MSIF PARTNERS LIMITED
Overview
Company Name | MSIF PARTNERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03171110 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MSIF PARTNERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MSIF PARTNERS LIMITED located?
Registered Office Address | Suite 6c, The Plaza 100 Old Hall Street L3 9QJ Liverpool England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MSIF PARTNERS LIMITED?
Company Name | From | Until |
---|---|---|
TENURESTART LIMITED | Mar 12, 1996 | Mar 12, 1996 |
What are the latest accounts for MSIF PARTNERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 29, 2025 |
Next Accounts Due On | Dec 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MSIF PARTNERS LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for MSIF PARTNERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Termination of appointment of David Martin Marnell as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Accounts for a dormant company made up to Mar 29, 2022 | 2 pages | AA | ||
Previous accounting period shortened from Mar 31, 2022 to Mar 29, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Martin Marnell as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Janice Mears as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Registered office address changed from 2nd Floor Exchange Court 1 Dale Street Liverpool Merseyside L2 2PP to Suite 6C, the Plaza 100 Old Hall Street Liverpool L3 9QJ on Aug 03, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr Neil Ashbridge on Jun 01, 2022 | 2 pages | CH01 | ||
Termination of appointment of Michael Anthony Mullin as a director on Mar 17, 2022 | 1 pages | TM01 | ||
Termination of appointment of Lesley Carol Martin-Wright as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Geraldine Ann Sloan as a secretary on Nov 09, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Appointment of Ms Geraldine Ann Sloan as a secretary on Jun 05, 2019 | 2 pages | AP03 | ||
Termination of appointment of Lisa Greenhalgh as a secretary on May 17, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Ashbridge as a director on Jul 31, 2018 | 2 pages | AP01 | ||
Who are the officers of MSIF PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHBRIDGE, Neil | Director | 100 Old Hall Street L3 9QJ Liverpool Suite 6c, The Plaza England | United Kingdom | British | Retired | 47032540002 | ||||
MEARS, Janice Catherine | Director | 100 Old Hall Street L3 9QJ Liverpool Suite 6c, The Plaza England | England | Irish | Head Of Business Growth | 300295260001 | ||||
CONLAN, John Philip | Secretary | Ginger Cottage Swanwick Green Norbury SY13 4HL Whitchurch Salop | British | Consultant | 31535190001 | |||||
GREENHALGH, Lisa | Secretary | Floor Exchange Court 1 Dale Street L2 2PP Liverpool 2nd Merseyside England | British | Director Of Finance | 102373230001 | |||||
SLOAN, Geraldine Ann | Secretary | Floor Exchange Court 1 Dale Street L2 2PP Liverpool 2nd Merseyside | 259436760001 | |||||||
SWAINSON, Roy | Secretary | 11 Larkhill Lane Formby L37 1LS Liverpool Merseyside | British | Solicitor | 3223590001 | |||||
DWF SECRETARIAL SERVICES LIMITED | Secretary | C/O Dwf Centurion House 129 Deansgate M3 3AA Manchester | 98868640001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BURGESS, Christopher | Director | 33 Leamington Road Ainsdale PR8 3LB Southport Merseyside | England | British | Business Advisor | 58849730001 | ||||
BURNHAM, Derek William Lawrence | Director | Orchard House Burton Road Rossett LL12 0HY Wrexham Clwyd | British | Chief Executive | 56627450001 | |||||
CONLAN, John Philip | Director | Ginger Cottage Swanwick Green Norbury SY13 4HL Whitchurch Salop | British | Consultant | 31535190001 | |||||
CRAWFORD, Robert Mackay | Director | 24 Overton Drive KA23 9LH West Kilbride Ayrshire | Scotland | Scottish | Ceo | 69868250002 | ||||
DARWIN, Rita | Director | Scarth Hill Farm L39 9EB Bickerstaffe Lancashire | British | Local Government Officer | 51933600001 | |||||
FITZGERALD, Gerard Brian | Director | 9 Stourton Road PR8 3PL Southport Merseyside | British | Local Govt Officer | 51933580001 | |||||
GILROY WILLIAMS, Sara Louise | Director | Garden Flat 38 Ullet Road L17 3BP Liverpool Merseyside | British | Director | 110072550001 | |||||
HEPWORTH, Robert Charles | Director | Brook House Jacksmere Lane Scarisbrick L40 9RS Ormskirk Lancashire | England | British | Chartered Surveyor | 50493470001 | ||||
JOB, Brian Ernest, Dr | Director | 16 Manor Park Great Barrow CH3 7LH Chester | British | Company Director | 25414570001 | |||||
KEMSLEY, Neil | Director | Yewtree Farmhouse Wet Lane Tilston SY14 7DR Malpas Cheshire | United Kingdom | British | Bank Official | 41064330002 | ||||
LONGDEN, Simon, Dr | Director | Floor Exchange Court 1 Dale Street L2 2PP Liverpool 2nd Merseyside England | England | British | Technology Transfer | 157154280001 | ||||
MARNELL, David Martin | Director | 100 Old Hall Street L3 9QJ Liverpool Suite 6c, The Plaza England | England | British | Consultant | 306209760001 | ||||
MARTIN-WRIGHT, Lesley Carol | Director | Floor Exchange Court 1 Dale Street L2 2PP Liverpool 2nd Merseyside England | England | British | Chief Executive | 168482650001 | ||||
MCCAFFERTY, Thomas | Director | 135 Grove Road CH45 0JB Wallasey Merseyside | United Kingdom | United Kingdom | Director Software Co | 82688800001 | ||||
MOORCROFT, David | Director | 228 Queens Drive L15 6YF Liverpool Merseyside | United Kingdom | British | Senior Executive | 116147270001 | ||||
MOTTRAM, Robert John | Director | The Round House Croft Drive CH48 2JN Caldy Merseyside | England | British | Company Director | 466220001 | ||||
MULLIN, Michael Anthony | Director | Floor Exchange Court 1 Dale Street L2 2PP Liverpool 2nd Merseyside | United Kingdom | British | Local Government Officer | 72298300001 | ||||
MULLIN, Michael Anthony | Director | 23 Ardrossan Road Anfield L4 7XN Liverpool Merseyside | United Kingdom | British | Business Support Manager | 72298300001 | ||||
O'BRIEN, Thomas | Director | 18 Farmdale Close L18 7JU Liverpool Merseyside | British | Economist | 82688870001 | |||||
PRIOR, David Leonard, Dr | Director | 6 Cumbers Drive Ness L64 4AU Wirral Merseyside | United Kingdom | British | University Administrator | 11846990003 | ||||
STOPFORTH, Jack | Director | Apt 105 The X Building 34 Bixteth Street L3 9BA Liverpool Merseyside | United Kingdom | British | Director | 116684650001 | ||||
SUTCLIFFE, Anthony | Director | 5 Moorland Park L60 8QJ Wirral Merseyside | British | Economist | 63621070001 | |||||
SWAINSON, Roy | Director | 11 Larkhill Lane Formby L37 1LS Liverpool Merseyside | United Kingdom | British | Solicitor | 3223590001 | ||||
WALKER, Michael Geoffrey | Director | 87 Druidsville Road Calderstones L18 3EN Liverpool Merseyside | England | British | Manager At Chamber Of Commerce | 56347070001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for MSIF PARTNERS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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