TAUBE HODSON STONEX PARTNERS (UK) LIMITED
Overview
| Company Name | TAUBE HODSON STONEX PARTNERS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00632927 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TAUBE HODSON STONEX PARTNERS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAUBE HODSON STONEX PARTNERS LIMITED | Dec 31, 1997 | Dec 31, 1997 |
| J. ROTHSCHILD INVESTMENT MANAGEMENT LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| R.I.T. MANAGEMENT LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| RIT INVESTMENT MANAGEMENT LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| BROAD SERVICES LIMITED | Jul 17, 1959 | Jul 17, 1959 |
What are the latest accounts for TAUBE HODSON STONEX PARTNERS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for TAUBE HODSON STONEX PARTNERS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Statement of capital on Aug 30, 2018
| 13 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2017 with updates | 9 pages | CS01 | ||||||||||
Appointment of Mr Thomas Rory St. John Meadows as a secretary on Apr 03, 2017 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Oct 19, 2016
| 14 pages | SH01 | ||||||||||
Termination of appointment of Kim Van Tonder as a secretary on Oct 17, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Christina Frances Green as a secretary on Oct 17, 2016 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jul 26, 2016 with updates | 10 pages | CS01 | ||||||||||
Who are the officers of TAUBE HODSON STONEX PARTNERS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Christina Frances | Secretary | Bolt Court 3rd Floor EC4A 3DQ London 10 | 216537330001 | |||||||
| MEADOWS, Thomas Rory St. John | Secretary | Ely Place EC1N 6AA London 3rd Floor, 28 England | 228422840001 | |||||||
| BISHOP, Steven Michael Wear | Director | Bolt Court 3rd Floor EC4A 3DQ London 10 | England | British | 37332670002 | |||||
| EVANS, Mark | Director | Bolt Court 3rd Floor EC4A 3DQ London 10 | England | British | 47872070002 | |||||
| MIREMADI, Ali Paul | Director | Bolt Court 3rd Floor EC4A 3DQ London 10 | England | British | 147995820002 | |||||
| SMITHSON, Robert Christopher | Director | Bolt Court 3rd Floor EC4A 3DQ London 10 | England | British | 68013180007 | |||||
| STONEX, Cato Henning | Director | Bolt Court 3rd Floor EC4A 3DQ London 10 | United Kingdom | British | 39277370004 | |||||
| FRENCH, Anton Peter | Secretary | 20 Albion Park IG10 4RB Loughton Essex | British | 5730150001 | ||||||
| GODDARD, Gillian Tracy | Secretary | Lynchmere Avenue BN15 0PB Lancing 71 West Sussex United Kingdom | British | 118569450003 | ||||||
| VAN TONDER, Kim | Secretary | Cassini House 1st Floor SW1A 1LD 57-59 St James's Street London | 193049230001 | |||||||
| ST JAMES'S PLACE ADMINISTRATION LIMITED | Secretary | Saint James S Place House Dollar Street GL7 2AQ Cirencester Gloucestershire | 77087000002 | |||||||
| CONNON, Daniel Francis | Director | Elmhurst Dundle Road Matfield TN12 7HD Tonbridge Kent | British | 35128740001 | ||||||
| CRACKNELL, John David | Director | Mark House Aviary Road Pyrford GU22 8TH Woking Surrey | England | British | 637610001 | |||||
| EDELSTEN, Simon | Director | 35 Denmark Avenue SW19 4HQ London | United Kingdom | British | 91817230001 | |||||
| HAYNES, John Eric Martin | Director | Ruffets Cottage The High Road CR5 3SD Chipstead Surrey | United Kingdom | British | 54696220001 | |||||
| HODSON, John Hepworth Ward | Director | Higham Farm Bells Yew Green TN3 9AV Tunbridge Wells Kent | United Kingdom | British | 28245300001 | |||||
| HODSON, John Hepworth Ward | Director | Higham Farm Bells Yew Green TN3 9AV Tunbridge Wells Kent | United Kingdom | British | 28245300001 | |||||
| LANGFIELD, Andrea Valerie | Director | Old Brooklands Metherell PL17 8DB Callington Cornwall | British | 52526910001 | ||||||
| LONGRIDGE, David John Ernle | Director | Fosse Farm Brokenborough SN16 0QZ Malmesbury Wiltshire | United Kingdom | British | 35771660001 | |||||
| REES-MOGG, William, Lord | Director | 17 Pall Mall SW1Y 5NB London | England | British | 34898940002 | |||||
| RODITI, Spencer Nicholas | Director | 1 Hampstead Square NW3 1AB London | British | 11097070001 | ||||||
| ROTHSCHILD, Nathaniel Charles Jacob, Lord | Director | 30 Warwick Avenue W9 2PT London | United Kingdom | British | 4380010001 | |||||
| SANDERS, Stephen Robin | Director | 4 Juniper Close Badger Farm SO22 4LU Winchester Hampshire | British | 38839120001 | ||||||
| SCHLOSS, Zvi Hans | Director | 49 Dorset Drive HA8 7NT Edgware Middlesex | British | 1870300001 | ||||||
| TAUBE, Nils Otto | Director | The Old Rectory Great Wigborough CO5 7RL Colchester Essex | British | 1870310001 | ||||||
| TAUBE, Nils Otto | Director | The Old Rectory Great Wigborough CO5 7RL Colchester Essex | British | 1870310001 | ||||||
| WEINBERG, Mark Aubrey, Sir | Director | 11 Addison Road W14 8DJ London | United Kingdom | British | 2187010001 | |||||
| WILLIAMS, Peter Michael, Sir | Director | 41 Plater Drive OX2 6QU Oxford Oxfordshire | United Kingdom | British | 79595070002 | |||||
| WOOD, David Neil | Director | Uplands 65 The Ridgeway TN10 4NL Tonbridge Kent | British | 47106420001 |
Who are the persons with significant control of TAUBE HODSON STONEX PARTNERS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Thsp Limited | Apr 06, 2016 | 57-59 St. James's Street SW1A 1LD London Cassini House, 1st Floor England | No | ||||
| |||||||
Natures of Control
| |||||||
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