Company NameONEX Partners UK Limited
DirectorsDavid Copeland and Colin Sam
Company StatusActive
Company Number08132984
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Copeland
Date of BirthApril 1974 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed15 October 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address161 Bay Street
Toronto
Ontario M5j 2s1
Canada
Director NameMr Colin Sam
Date of BirthApril 1976 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed15 October 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address161 Bay Street
Toronto
Ontario M5j 2s1
Canada
Director NameAndrea Daly
Date of BirthApril 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleGeneral Counsel
Country of ResidenceCanada
Correspondence Address8 St. James's Square
London
SW1Y 4JU
Director NameMr Christopher Allan Govan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address161 Bay Street
Toronto
Ontario
M5j 2s1
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2012(same day as company formation)
Correspondence AddressC/O 7side Secretarial Limited
14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Telephone020 73891540
Telephone regionLondon

Location

Registered Address8 St. James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£387,036
Net Worth£952,914
Cash£933,031
Current Liabilities£1,695,139

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

31 October 2012Delivered on: 2 November 2012
Persons entitled: Almorah Holdings Limited

Classification: Rent deposit deed
Secured details: £304,362 due or to become due.
Particulars: The sum from time to time standing to the credit of a separate interest bearing deposit account including any accrued interest.
Outstanding

Filing History

31 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
21 July 2023Full accounts made up to 31 December 2022 (19 pages)
30 September 2022Full accounts made up to 31 December 2021 (20 pages)
14 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
19 October 2021Appointment of Mr David Copeland as a director on 15 October 2021 (2 pages)
19 October 2021Termination of appointment of Andrea Daly as a director on 15 October 2021 (1 page)
19 October 2021Termination of appointment of Christopher Allan Govan as a director on 15 October 2021 (1 page)
19 October 2021Appointment of Mr Colin Sam as a director on 15 October 2021 (2 pages)
5 October 2021Full accounts made up to 31 December 2020 (21 pages)
9 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 31 December 2019 (21 pages)
10 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
16 July 2019Full accounts made up to 31 December 2018 (20 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
30 January 2019Second filing of Confirmation Statement dated 06/07/2016 (7 pages)
20 September 2018Amended full accounts made up to 31 December 2017 (199 pages)
3 September 2018Full accounts made up to 31 December 2017 (105 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
8 June 2018Registered office address changed from 1st Floor 17 Duke of York Street London SW1Y 6LB to 8 st. James's Square London SW1Y 4JU on 8 June 2018 (1 page)
21 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 August 2017Change of details for Mr. Gerald W. Schwartz as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Change of details for Mr. Gerald W. Schwartz as a person with significant control on 10 August 2017 (2 pages)
17 March 2017Full accounts made up to 31 December 2016 (19 pages)
17 March 2017Full accounts made up to 31 December 2016 (19 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 30/01/2019.
(6 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
25 May 2016Full accounts made up to 31 December 2015 (19 pages)
25 May 2016Full accounts made up to 31 December 2015 (19 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 214,900.1
(4 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 214,900.1
(4 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 214,900.1
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (18 pages)
28 April 2015Full accounts made up to 31 December 2014 (18 pages)
6 September 2014Full accounts made up to 31 December 2013 (18 pages)
6 September 2014Full accounts made up to 31 December 2013 (18 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 214,900.1
(4 pages)
22 July 2014Director's details changed for Andrea Daly on 21 July 2014 (2 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 214,900.1
(4 pages)
22 July 2014Director's details changed for Andrea Daly on 21 July 2014 (2 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 214,900.1
(4 pages)
27 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 214,900.1
(3 pages)
27 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 214,900.1
(3 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
3 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
3 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
3 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
1 March 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
1 March 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
16 November 2012Termination of appointment of 7Side Secretarial Limited as a secretary (1 page)
16 November 2012Termination of appointment of 7Side Secretarial Limited as a secretary (1 page)
16 November 2012Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL United Kingdom on 16 November 2012 (1 page)
8 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 59,900.1
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 59,900.1
(3 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 9,900.1
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 9,900.1
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 9,900.1
(3 pages)
28 August 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
28 August 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
6 July 2012Incorporation (50 pages)
6 July 2012Incorporation (50 pages)