Company NameAshmore Partners Limited
DirectorMark Raymond Clarke
Company StatusActive
Company Number05651399
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Raymond Clarke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RolePrivate Equity Manager
Country of ResidenceEngland
Correspondence AddressWoodside Cottage Rectory Road
Chipstead
Coulsdon
CR5 3SY
Director NameMr John Stephen Riches
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMs Jennifer Johan Bingham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9JF
Director NameMr Christopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Lennox Gardens Mews
London
SW1X 0DP
Director NameCorpman (UK) Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address21 Saint Thomas Street
Bristol
BS1 6JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed02 February 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2010)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2010(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2016)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address10 Lennox Gardens Mews
London
SW1X 0DP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Temple Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Filing History

15 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
18 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 February 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to 10 Lennox Gardens Mews London SW1X 0DP on 28 February 2018 (1 page)
28 February 2018Termination of appointment of Christopher James Wise as a director on 21 February 2018 (2 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
25 August 2016Termination of appointment of Jennifer Johan Bingham as a director on 22 August 2016 (1 page)
25 August 2016Termination of appointment of Jennifer Johan Bingham as a director on 22 August 2016 (1 page)
18 August 2016Appointment of Mr Christopher James Wise as a director on 16 August 2016 (2 pages)
18 August 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
18 August 2016Appointment of Mr Mark Raymond Clarke as a director on 16 August 2016 (2 pages)
18 August 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
18 August 2016Appointment of Mr Christopher James Wise as a director on 16 August 2016 (2 pages)
18 August 2016Appointment of Mr Mark Raymond Clarke as a director on 16 August 2016 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
5 June 2013Appointment of Jennifer Joan Bingham as a director (2 pages)
5 June 2013Termination of appointment of John Riches as a director (1 page)
5 June 2013Appointment of Jennifer Joan Bingham as a director (2 pages)
5 June 2013Termination of appointment of John Riches as a director (1 page)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 June 2010Appointment of Mr John Stephen Riches as a director (2 pages)
21 June 2010Termination of appointment of Corpman (Uk) Limited as a director (1 page)
21 June 2010Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
21 June 2010Appointment of Mr John Stephen Riches as a director (2 pages)
21 June 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 21 June 2010 (1 page)
21 June 2010Termination of appointment of Corpman (Uk) Limited as a director (1 page)
21 June 2010Appointment of Temple Secretarial Limited as a secretary (2 pages)
21 June 2010Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
21 June 2010Appointment of Temple Secretarial Limited as a secretary (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
2 February 2009Secretary appointed jordan cosec LIMITED (1 page)
2 February 2009Secretary appointed jordan cosec LIMITED (1 page)
2 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
8 January 2009Return made up to 12/12/08; full list of members (3 pages)
8 January 2009Return made up to 12/12/08; full list of members (3 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 April 2008Return made up to 12/12/07; full list of members (3 pages)
9 April 2008Return made up to 12/12/07; full list of members (3 pages)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 January 2007Return made up to 12/12/06; full list of members (2 pages)
12 January 2007Return made up to 12/12/06; full list of members (2 pages)
6 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
12 December 2005Incorporation (17 pages)
12 December 2005Incorporation (17 pages)