Company NameDexicreon General Partner Limited
DirectorNeil Lawson-May
Company StatusActive
Company Number07315916
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Previous NameTyrolese (693) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Neil Lawson-May
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(2 months, 1 week after company formation)
Appointment Duration13 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPalatium PO Box 1286
St Albans
AL1 9ET
Secretary NameMr Nicholas Trigg
StatusCurrent
Appointed17 July 2012(2 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressPalatium PO Box 1286
St Albans
AL1 9ET
Director NameMr Richard Thomas Christopher Lane
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed15 July 2010(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Neil Lawson-may
100.00%
Ordinary

Financials

Year2014
Turnover£3,000
Net Worth-£1,793
Cash£337
Current Liabilities£6,247

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

29 July 2020Register inspection address has been changed from Broadgate Quarter 1 Snowden Street London EC2A 2DQ England to Broadgate Quarter 1 Snowden Street London EC2A 2DQ (1 page)
28 July 2020Register inspection address has been changed from 26 Bedford Square London WC1B 3HP England to Broadgate Quarter 1 Snowden Street London EC2A 2DQ (1 page)
28 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
27 July 2020Secretary's details changed for Mr Nicholas Trigg on 27 July 2020 (1 page)
27 July 2020Change of details for Mr Neil Lawson-May as a person with significant control on 27 July 2020 (2 pages)
27 July 2020Director's details changed for Mr Neil Lawson-May on 27 July 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
16 July 2019Register(s) moved to registered inspection location 26 Bedford Square London WC1B 3HP (1 page)
16 July 2019Register inspection address has been changed to 26 Bedford Square London WC1B 3HP (1 page)
21 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
25 July 2018Secretary's details changed for Mr Nicholas Trigg on 25 July 2018 (1 page)
25 July 2018Director's details changed for Mr Neil Lawson-May on 25 July 2018 (2 pages)
25 July 2018Change of details for Mr Neil Lawson-May as a person with significant control on 25 July 2018 (2 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
15 March 2017Secretary's details changed for Mr Nicholas Trigg on 15 March 2017 (1 page)
15 March 2017Secretary's details changed for Mr Nicholas Trigg on 15 March 2017 (1 page)
20 December 2016Total exemption full accounts made up to 5 April 2016 (10 pages)
20 December 2016Total exemption full accounts made up to 5 April 2016 (10 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
14 November 2015Total exemption full accounts made up to 5 April 2015 (8 pages)
14 November 2015Total exemption full accounts made up to 5 April 2015 (8 pages)
14 November 2015Total exemption full accounts made up to 5 April 2015 (8 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
23 December 2014Total exemption full accounts made up to 5 April 2014 (28 pages)
23 December 2014Total exemption full accounts made up to 5 April 2014 (28 pages)
23 December 2014Total exemption full accounts made up to 5 April 2014 (28 pages)
1 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
30 December 2013Total exemption full accounts made up to 5 April 2013 (37 pages)
30 December 2013Total exemption full accounts made up to 5 April 2013 (37 pages)
30 December 2013Total exemption full accounts made up to 5 April 2013 (37 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
19 November 2012Full accounts made up to 5 April 2012 (21 pages)
19 November 2012Full accounts made up to 5 April 2012 (21 pages)
19 November 2012Full accounts made up to 5 April 2012 (21 pages)
17 July 2012Appointment of Mr Nicholas Trigg as a secretary (2 pages)
17 July 2012Appointment of Mr Nicholas Trigg as a secretary (2 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption full accounts made up to 5 April 2011 (18 pages)
31 December 2011Total exemption full accounts made up to 5 April 2011 (18 pages)
31 December 2011Total exemption full accounts made up to 5 April 2011 (18 pages)
13 September 2011Previous accounting period shortened from 31 July 2011 to 5 April 2011 (1 page)
13 September 2011Previous accounting period shortened from 31 July 2011 to 5 April 2011 (1 page)
13 September 2011Previous accounting period shortened from 31 July 2011 to 5 April 2011 (1 page)
18 July 2011Register inspection address has been changed (1 page)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
18 July 2011Register inspection address has been changed (1 page)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
20 October 2010Registered office address changed from Broadgate West, 1 Snowden Street London EC2A 2DQ United Kingdom on 20 October 2010 (1 page)
20 October 2010Registered office address changed from Broadgate West, 1 Snowden Street London EC2A 2DQ United Kingdom on 20 October 2010 (1 page)
24 September 2010Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 24 September 2010 (1 page)
24 September 2010Appointment of Neil Lawson-May as a director (2 pages)
24 September 2010Termination of appointment of Richard Lane as a director (1 page)
24 September 2010Appointment of Neil Lawson-May as a director (2 pages)
24 September 2010Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
24 September 2010Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
24 September 2010Termination of appointment of Richard Lane as a director (1 page)
24 September 2010Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 24 September 2010 (1 page)
17 September 2010Company name changed tyrolese (693) LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
(2 pages)
17 September 2010Change of name notice (2 pages)
17 September 2010Change of name notice (2 pages)
17 September 2010Company name changed tyrolese (693) LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
(2 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)