PARTNERS SPECIAL CAPITAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
PARTNERS SPECIAL CAPITAL LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PARTNERS SPECIAL CAPITAL LIMITED was incorporated 13 years ago on 17/02/2011 and has the registered number: 07533356. The accounts status is MICRO ENTITY and accounts are next due on 05/01/2025.
PARTNERS SPECIAL CAPITAL LIMITED was incorporated 13 years ago on 17/02/2011 and has the registered number: 07533356. The accounts status is MICRO ENTITY and accounts are next due on 05/01/2025.
PARTNERS SPECIAL CAPITAL 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 |
---|---|---|
5 / 4 | 05/04/2023 | 05/01/2025 |
Registered Office
INTERTRUST CORPORATE SERVICES (UK) LIMITED
LONDON
EC2N 2AX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INTERTRUST CORPORATE SERVICES (UK) LIMITED | Corporate Secretary | 2011-02-17 | CURRENT | ||
MRS MELISSA MCCONNELL | Sep 1977 | British | Director | 2020-10-01 | CURRENT |
MR ROBIN CRISPIN WILLIAM ODEY | Jan 1959 | British | Director | 2011-02-17 | CURRENT |
MR DAVID COLDWELLS STEWART | Feb 1960 | British | Director | 2013-03-13 UNTIL 2015-02-05 | RESIGNED |
MRS TANIA BEARRYMAN | Jan 1971 | British | Director | 2016-10-20 UNTIL 2020-10-01 | RESIGNED |
MR PHILIP NORMAN | Jul 1967 | British | Director | 2011-02-17 UNTIL 2016-10-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Kim Luce | 2023-10-20 | 7/1980 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Significant influence or control as trust |
Mr Jamie Neilson | 2022-11-08 - 2023-12-15 | 12/1988 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Significant influence or control as trust |
Mr Paul Anthony Eva | 2022-04-28 - 2023-07-06 | 2/1967 | London United Kingdom |
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 Significant influence or control as trust |
Mrs Lyndsey Adams | 2021-11-04 | 2/1979 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Significant influence or control as trust |
Mr Timothy Michael Brown | 2020-11-13 - 2022-04-28 | 12/1969 | London United Kingdom |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Significant influence or control as trust |
Intertrust Protector (Jersey) Limited | 2020-11-13 - 2020-11-13 | 2/1994 | London United Kingdom |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Significant influence or control as trust |
Mr Roger Mark Bolan | 2020-11-13 | 9/1970 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Significant influence or control as trust |
Mr Arthur Jeremy Arnold | 2016-04-06 - 2020-11-13 | 10/1938 | London United Kingdom |
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 |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PARTNERS SPECIAL CAPITAL LIMITED | 2023-12-21 | 05-04-2023 | £734,266 equity |
Micro-entity Accounts - PARTNERS SPECIAL CAPITAL LIMITED | 2022-12-24 | 05-04-2022 | £764,102 equity |
PARTNERS SPECIAL CAPITAL LIMITED | 2021-12-23 | 05-04-2021 | £90,707 Cash £810,726 equity |
Micro-entity Accounts - PARTNERS SPECIAL CAPITAL LIMITED | 2021-01-20 | 05-04-2020 | £825,153 equity |