27 UNTIL 2007-07-09 | RESIGNED |
ANNE MARIE COPELAND | Mar 1973 | British | Director | 2007-08-21 UNTIL 2008-03-20 | RESIGNED |
NICOLA PATRICIA FOLEY | Oct 1982 | Irish | Director | 2012-05-21 UNTIL 2012-06-18 | RESIGNED |
ROBERT LESTER FORD | Aug 1973 | British | Director | 2008-09-30 UNTIL 2008-12-03 | RESIGNED |
MR BARRY EDWARD HINDMARCH | Oct 1968 | British | Director | 2022-08-16 UNTIL 2023-07-01 | RESIGNED |
ASHLEY LE FEUVRE | Dec 1969 | British | Director | 2017-11-08 UNTIL 2022-06-07 | RESIGNED |
MR MICHAEL PHILIP MIRE | Mar 1948 | British | Director | 2022-06-07 UNTIL 2022-06-29 | RESIGNED |
CITCO MANAGEMENT (UK) LIMITED | Corporate Director | 2008-03-20 UNTIL 2008-09-30 | RESIGNED | ||
ALEX TREVOR MCGOWN SMYTH | Jun 1981 | British | Director | 2015-06-30 UNTIL 2016-08-26 | RESIGNED |
MRS CAROL ANN ROTSEY | Nov 1979 | Irish | Director | 2022-06-07 UNTIL 2023-07-01 | RESIGNED |
MRS MARIA RENAULT | Sep 1964 | British | Director | 2012-06-18 UNTIL 2017-11-08 | RESIGNED |
MS LAURA LYNNE REDMAN | Jun 1982 | American | Director | 2011-11-14 UNTIL 2012-06-18 | RESIGNED |
XAVIER PULLEN | May 1951 | British | Director | 2006-10-27 UNTIL 2008-03-20 | RESIGNED |
MR TREVOR LENNARD NORMAN | Nov 1956 | British | Director | 2017-11-08 UNTIL 2022-04-30 | RESIGNED |
MR PHILIP JOHN PAYTON NELL | Apr 1971 | British | Director | 2007-08-21 UNTIL 2008-03-20 | RESIGNED |
MR RASHED MUSTAFA | Jul 1963 | British | Director | 2011-04-30 UNTIL 2011-11-14 | RESIGNED |
MARLE (UK) LIMITED | Corporate Director | 2008-03-20 UNTIL 2011-04-30 | RESIGNED | ||
MR HENRY CHARLES MILLARD-BEER | Mar 1967 | British | Director | 2015-06-30 UNTIL 2017-11-08 | RESIGNED |
MR CHRISTOPHER JAMES WENTWORTH LAXTON | Jul 1960 | British | Director | 2006-10-27 UNTIL 2008-03-20 | RESIGNED |
MR STEPHEN LANGAN | Feb 1974 | British, | Director | 2022-05-10 UNTIL 2022-06-07 | RESIGNED |
MR WILLIAM JANETSCHEK | Aug 1961 | American | Director | 2013-07-12 UNTIL 2017-11-08 | RESIGNED |
MR JULIUS GOTTLIEB | Jun 1968 | British | Director | 2006-10-27 UNTIL 2008-03-20 | RESIGNED |
MR NEIL DAVID TOWNSON | Aug 1960 | British | Director | 2022-06-07 UNTIL 2023-07-01 | RESIGNED |
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2006-10-27 UNTIL 2008-03-20 | RESIGNED | ||
EPS SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-08-07 UNTIL 2006-10-27 | RESIGNED | ||
MIKJON LIMITED | Corporate Nominee Director | 2006-08-07 UNTIL 2006-10-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kkr & Co L.P. | 2017-07-21 - 2017-11-08 | New York New York | Ownership of shares 75 to 100 percent | |
Mr Henry Kravis | 2016-04-06 - 2017-07-21 | 1/1944 | New York | Voting rights 50 to 75 percent |
Mr George Roberts | 2016-04-06 - 2017-07-21 | 9/2014 | New York Ny 10019 | Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - GREAT WESTERN (GENERAL PARTNER 2006) LIMITED | 2023-09-30 | 31-12-2022 | £10,000 equity |
Dormant Company Accounts - GREAT WESTERN (GENERAL PARTNER 2006) LIMITED | 2022-06-11 | 31-12-2021 | £10,000 equity |
Dormant Company Accounts - GREAT WESTERN (GENERAL PARTNER 2006) LIMITED | 2021-12-21 | 31-12-2020 | £10,000 equity |
Dormant Company Accounts - GREAT WESTERN (GENERAL PARTNER 2006) LIMITED | 2020-07-04 | 31-12-2019 | £10,000 equity |
Dormant Company Accounts - GREAT WESTERN (GENERAL PARTNER 2006) LIMITED | 2019-09-03 | 31-12-2018 | £10,000 equity |
Dormant Company Accounts - GREAT WESTERN (GENERAL PARTNER 2006) LIMITED | 2017-08-31 | 31-12-2016 | £10,000 equity |