Company NameOXW Partners Gp Limited
Company StatusActive
Company Number11711464
CategoryPrivate Limited Company
Incorporation Date4 December 2018(5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stewart Marshall Little
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 86 Jermyn Street
Mayfair
London
SW1Y 6JD
Director NameMr Andrew Nicholas Walker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 86 Jermyn Street
Mayfair
London
SW1Y 6JD
Director NamePhilipp Franz Waldstein Wartenberg
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustrian
StatusCurrent
Appointed08 July 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier House 106 Brompton Road
Knightsbridge
London
SW3 1JJ
Director NameMr Jeremy Bishop
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMr Christopher Mark Fagan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE

Location

Registered Address86 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

7 December 2020Notification of Stewart Marshall Little as a person with significant control on 19 July 2019 (2 pages)
7 December 2020Notification of Andrew Nicholas Walker as a person with significant control on 19 July 2019 (2 pages)
7 December 2020Notification of Thomas Jeremy Bishop as a person with significant control on 19 July 2019 (2 pages)
7 December 2020Notification of Christopher Mark Fagan as a person with significant control on 19 September 2019 (2 pages)
16 November 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
25 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
29 January 2020Confirmation statement made on 3 December 2019 with updates (4 pages)
19 November 2019Cessation of Jeremy Bishop as a person with significant control on 19 July 2019 (3 pages)
19 November 2019Appointment of Mr Andrew Nicholas Walker as a director on 19 July 2019 (2 pages)
19 November 2019Appointment of Mr Christopher Mark Fagan as a director on 19 July 2019 (2 pages)
19 November 2019Appointment of Mr Stewart Marshall Little as a director on 19 July 2019 (2 pages)
15 November 2019Statement of capital following an allotment of shares on 19 July 2019
  • GBP 4
(4 pages)
9 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 December 2018Incorporation
Statement of capital on 2018-12-04
  • GBP 1
(45 pages)