TAUBE HODSON STONEX PARTNERS (UK) LIMITED

TAUBE HODSON STONEX PARTNERS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTAUBE HODSON STONEX PARTNERS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00632927
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAUBE HODSON STONEX PARTNERS (UK) LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is TAUBE HODSON STONEX PARTNERS (UK) LIMITED located?

    Registered Office Address
    10 Bolt Court
    3rd Floor
    EC4A 3DQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of TAUBE HODSON STONEX PARTNERS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAUBE HODSON STONEX PARTNERS LIMITEDDec 31, 1997Dec 31, 1997
    J. ROTHSCHILD INVESTMENT MANAGEMENT LIMITEDDec 31, 1981Dec 31, 1981
    R.I.T. MANAGEMENT LIMITEDDec 31, 1976Dec 31, 1976
    RIT INVESTMENT MANAGEMENT LIMITEDDec 31, 1976Dec 31, 1976
    BROAD SERVICES LIMITEDJul 17, 1959Jul 17, 1959

    What are the latest accounts for TAUBE HODSON STONEX PARTNERS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for TAUBE HODSON STONEX PARTNERS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Registered office address changed from 3rd Floor, 28 Ely Place London EC1N 6AA England to 10 Bolt Court 3rd Floor London EC4A 3DQ on Sep 30, 2020

    1 pagesAD01

    Confirmation statement made on Jul 26, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jul 26, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Statement of capital on Aug 30, 2018

    • Capital: GBP 901
    13 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 26, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    15 pagesAA

    Confirmation statement made on Jul 26, 2017 with updates

    9 pagesCS01

    Appointment of Mr Thomas Rory St. John Meadows as a secretary on Apr 03, 2017

    2 pagesAP03

    Registered office address changed from Cassini House 1st Floor 57-59 st James's Street London SW1A 1LD to 3rd Floor, 28 Ely Place London EC1N 6AA on Apr 03, 2017

    1 pagesAD01

    Statement of capital following an allotment of shares on Oct 19, 2016

    • Capital: GBP 270,900
    14 pagesSH01

    Termination of appointment of Kim Van Tonder as a secretary on Oct 17, 2016

    1 pagesTM02

    Appointment of Mrs Christina Frances Green as a secretary on Oct 17, 2016

    2 pagesAP03

    Confirmation statement made on Jul 26, 2016 with updates

    10 pagesCS01

    Who are the officers of TAUBE HODSON STONEX PARTNERS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Christina Frances
    Bolt Court
    3rd Floor
    EC4A 3DQ London
    10
    Secretary
    Bolt Court
    3rd Floor
    EC4A 3DQ London
    10
    216537330001
    MEADOWS, Thomas Rory St. John
    Ely Place
    EC1N 6AA London
    3rd Floor, 28
    England
    Secretary
    Ely Place
    EC1N 6AA London
    3rd Floor, 28
    England
    228422840001
    BISHOP, Steven Michael Wear
    Bolt Court
    3rd Floor
    EC4A 3DQ London
    10
    Director
    Bolt Court
    3rd Floor
    EC4A 3DQ London
    10
    EnglandBritish37332670002
    EVANS, Mark
    Bolt Court
    3rd Floor
    EC4A 3DQ London
    10
    Director
    Bolt Court
    3rd Floor
    EC4A 3DQ London
    10
    EnglandBritish47872070002
    MIREMADI, Ali Paul
    Bolt Court
    3rd Floor
    EC4A 3DQ London
    10
    Director
    Bolt Court
    3rd Floor
    EC4A 3DQ London
    10
    EnglandBritish147995820002
    SMITHSON, Robert Christopher
    Bolt Court
    3rd Floor
    EC4A 3DQ London
    10
    Director
    Bolt Court
    3rd Floor
    EC4A 3DQ London
    10
    EnglandBritish68013180007
    STONEX, Cato Henning
    Bolt Court
    3rd Floor
    EC4A 3DQ London
    10
    Director
    Bolt Court
    3rd Floor
    EC4A 3DQ London
    10
    United KingdomBritish39277370004
    FRENCH, Anton Peter
    20 Albion Park
    IG10 4RB Loughton
    Essex
    Secretary
    20 Albion Park
    IG10 4RB Loughton
    Essex
    British5730150001
    GODDARD, Gillian Tracy
    Lynchmere Avenue
    BN15 0PB Lancing
    71
    West Sussex
    United Kingdom
    Secretary
    Lynchmere Avenue
    BN15 0PB Lancing
    71
    West Sussex
    United Kingdom
    British118569450003
    VAN TONDER, Kim
    Cassini House
    1st Floor
    SW1A 1LD 57-59 St James's Street
    London
    Secretary
    Cassini House
    1st Floor
    SW1A 1LD 57-59 St James's Street
    London
    193049230001
    ST JAMES'S PLACE ADMINISTRATION LIMITED
    Saint James S Place House
    Dollar Street
    GL7 2AQ Cirencester
    Gloucestershire
    Secretary
    Saint James S Place House
    Dollar Street
    GL7 2AQ Cirencester
    Gloucestershire
    77087000002
    CONNON, Daniel Francis
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    Director
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    British35128740001
    CRACKNELL, John David
    Mark House Aviary Road
    Pyrford
    GU22 8TH Woking
    Surrey
    Director
    Mark House Aviary Road
    Pyrford
    GU22 8TH Woking
    Surrey
    EnglandBritish637610001
    EDELSTEN, Simon
    35 Denmark Avenue
    SW19 4HQ London
    Director
    35 Denmark Avenue
    SW19 4HQ London
    United KingdomBritish91817230001
    HAYNES, John Eric Martin
    Ruffets Cottage The High Road
    CR5 3SD Chipstead
    Surrey
    Director
    Ruffets Cottage The High Road
    CR5 3SD Chipstead
    Surrey
    United KingdomBritish54696220001
    HODSON, John Hepworth Ward
    Higham Farm
    Bells Yew Green
    TN3 9AV Tunbridge Wells
    Kent
    Director
    Higham Farm
    Bells Yew Green
    TN3 9AV Tunbridge Wells
    Kent
    United KingdomBritish28245300001
    HODSON, John Hepworth Ward
    Higham Farm
    Bells Yew Green
    TN3 9AV Tunbridge Wells
    Kent
    Director
    Higham Farm
    Bells Yew Green
    TN3 9AV Tunbridge Wells
    Kent
    United KingdomBritish28245300001
    LANGFIELD, Andrea Valerie
    Old Brooklands
    Metherell
    PL17 8DB Callington
    Cornwall
    Director
    Old Brooklands
    Metherell
    PL17 8DB Callington
    Cornwall
    British52526910001
    LONGRIDGE, David John Ernle
    Fosse Farm
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    Director
    Fosse Farm
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    United KingdomBritish35771660001
    REES-MOGG, William, Lord
    17 Pall Mall
    SW1Y 5NB London
    Director
    17 Pall Mall
    SW1Y 5NB London
    EnglandBritish34898940002
    RODITI, Spencer Nicholas
    1 Hampstead Square
    NW3 1AB London
    Director
    1 Hampstead Square
    NW3 1AB London
    British11097070001
    ROTHSCHILD, Nathaniel Charles Jacob, Lord
    30 Warwick Avenue
    W9 2PT London
    Director
    30 Warwick Avenue
    W9 2PT London
    United KingdomBritish4380010001
    SANDERS, Stephen Robin
    4 Juniper Close
    Badger Farm
    SO22 4LU Winchester
    Hampshire
    Director
    4 Juniper Close
    Badger Farm
    SO22 4LU Winchester
    Hampshire
    British38839120001
    SCHLOSS, Zvi Hans
    49 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    Director
    49 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    British1870300001
    TAUBE, Nils Otto
    The Old Rectory
    Great Wigborough
    CO5 7RL Colchester
    Essex
    Director
    The Old Rectory
    Great Wigborough
    CO5 7RL Colchester
    Essex
    British1870310001
    TAUBE, Nils Otto
    The Old Rectory
    Great Wigborough
    CO5 7RL Colchester
    Essex
    Director
    The Old Rectory
    Great Wigborough
    CO5 7RL Colchester
    Essex
    British1870310001
    WEINBERG, Mark Aubrey, Sir
    11 Addison Road
    W14 8DJ London
    Director
    11 Addison Road
    W14 8DJ London
    United KingdomBritish2187010001
    WILLIAMS, Peter Michael, Sir
    41 Plater Drive
    OX2 6QU Oxford
    Oxfordshire
    Director
    41 Plater Drive
    OX2 6QU Oxford
    Oxfordshire
    United KingdomBritish79595070002
    WOOD, David Neil
    Uplands 65 The Ridgeway
    TN10 4NL Tonbridge
    Kent
    Director
    Uplands 65 The Ridgeway
    TN10 4NL Tonbridge
    Kent
    British47106420001

    Who are the persons with significant control of TAUBE HODSON STONEX PARTNERS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thsp Limited
    57-59 St. James's Street
    SW1A 1LD London
    Cassini House, 1st Floor
    England
    Apr 06, 2016
    57-59 St. James's Street
    SW1A 1LD London
    Cassini House, 1st Floor
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0