DUKE STREET GENERAL PARTNER LIMITED
Overview
| Company Name | DUKE STREET GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03565673 |
| 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 DUKE STREET GENERAL PARTNER LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is DUKE STREET GENERAL PARTNER LIMITED located?
| Registered Office Address | Nations House 9th Floor 103 Wigmore Street W1U 1QS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUKE STREET GENERAL PARTNER LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUKE STREET CAPITAL GENERAL PARTNER LIMITED | Feb 10, 2006 | Feb 10, 2006 |
| DUKE STREET CAPITAL IV LIMITED | Jun 05, 1998 | Jun 05, 1998 |
| OXENJADE LIMITED | May 18, 1998 | May 18, 1998 |
What are the latest accounts for DUKE STREET GENERAL PARTNER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DUKE STREET GENERAL PARTNER LIMITED?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for DUKE STREET GENERAL PARTNER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 14 pages | AA | ||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Russell Mcminnies as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adam Levine as a secretary on Feb 04, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jason Lawford as a director on Sep 12, 2019 | 2 pages | AP01 | ||
Appointment of Mr James William Almond as a director on Sep 12, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Termination of appointment of Peter Lance Taylor as a director on Jun 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adam Levine as a secretary on Apr 01, 2019 | 2 pages | AP03 | ||
Termination of appointment of Andrew Panayides as a secretary on Apr 01, 2019 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||
Confirmation statement made on May 18, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||
Who are the officers of DUKE STREET GENERAL PARTNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALMOND, James William | Director | 103 Wigmore Street W1U 1QS London Nations House England | England | British | 253186600001 | |||||
| HALL, Stuart Richard John | Director | 103 Wigmore Street W1U 1QS London Nations House 9th Floor | England | British | 181311540001 | |||||
| LAWFORD, Jason | Director | 103 Wigmore Street W1U 1QS London Nations House England | United Kingdom | British | 238954080001 | |||||
| TROUP, Alistair Charles Westray | Director | 103 Wigmore Street W1U 1QS London Nations House 9th Floor | United Kingdom | British | 111421130001 | |||||
| FULLERTON, Elaine Marie | Secretary | 103 Wigmore Street W1U 1QS London Nations House 9th Floor | 178693110001 | |||||||
| HOFF, Lilimarlen | Secretary | 103 Wigmore Street W1U 1QS London Nations House 9th Floor | British | 121879120001 | ||||||
| LEVINE, Adam | Secretary | 103 Wigmore Street W1U 1QS London Nations House 9th Floor | 258702740001 | |||||||
| LYONS, Martina | Secretary | 34 Rusthall Avenue W4 1BP London | Irish | 119139860001 | ||||||
| PANAYIDES, Andrew | Secretary | 103 Wigmore Street W1U 1QS London Nations House 9th Floor | 203697080001 | |||||||
| SCOTT, Thomas James Buchan | Secretary | Almack House 28 King Street SW1Y 6XA London | British | 92125880001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BELKIN, Jeffrey Philip | Director | 10a Sherriff Road NW6 2AU West Hampstead London | United Kingdom | British | 79906460001 | |||||
| BROCK, Julian Richard Christopher | Director | Haredell Martinsend Lane HP16 9HR Great Missenden Buckinghamshire | British | 74294460003 | ||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CHAUFFIER, Frederic Jean Marie Joseph | Director | 34 Rue Guy Nemer FOREIGN Paris 75006 France | French | 60783970002 | ||||||
| CHEEK, Giles Ashley | Director | 37 Yester Road BR7 5HN Chislehurst Kent | British | 80869790001 | ||||||
| CRESSWELL-TURNER, Miles Marius | Director | 103 Wigmore Street W1U 1QS London Nations House 9th Floor | England | British | 135272850001 | |||||
| CURVEY, Colin Kennedy | Director | Elsworthy Road NW3 3DJ London 4 | United Kingdom | United States | 95940300003 | |||||
| FULERTON, Elaine Marie | Director | 103 Wigmore Street W1U 1QS London Nations House 9th Floor | England | Irish | 195324440001 | |||||
| HAND, Jeremy | Director | 64 Grove Way KT10 8HW Esher Surrey | British | 64235930003 | ||||||
| HARPER, John David | Director | 103 Wigmore Street W1U 1QS London Nations House 9th Floor | United Kingdom | British | 193479730001 | |||||
| HUDSON, John Christopher Mozeen | Director | 15 Neville Close RG21 3HG Basingstoke Hampshire | England | British | 53713800001 | |||||
| KENNEDY, Iain Alexander | Director | 103 Wigmore Street W1U 1QS London Nations House 9th Floor | United Kingdom | British | 59809080008 | |||||
| LEBUS, Timothy Andrew | Director | 103 Wigmore Street W1U 1QS London Nations House 9th Floor | England | British | 6855830002 | |||||
| LEE, Graham William | Director | 25 Devereux Lane SW13 8DB London | United Kingdom | British | 3014660002 | |||||
| MAXWELL, Patrick Ronald Vernon | Director | Acacia House Centre Avenue, Acton W3 7JX London | United Kingdom | United Kingdom | 92258290001 | |||||
| MAYER, Oliver Paul | Director | 103 Wigmore Street W1U 1QS London Nations House 9th Floor | United Kingdom | British | 149875530001 | |||||
| MCMINNIES, Stuart Russell | Director | 103 Wigmore Street W1U 1QS London Nations House 9th Floor | England | British | 154233330001 | |||||
| PULLIN, Anthony Phillip George | Director | 103 Wigmore Street W1U 1QS London Nations House 9th Floor | United Kingdom | Australian | 175700670001 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| SCOTT, Thomas James Buchan | Director | 103 Wigmore Street W1U 1QS London Nations House 9th Floor | United Kingdom | British | 157769380001 | |||||
| SUTHERLAND, Nikola Jan | Director | 103 Wigmore Street W1U 1QS London Nations House 9th Floor | United Kingdom | British | 141872490001 | |||||
| TAYLOR, Peter Lance | Director | 103 Wigmore Street W1U 1QS London Nations House 9th Floor | England | British | 157165820001 | |||||
| TRUELL, Edmund George Imjin Fosbroke | Director | Almack House 28 King Street SW1Y 6XA London | British | 2633000002 | ||||||
| WEIR, James Richard Canning | Director | Flat 5 30 Pont Street SW1X 0AB London | British | 57949830005 |
Who are the persons with significant control of DUKE STREET GENERAL PARTNER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Duke Street Private Equity Limited | Apr 06, 2016 | Wigmore Street W1U 1QS London Nations House 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