Company NameGlenthorne Partners Limited
DirectorJermaine Junior Davis
Company StatusActive
Company Number08898876
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Previous NamesGlenthorne Partners Limited and Glenthorne Advisors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jermaine Junior Davis
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(1 year after company formation)
Appointment Duration9 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Terry James Cunningham
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 207 Regent Street
London
W1B 3HH

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Uvite LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
31 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
6 May 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
17 February 2021Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
12 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
13 February 2020Compulsory strike-off action has been discontinued (1 page)
12 February 2020Micro company accounts made up to 28 February 2019 (2 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
6 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
5 March 2019Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Regina House 124 Finchley Road London NW3 5JS on 5 March 2019 (1 page)
18 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
16 March 2015Termination of appointment of Terry James Cunningham as a director on 11 March 2015 (1 page)
16 March 2015Appointment of Jermaine Junior Davis as a director on 11 March 2015 (2 pages)
16 March 2015Termination of appointment of Terry James Cunningham as a director on 11 March 2015 (1 page)
16 March 2015Appointment of Jermaine Junior Davis as a director on 11 March 2015 (2 pages)
2 October 2014Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 October 2014 (1 page)
26 September 2014Change of name notice (2 pages)
26 September 2014Company name changed glenthorne advisors LIMITED\certificate issued on 26/09/14
  • RES15 ‐ Change company name resolution on 2014-09-23
(2 pages)
26 September 2014Change of name notice (2 pages)
26 September 2014Company name changed glenthorne advisors LIMITED\certificate issued on 26/09/14 (2 pages)
11 April 2014Company name changed glenthorne partners LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2014Company name changed glenthorne partners LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
(36 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
(36 pages)