CASTLEPOINT GENERAL PARTNER LIMITED
Overview
| Company Name | CASTLEPOINT GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03393526 |
| 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 CASTLEPOINT GENERAL PARTNER LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CASTLEPOINT GENERAL PARTNER LIMITED located?
| Registered Office Address | 8 Sackville Street W1S 3DG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLEPOINT GENERAL PARTNER LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE HAMPSHIRE CENTRE LIMITED | Jun 23, 1997 | Jun 23, 1997 |
What are the latest accounts for CASTLEPOINT GENERAL PARTNER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CASTLEPOINT GENERAL PARTNER LIMITED?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for CASTLEPOINT GENERAL PARTNER LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 56 pages | AA | ||||||||||||||
Confirmation statement made on Jun 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Gerard Anthony Frewin as a director on May 09, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jenny Paton as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Jenny Hewitt on Sep 26, 2024 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 52 pages | AA | ||||||||||||||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Crestbridge Uk Limited on Apr 12, 2024 | 1 pages | CH04 | ||||||||||||||
Appointment of Jenny Hewitt as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 53 pages | AA | ||||||||||||||
Termination of appointment of Kannika Mall as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 24, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Ms Kannika Mall as a director on May 17, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Flavelle as a director on May 17, 2023 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Notification of Zurich Assurance Ltd as a person with significant control on Aug 25, 2022 | 2 pages | PSC02 | ||||||||||||||
Notification of Dv4 Properties Castlepoint Co. Limited as a person with significant control on Aug 25, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Abrdn Investment Management Limited as a person with significant control on Aug 25, 2022 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Randall John Krebs as a director on Aug 25, 2022 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to 8 Sackville Street London W1S 3DG on Sep 07, 2022 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Andrew David Parsons as a director on Aug 25, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on Aug 25, 2022 | 1 pages | TM02 | ||||||||||||||
Who are the officers of CASTLEPOINT GENERAL PARTNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GEN II SERVICES (UK) LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430002 | ||||||||||
| ELVISS, Thomas | Director | Sackville Street W1S 3DG London 8 England | England | British | 299814430001 | |||||||||
| FREWIN, Gerard Anthony | Director | Sackville Street W1S 3DG London 8 England | England | British | 275276030001 | |||||||||
| KREBS, Randall John | Director | Sackville Street W1S 3DG London 8 England | Bermuda | Canadian | 299842490001 | |||||||||
| PARSONS, Andrew David | Director | Sackville Street W1S 3DG London 8 England | Bermuda | British | 299816790001 | |||||||||
| BURNS, David | Secretary | Snow Hill Queensway B4 6WR Birmingham 11th Floor, Two | 157114680001 | |||||||||||
| CATTERALL, Nicola Jane | Secretary | Old Stonelaws House EH40 3DX East Linton East Lothian | British | 94975930001 | ||||||||||
| EVANS, Michael | Secretary | Willowtyne Victoria Road EH41 4DJ Haddington East Lothian | British | 98652120001 | ||||||||||
| KAYE, Alan | Secretary | 15 Edge Hill Avenue N3 3AY London | British | 21908430001 | ||||||||||
| KIDD, Holly | Secretary | George Street EH2 2LL Edinburgh 1 Scotland | 208972060001 | |||||||||||
| O'BRIEN, Vincent Joseph | Secretary | George Street EH2 2LL Edinburgh 1 | British | 66940900002 | ||||||||||
| ABRDN CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630003 | ||||||||||
| FETTER SECRETARIES LIMITED | Secretary | C/O Kendall Freeman 43 Fetter Lane EC4A 1JU London | 71203580001 | |||||||||||
| BARBY, Peter John | Director | Farmcote House Farmcote Claverley WV5 7AF Wolverhampton West Midlands | England | British | 21888060002 | |||||||||
| BROPHY, John Francis | Director | George Street EH2 2LL Edinburgh 1 Scotland | United Kingdom | British | 133189190001 | |||||||||
| BUCKEY, Robert Alexander | Director | Tall Trees School Lane, Alvechurch B48 7SB Birmingham West Midlands | England | British | 64348950001 | |||||||||
| BUCKLEY, Robert Alexander | Director | Tall Trees School Lane B48 7SB Alvechurch Worcestershire | British | 77861710001 | ||||||||||
| CRITCHER, Bradley Roy | Director | Ellesborough Road HP17 0XA Butlers Cross Rectory Buckinghamshire | United Kingdom | British | 83585260003 | |||||||||
| DUNNE, James Richard | Director | Snow Hill B4 6WR Birmingham 11th Floor, Two England | England | British | 301707260001 | |||||||||
| FLAVELLE, Robert | Director | Sackville Street W1S 3DG London 8 Sackville Street England | England | British | 299814260001 | |||||||||
| HANNIGAN, Robert Michael | Director | George Street EH2 2LL Edinburgh 1 | United Kingdom | British | 81510590003 | |||||||||
| HANNIGAN, Robert Michael | Director | 43 Hopetoun Terrace Gullane EH31 2DD East Lothian | British | 81510590001 | ||||||||||
| LELLIOT, Stephen Robert | Director | Two Hoots, Lester Square Beechwood Lane, Burley BH24 4BE Ringwood Hampshire | United Kingdom | British | 106044630001 | |||||||||
| MALL, Kannika | Director | Sackville Street W1S 3DG London 8 England | England | British | 261263780001 | |||||||||
| MCGUIRE, Martin Anton | Director | 4 Gilmour Road EH16 5NF Edinburgh Midlothian | Scotland | British | 46513600001 | |||||||||
| MCHUGH, Daniel | Director | George Street EH2 2LL Edinburgh 1 | United Kingdom | British | 116920550002 | |||||||||
| MOSCOW, Simon Brett | Director | Snow Hill B4 6WR Birmingham 11th Floor, Two England | United Kingdom | British | 199954440001 | |||||||||
| OAKLEY, William James | Director | 6 Wightwick Bank Wightwick WV6 8DR Wolverhampton West Midlands | United Kingdom | British | 3611490001 | |||||||||
| OWEN, James Wintringham | Director | 7 Sheen Common Drive TW10 5BW Richmond Surrey | United Kingdom | British | 2575440001 | |||||||||
| PAINE, David Graham | Director | George Street EH2 2LL Edinburgh 1 | Scotland | British | 79124040001 | |||||||||
| PAINE, David Graham | Director | 18 St Clair Terrace EH10 5NW Edinburgh Midlothian | Scotland | British | 79124040001 | |||||||||
| PATON, Jenny | Director | Sackville Street W1S 3DG London 8 England | England | British | 318958270002 | |||||||||
| RANGECROFT, Phillipa Anne | Director | 22 Albert Road Caversham RG4 7PE Reading Berkshire | British | 35161870003 | ||||||||||
| SMITH, Kenneth William | Director | Pickfords Fields Brick Hill Lane, Allesley CV5 9BU Coventry Warwickshire | British | 89285110001 | ||||||||||
| STEVENS, James Martyn | Director | Snow Hill B4 6WR Birmingham 11th Floor, Two England | United Kingdom | British | 249254480001 |
Who are the persons with significant control of CASTLEPOINT GENERAL PARTNER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Assurance Ltd | Aug 25, 2022 | Carfax Close Unity Place Swindon 1 Wiltshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dv4 Properties Castlepoint Co. Limited | Aug 25, 2022 | Road Town Tortola Craigmuir Chambers British Virgin Islands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Abrdn Investment Management Limited | Apr 06, 2016 | George Street EH2 2LL Edinburgh 1 Scotland | Yes | ||||||||||
| |||||||||||||
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