Company NamePartners Special Capital Limited
DirectorsRobin Crispin William Odey and Melissa McConnell
Company StatusActive
Company Number07533356
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robin Crispin William Odey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address12 Upper Grosvenor Street
London
W1K 2ND
Director NameMrs Melissa McConnell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleClient Director
Country of ResidenceJersey
Correspondence Address44 Esplanade St Helier
Jersey
Channel Islands
JE4 9WG
Secretary NameIntertrust Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed17 February 2011(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Philip Norman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RolePartner
Country of ResidenceJersey
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr David Coldwells Stewart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2015)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressDitchford Fray Manor Tidmington
Shipston-On-Stour
Warwickshire
CV36 5LR
Director NameMs Tania Bearryman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Contact

Websitewww.partnercapital.net

Location

Registered AddressIntertrust Corporate Services (Uk) Limited
1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Financials

Year2013
Turnover£4,647,716
Net Worth£4,784,281
Cash£634,011
Current Liabilities£332,226

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 5 April 2022 (3 pages)
25 November 2022Notification of Jamie Neilson as a person with significant control on 8 November 2022 (2 pages)
16 June 2022Notification of Paul Anthony Eva as a person with significant control on 28 April 2022 (2 pages)
16 June 2022Cessation of Timothy Michael Brown as a person with significant control on 28 April 2022 (1 page)
7 April 2022Notification of Timothy Michael Brown as a person with significant control on 13 November 2020 (2 pages)
7 April 2022Notification of Roger Mark Bolan as a person with significant control on 13 November 2020 (2 pages)
7 April 2022Notification of Lyndsey Adams as a person with significant control on 4 November 2021 (2 pages)
7 April 2022Cessation of Intertrust Protector (Jersey) Limited as a person with significant control on 13 November 2020 (1 page)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 5 April 2021 (12 pages)
11 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 5 April 2020 (3 pages)
1 December 2020Cessation of Arthur Jeremy Arnold as a person with significant control on 13 November 2020 (1 page)
1 December 2020Registered 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 2020Notification of Intertrust Protector (Jersey) Limited as a person with significant control on 13 November 2020 (2 pages)
5 October 2020Termination of appointment of Tania Bearryman as a director on 1 October 2020 (1 page)
5 October 2020Appointment of Melissa Mcconnell as a director on 1 October 2020 (2 pages)
19 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 5 April 2019 (12 pages)
20 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 5 April 2018 (13 pages)
16 April 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
14 December 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
2 March 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
2 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
2 March 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
3 November 2016Total exemption full accounts made up to 5 April 2016 (12 pages)
3 November 2016Total exemption full accounts made up to 5 April 2016 (12 pages)
24 October 2016Termination of appointment of Philip Norman as a director on 20 October 2016 (1 page)
24 October 2016Appointment of Ms Tania Bearryman as a director on 20 October 2016 (2 pages)
24 October 2016Appointment of Ms Tania Bearryman as a director on 20 October 2016 (2 pages)
24 October 2016Termination of appointment of Philip Norman as a director on 20 October 2016 (1 page)
9 May 2016Registered 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 2016Registered 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 2016Termination of appointment of David Coldwells Stewart as a director on 5 February 2015 (1 page)
18 February 2016Termination of appointment of David Coldwells Stewart as a director on 5 February 2015 (1 page)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
19 November 2015Total exemption full accounts made up to 5 April 2015 (14 pages)
19 November 2015Total exemption full accounts made up to 5 April 2015 (14 pages)
19 November 2015Total exemption full accounts made up to 5 April 2015 (14 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 28 September 2014 (1 page)
17 February 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 28 September 2014 (1 page)
16 January 2015Total exemption full accounts made up to 5 April 2014 (13 pages)
16 January 2015Total exemption full accounts made up to 5 April 2014 (13 pages)
16 January 2015Total exemption full accounts made up to 5 April 2014 (13 pages)
1 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
5 January 2014Total exemption full accounts made up to 5 April 2013 (13 pages)
5 January 2014Total exemption full accounts made up to 5 April 2013 (13 pages)
5 January 2014Total exemption full accounts made up to 5 April 2013 (13 pages)
28 June 2013Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages)
28 June 2013Director's details changed for Mr Philip Norman on 24 June 2013 (2 pages)
28 June 2013Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages)
28 June 2013Director's details changed for Mr Philip Norman on 24 June 2013 (2 pages)
27 June 2013Registered office address changed from 41 Lothbury London EC2R 7HF United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 41 Lothbury London EC2R 7HF United Kingdom on 27 June 2013 (1 page)
19 March 2013Appointment of Mr David Coldwells Stewart as a director (2 pages)
19 March 2013Appointment of Mr David Coldwells Stewart as a director (2 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption full accounts made up to 5 April 2012 (13 pages)
20 November 2012Total exemption full accounts made up to 5 April 2012 (13 pages)
20 November 2012Total exemption full accounts made up to 5 April 2012 (13 pages)
29 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
13 June 2011Current accounting period extended from 28 February 2012 to 5 April 2012 (1 page)
13 June 2011Current accounting period extended from 28 February 2012 to 5 April 2012 (1 page)
13 June 2011Current accounting period extended from 28 February 2012 to 5 April 2012 (1 page)
17 February 2011Incorporation (24 pages)
17 February 2011Incorporation (24 pages)