London
W1K 2ND
Director Name | Mrs Melissa McConnell |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Client Director |
Country of Residence | Jersey |
Correspondence Address | 44 Esplanade St Helier Jersey Channel Islands JE4 9WG |
Secretary Name | Intertrust Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2011(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Philip Norman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Partner |
Country of Residence | Jersey |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr David Coldwells Stewart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2015) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Ditchford Fray Manor Tidmington Shipston-On-Stour Warwickshire CV36 5LR |
Director Name | Ms Tania Bearryman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Website | www.partnercapital.net |
---|
Registered Address | Intertrust Corporate Services (Uk) Limited 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £4,647,716 |
Net Worth | £4,784,281 |
Cash | £634,011 |
Current Liabilities | £332,226 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
23 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 5 April 2022 (3 pages) |
25 November 2022 | Notification of Jamie Neilson as a person with significant control on 8 November 2022 (2 pages) |
16 June 2022 | Notification of Paul Anthony Eva as a person with significant control on 28 April 2022 (2 pages) |
16 June 2022 | Cessation of Timothy Michael Brown as a person with significant control on 28 April 2022 (1 page) |
7 April 2022 | Notification of Timothy Michael Brown as a person with significant control on 13 November 2020 (2 pages) |
7 April 2022 | Notification of Roger Mark Bolan as a person with significant control on 13 November 2020 (2 pages) |
7 April 2022 | Notification of Lyndsey Adams as a person with significant control on 4 November 2021 (2 pages) |
7 April 2022 | Cessation of Intertrust Protector (Jersey) Limited as a person with significant control on 13 November 2020 (1 page) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 5 April 2021 (12 pages) |
11 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
1 December 2020 | Cessation of Arthur Jeremy Arnold as a person with significant control on 13 November 2020 (1 page) |
1 December 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to Intertrust Fiduciary Services (Uk) Limited 1 Bartholomew Lane London United Kingdom EC2N 2AX on 1 December 2020 (1 page) |
1 December 2020 | Notification of Intertrust Protector (Jersey) Limited as a person with significant control on 13 November 2020 (2 pages) |
5 October 2020 | Termination of appointment of Tania Bearryman as a director on 1 October 2020 (1 page) |
5 October 2020 | Appointment of Melissa Mcconnell as a director on 1 October 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
20 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 5 April 2018 (13 pages) |
16 April 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
14 December 2017 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
2 March 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
2 March 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
3 November 2016 | Total exemption full accounts made up to 5 April 2016 (12 pages) |
3 November 2016 | Total exemption full accounts made up to 5 April 2016 (12 pages) |
24 October 2016 | Termination of appointment of Philip Norman as a director on 20 October 2016 (1 page) |
24 October 2016 | Appointment of Ms Tania Bearryman as a director on 20 October 2016 (2 pages) |
24 October 2016 | Appointment of Ms Tania Bearryman as a director on 20 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Philip Norman as a director on 20 October 2016 (1 page) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
18 February 2016 | Termination of appointment of David Coldwells Stewart as a director on 5 February 2015 (1 page) |
18 February 2016 | Termination of appointment of David Coldwells Stewart as a director on 5 February 2015 (1 page) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
19 November 2015 | Total exemption full accounts made up to 5 April 2015 (14 pages) |
19 November 2015 | Total exemption full accounts made up to 5 April 2015 (14 pages) |
19 November 2015 | Total exemption full accounts made up to 5 April 2015 (14 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 28 September 2014 (1 page) |
17 February 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 28 September 2014 (1 page) |
16 January 2015 | Total exemption full accounts made up to 5 April 2014 (13 pages) |
16 January 2015 | Total exemption full accounts made up to 5 April 2014 (13 pages) |
16 January 2015 | Total exemption full accounts made up to 5 April 2014 (13 pages) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
26 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
5 January 2014 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
5 January 2014 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
5 January 2014 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
28 June 2013 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Philip Norman on 24 June 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Philip Norman on 24 June 2013 (2 pages) |
27 June 2013 | Registered office address changed from 41 Lothbury London EC2R 7HF United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 41 Lothbury London EC2R 7HF United Kingdom on 27 June 2013 (1 page) |
19 March 2013 | Appointment of Mr David Coldwells Stewart as a director (2 pages) |
19 March 2013 | Appointment of Mr David Coldwells Stewart as a director (2 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption full accounts made up to 5 April 2012 (13 pages) |
20 November 2012 | Total exemption full accounts made up to 5 April 2012 (13 pages) |
20 November 2012 | Total exemption full accounts made up to 5 April 2012 (13 pages) |
29 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Current accounting period extended from 28 February 2012 to 5 April 2012 (1 page) |
13 June 2011 | Current accounting period extended from 28 February 2012 to 5 April 2012 (1 page) |
13 June 2011 | Current accounting period extended from 28 February 2012 to 5 April 2012 (1 page) |
17 February 2011 | Incorporation (24 pages) |
17 February 2011 | Incorporation (24 pages) |