CASTLEPOINT GENERAL PARTNER LIMITED

CASTLEPOINT GENERAL PARTNER LIMITED

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

    Company NameCASTLEPOINT GENERAL PARTNER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03393526
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CASTLEPOINT GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE HAMPSHIRE CENTRE LIMITEDJun 23, 1997Jun 23, 1997

    What are the latest accounts for CASTLEPOINT GENERAL PARTNER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CASTLEPOINT GENERAL PARTNER LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for CASTLEPOINT GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    56 pagesAA

    Confirmation statement made on Jun 24, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Gerard Anthony Frewin as a director on May 09, 2025

    2 pagesAP01

    Termination of appointment of Jenny Paton as a director on Apr 17, 2025

    1 pagesTM01

    Director's details changed for Jenny Hewitt on Sep 26, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    52 pagesAA

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Crestbridge Uk Limited on Apr 12, 2024

    1 pagesCH04

    Appointment of Jenny Hewitt as a director on Jan 31, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    53 pagesAA

    Termination of appointment of Kannika Mall as a director on Aug 18, 2023

    1 pagesTM01

    Confirmation statement made on Jun 24, 2023 with updates

    5 pagesCS01

    Appointment of Ms Kannika Mall as a director on May 17, 2023

    2 pagesAP01

    Termination of appointment of Robert Flavelle as a director on May 17, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Notification of Zurich Assurance Ltd as a person with significant control on Aug 25, 2022

    2 pagesPSC02

    Notification of Dv4 Properties Castlepoint Co. Limited as a person with significant control on Aug 25, 2022

    2 pagesPSC02

    Cessation of Abrdn Investment Management Limited as a person with significant control on Aug 25, 2022

    1 pagesPSC07

    Appointment of Mr Randall John Krebs as a director on Aug 25, 2022

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr Andrew David Parsons as a director on Aug 25, 2022

    2 pagesAP01

    Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on Aug 25, 2022

    1 pagesTM02

    Who are the officers of CASTLEPOINT GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEN II SERVICES (UK) LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeUK Limited Company
    Registration Number09822915
    209231430002
    ELVISS, Thomas
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish299814430001
    FREWIN, Gerard Anthony
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish275276030001
    KREBS, Randall John
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    BermudaCanadian299842490001
    PARSONS, Andrew David
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    BermudaBritish299816790001
    BURNS, David
    Snow Hill Queensway
    B4 6WR Birmingham
    11th Floor, Two
    Secretary
    Snow Hill Queensway
    B4 6WR Birmingham
    11th Floor, Two
    157114680001
    CATTERALL, Nicola Jane
    Old Stonelaws House
    EH40 3DX East Linton
    East Lothian
    Secretary
    Old Stonelaws House
    EH40 3DX East Linton
    East Lothian
    British94975930001
    EVANS, Michael
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    Secretary
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    British98652120001
    KAYE, Alan
    15 Edge Hill Avenue
    N3 3AY London
    Secretary
    15 Edge Hill Avenue
    N3 3AY London
    British21908430001
    KIDD, Holly
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    208972060001
    O'BRIEN, Vincent Joseph
    George Street
    EH2 2LL Edinburgh
    1
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    British66940900002
    ABRDN CORPORATE SECRETARY LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC559540
    268172630003
    FETTER SECRETARIES LIMITED
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    Secretary
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    71203580001
    BARBY, Peter John
    Farmcote House Farmcote
    Claverley
    WV5 7AF Wolverhampton
    West Midlands
    Director
    Farmcote House Farmcote
    Claverley
    WV5 7AF Wolverhampton
    West Midlands
    EnglandBritish21888060002
    BROPHY, John Francis
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritish133189190001
    BUCKEY, Robert Alexander
    Tall Trees
    School Lane, Alvechurch
    B48 7SB Birmingham
    West Midlands
    Director
    Tall Trees
    School Lane, Alvechurch
    B48 7SB Birmingham
    West Midlands
    EnglandBritish64348950001
    BUCKLEY, Robert Alexander
    Tall Trees
    School Lane
    B48 7SB Alvechurch
    Worcestershire
    Director
    Tall Trees
    School Lane
    B48 7SB Alvechurch
    Worcestershire
    British77861710001
    CRITCHER, Bradley Roy
    Ellesborough Road
    HP17 0XA Butlers Cross
    Rectory
    Buckinghamshire
    Director
    Ellesborough Road
    HP17 0XA Butlers Cross
    Rectory
    Buckinghamshire
    United KingdomBritish83585260003
    DUNNE, James Richard
    Snow Hill
    B4 6WR Birmingham
    11th Floor, Two
    England
    Director
    Snow Hill
    B4 6WR Birmingham
    11th Floor, Two
    England
    EnglandBritish301707260001
    FLAVELLE, Robert
    Sackville Street
    W1S 3DG London
    8 Sackville Street
    England
    Director
    Sackville Street
    W1S 3DG London
    8 Sackville Street
    England
    EnglandBritish299814260001
    HANNIGAN, Robert Michael
    George Street
    EH2 2LL Edinburgh
    1
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United KingdomBritish81510590003
    HANNIGAN, Robert Michael
    43 Hopetoun Terrace
    Gullane
    EH31 2DD East Lothian
    Director
    43 Hopetoun Terrace
    Gullane
    EH31 2DD East Lothian
    British81510590001
    LELLIOT, Stephen Robert
    Two Hoots, Lester Square
    Beechwood Lane, Burley
    BH24 4BE Ringwood
    Hampshire
    Director
    Two Hoots, Lester Square
    Beechwood Lane, Burley
    BH24 4BE Ringwood
    Hampshire
    United KingdomBritish106044630001
    MALL, Kannika
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish261263780001
    MCGUIRE, Martin Anton
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    Director
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    ScotlandBritish46513600001
    MCHUGH, Daniel
    George Street
    EH2 2LL Edinburgh
    1
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United KingdomBritish116920550002
    MOSCOW, Simon Brett
    Snow Hill
    B4 6WR Birmingham
    11th Floor, Two
    England
    Director
    Snow Hill
    B4 6WR Birmingham
    11th Floor, Two
    England
    United KingdomBritish199954440001
    OAKLEY, William James
    6 Wightwick Bank
    Wightwick
    WV6 8DR Wolverhampton
    West Midlands
    Director
    6 Wightwick Bank
    Wightwick
    WV6 8DR Wolverhampton
    West Midlands
    United KingdomBritish3611490001
    OWEN, James Wintringham
    7 Sheen Common Drive
    TW10 5BW Richmond
    Surrey
    Director
    7 Sheen Common Drive
    TW10 5BW Richmond
    Surrey
    United KingdomBritish2575440001
    PAINE, David Graham
    George Street
    EH2 2LL Edinburgh
    1
    Director
    George Street
    EH2 2LL Edinburgh
    1
    ScotlandBritish79124040001
    PAINE, David Graham
    18 St Clair Terrace
    EH10 5NW Edinburgh
    Midlothian
    Director
    18 St Clair Terrace
    EH10 5NW Edinburgh
    Midlothian
    ScotlandBritish79124040001
    PATON, Jenny
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish318958270002
    RANGECROFT, Phillipa Anne
    22 Albert Road
    Caversham
    RG4 7PE Reading
    Berkshire
    Director
    22 Albert Road
    Caversham
    RG4 7PE Reading
    Berkshire
    British35161870003
    SMITH, Kenneth William
    Pickfords Fields
    Brick Hill Lane, Allesley
    CV5 9BU Coventry
    Warwickshire
    Director
    Pickfords Fields
    Brick Hill Lane, Allesley
    CV5 9BU Coventry
    Warwickshire
    British89285110001
    STEVENS, James Martyn
    Snow Hill
    B4 6WR Birmingham
    11th Floor, Two
    England
    Director
    Snow Hill
    B4 6WR Birmingham
    11th Floor, Two
    England
    United KingdomBritish249254480001

    Who are the persons with significant control of CASTLEPOINT GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carfax Close
    Unity Place
    Swindon
    1
    Wiltshire
    England
    Aug 25, 2022
    Carfax Close
    Unity Place
    Swindon
    1
    Wiltshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02456671
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Dv4 Properties Castlepoint Co. Limited
    Road Town
    Tortola
    Craigmuir Chambers
    British Virgin Islands
    United Kingdom
    Aug 25, 2022
    Road Town
    Tortola
    Craigmuir Chambers
    British Virgin Islands
    United Kingdom
    No
    Legal FormCompany Limtied By Shares
    Country RegisteredVirgin Islands, British
    Legal AuthorityBvi Business Companies Act 2004
    Place RegisteredBvi Commercial Registry
    Registration Number1558187
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Abrdn Investment Management Limited
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Apr 06, 2016
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Yes
    Legal FormPrivate Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanes House
    Registration NumberSc123321
    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