Company NamePartnership Spv 1 Limited
DirectorsJeanette Hern and David Leonard Smollan
Company StatusActive
Company Number09628977
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Jeanette Hern
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySouth African
StatusCurrent
Appointed15 June 2015(1 week after company formation)
Appointment Duration8 years, 11 months
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence AddressHathorn House 27 Hathorn Avenue
Maryvale
2192
Gauteng
South Africa
Director NameDavid Leonard Smollan
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed15 June 2015(1 week after company formation)
Appointment Duration8 years, 11 months
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence AddressHathorn House 27 Hathorn Avenue
Maryvale
2192
Gauteng
South Africa
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMs Tania Blythe King
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2015(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2016)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePeter Dart
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(1 week after company formation)
Appointment Duration5 years (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameDouglas Raymond Smollan
Date of BirthNovember 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed15 June 2015(1 week after company formation)
Appointment Duration8 years, 5 months (resigned 30 November 2023)
RoleChairman
Country of ResidenceSouth Africa
Correspondence AddressHathorn House 27 Hathorn Avenue
Maryvale
2192
Gauteng
South Africa
Director NameMr Brian Gifford Stevens
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2016(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAsm 18100 Von Karman Avenue
Suite 1000
Irvine
California 92612
United States
Director NameMr Dominic Charles Grainger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Christopher Robert Growe
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2023(7 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 June 2023 (11 months ago)
Next Return Due29 June 2024 (1 month, 2 weeks from now)

Filing History

5 February 2021Amended full accounts made up to 31 December 2019 (17 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 August 2020Termination of appointment of Peter Dart as a director on 30 June 2020 (1 page)
26 August 2020Appointment of Mr Dominic Charles Grainger as a director on 1 July 2020 (2 pages)
19 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
29 May 2020Statement of capital following an allotment of shares on 30 December 2019
  • GBP 44,734,068.32
(3 pages)
9 December 2019Registered office address changed from 27 Farm Street London W1J 5RJ United Kingdom to Sea Containers 18 Upper Ground London SE1 9GL on 9 December 2019 (1 page)
5 December 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
26 November 2019Statement of capital following an allotment of shares on 13 May 2019
  • GBP 42,363,818.32
(3 pages)
26 September 2019Full accounts made up to 31 December 2018 (16 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2018Full accounts made up to 31 December 2017 (14 pages)
29 August 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
26 January 2018Director's details changed for Peter Dart on 26 January 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
22 September 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 36,874,818.32
(5 pages)
22 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 27,522,452.32
(5 pages)
22 September 2017Statement of capital following an allotment of shares on 20 October 2016
  • GBP 12,688,793.31
(5 pages)
22 September 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 20,702,905.32
(5 pages)
22 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 27,522,452.32
(5 pages)
22 September 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 36,874,818.32
(5 pages)
22 September 2017Statement of capital following an allotment of shares on 20 October 2016
  • GBP 12,688,793.31
(5 pages)
22 September 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 20,702,905.32
(5 pages)
20 September 2017Second filing of a statement of capital following an allotment of shares on 22 July 2016
  • GBP 2,980,424.32
(7 pages)
20 September 2017Second filing of a statement of capital following an allotment of shares on 22 July 2016
  • GBP 2,980,424.32
(7 pages)
3 July 2017Notification of Wpp Jubilee Limited as a person with significant control on 3 July 2017 (1 page)
3 July 2017Notification of Wpp Jubilee Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 December 2016Appointment of Mr Brian Gifford Stevens as a director on 13 December 2016 (2 pages)
22 December 2016Appointment of Mr Brian Gifford Stevens as a director on 13 December 2016 (2 pages)
21 December 2016Termination of appointment of Tania Blythe King as a director on 13 December 2016 (1 page)
21 December 2016Termination of appointment of Tania Blythe King as a director on 13 December 2016 (1 page)
9 December 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 2,110,122
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2017.
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 2,110,122
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2017.
(4 pages)
7 November 2016Full accounts made up to 31 December 2015 (15 pages)
7 November 2016Full accounts made up to 31 December 2015 (15 pages)
31 October 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-10-31
  • GBP 2,110,122
(8 pages)
31 October 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-10-31
  • GBP 2,110,122
(8 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,110,122.00
(4 pages)
2 June 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,110,122.00
(4 pages)
7 March 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 1,453,890.00
(4 pages)
7 March 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 1,453,890.00
(4 pages)
20 July 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 100,000.00
(4 pages)
20 July 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 100,000.00
(4 pages)
10 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
10 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
29 June 2015Appointment of David Leonard Smollan as a director on 15 June 2015 (2 pages)
29 June 2015Appointment of Douglas Raymond Smollan as a director on 15 June 2015 (2 pages)
29 June 2015Appointment of Ms Tania Blythe King as a director on 15 June 2015 (2 pages)
29 June 2015Appointment of Jeanette Hern as a director on 15 June 2015 (2 pages)
29 June 2015Appointment of Jeanette Hern as a director on 15 June 2015 (2 pages)
29 June 2015Appointment of Ms Tania Blythe King as a director on 15 June 2015 (2 pages)
29 June 2015Appointment of David Leonard Smollan as a director on 15 June 2015 (2 pages)
29 June 2015Appointment of Douglas Raymond Smollan as a director on 15 June 2015 (2 pages)
26 June 2015Appointment of Peter Dart as a director on 15 June 2015 (2 pages)
26 June 2015Appointment of Peter Dart as a director on 15 June 2015 (2 pages)
8 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
8 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-08
  • GBP .01
(22 pages)
8 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-08
  • GBP .01
(22 pages)
8 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)