STAR CAPITAL PARTNERS LIMITED

STAR CAPITAL PARTNERS LIMITED

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

    Company NameSTAR CAPITAL PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03862379
    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 STAR CAPITAL PARTNERS LIMITED?

    • Fund management activities (66300) / Financial and insurance activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STAR CAPITAL PARTNERS LIMITED located?

    Registered Office Address
    15th Floor 33 Cavendish Square
    W1G 0PW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STAR CAPITAL PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MRBS CAPITAL PARTNERS LIMITEDOct 15, 1999Oct 15, 1999

    What are the latest accounts for STAR CAPITAL PARTNERS 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 STAR CAPITAL PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for STAR CAPITAL PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Jan 08, 2026

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 038623790015 in full

    1 pagesMR04

    Satisfaction of charge 038623790016 in full

    1 pagesMR04

    Confirmation statement made on Sep 26, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Who are the officers of STAR CAPITAL PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYONS, Martina
    33 Cavendish Square
    W1G 0PW London
    15th Floor
    England
    Secretary
    33 Cavendish Square
    W1G 0PW London
    15th Floor
    England
    233586840001
    LYONS, Martina
    Rusthall Avenue
    W4 1BP London
    34
    United Kingdom
    Director
    Rusthall Avenue
    W4 1BP London
    34
    United Kingdom
    EnglandIrish119139860001
    MALLIN, Anthony Granville
    33 Cavendish Square
    W1G 0PW London
    15th Floor
    England
    Director
    33 Cavendish Square
    W1G 0PW London
    15th Floor
    England
    EnglandBritish23460170006
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    WILLIAMS, Michael John
    12a Brache Close
    AL3 7HX Redbourn
    Hertfordshire
    Secretary
    12a Brache Close
    AL3 7HX Redbourn
    Hertfordshire
    British84248300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARBALLO COTANDA, Jose Maria
    Drayton Gardens
    SW10 9RY London
    13
    Director
    Drayton Gardens
    SW10 9RY London
    13
    Spanish73577200003
    CLARK, William James
    24 Ladbroke Walk
    W11 3PW London
    Director
    24 Ladbroke Walk
    W11 3PW London
    EnglandBritish32776440001
    CLARK, William James
    24 Ladbroke Walk
    W11 3PW London
    Director
    24 Ladbroke Walk
    W11 3PW London
    EnglandBritish32776440001
    CLARK, William James
    24 Ladbroke Walk
    W11 3PW London
    Director
    24 Ladbroke Walk
    W11 3PW London
    EnglandBritish32776440001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    GREEN ARMYTAGE, John Mcdonald
    The Cedars
    Barnes Common
    SW13 0LN London
    Director
    The Cedars
    Barnes Common
    SW13 0LN London
    United KingdomCanadian,British66382090001
    HOUSTON, Iain Arthur
    Maple End 10 Hollydell
    SG13 8BE Hertford
    Hertfordshire
    Director
    Maple End 10 Hollydell
    SG13 8BE Hertford
    Hertfordshire
    British8019000001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    EnglandBritish34423910002
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    British54206370002
    TABOR, Myra
    81 Woodwarde Road
    SE22 8UL London
    Director
    81 Woodwarde Road
    SE22 8UL London
    EnglandBritish110120750001
    TABOR, Myra
    81 Woodwarde Road
    SE22 8UL London
    Director
    81 Woodwarde Road
    SE22 8UL London
    EnglandBritish110120750001
    WILLIAMS, Michael John
    Brache Close
    Redbourn
    AL3 7HX St. Albans
    12a
    Hertfordshire
    United Kingdom
    Director
    Brache Close
    Redbourn
    AL3 7HX St. Albans
    12a
    Hertfordshire
    United Kingdom
    United KingdomBritish84248300001
    WORKMAN, John Donald Black
    Flat 1/F 8 Moray Place
    EH3 6DS Edinburgh
    Director
    Flat 1/F 8 Moray Place
    EH3 6DS Edinburgh
    ScotlandBritish78893620002
    WRIGHT, Stephen John Michael
    31 Hampstead Hill Gardens
    NW3 2PJ London
    Director
    31 Hampstead Hill Gardens
    NW3 2PJ London
    EnglandBritish120166170001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of STAR CAPITAL PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Anthony Granville Mallin
    33 Cavendish Square
    W1G 0PW London
    15th Floor
    England
    Apr 25, 2022
    33 Cavendish Square
    W1G 0PW London
    15th Floor
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cavendish Square
    W1G 0PW London
    15th Floor, 33
    England
    Apr 20, 2022
    Cavendish Square
    W1G 0PW London
    15th Floor, 33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13364625
    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.
    Mr Anthony Granville Mallin
    33 Cavendish Square
    W1G 0PW London
    15th Floor
    England
    Apr 06, 2016
    33 Cavendish Square
    W1G 0PW London
    15th Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    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