ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED

ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED

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

    Company NameASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04222557
    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 ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    3 Copthall Avenue
    EC2R 7BH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.2467) LIMITEDMay 23, 2001May 23, 2001

    What are the latest accounts for ASHTENNE INDUSTRIAL (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 ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 02, 2025

    • Capital: GBP 180
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share premium reduction 26/03/2025
    RES13

    Total exemption full accounts made up to Dec 31, 2023

    27 pagesAA

    Director's details changed for Mr Panayot Kostadinov Vasilev on Oct 01, 2023

    2 pagesCH01

    Satisfaction of charge 042225570074 in full

    1 pagesMR04

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024

    1 pagesTM02

    Satisfaction of charge 042225570073 in full

    1 pagesMR04

    Satisfaction of charge 042225570065 in full

    1 pagesMR04

    Satisfaction of charge 042225570066 in full

    1 pagesMR04

    Satisfaction of charge 042225570064 in full

    1 pagesMR04

    Satisfaction of charge 042225570068 in full

    1 pagesMR04

    Satisfaction of charge 042225570067 in full

    1 pagesMR04

    Satisfaction of charge 042225570069 in full

    1 pagesMR04

    Satisfaction of charge 042225570071 in full

    1 pagesMR04

    Satisfaction of charge 042225570077 in full

    1 pagesMR04

    Satisfaction of charge 042225570076 in full

    1 pagesMR04

    Satisfaction of charge 042225570075 in full

    1 pagesMR04

    Satisfaction of charge 042225570072 in full

    1 pagesMR04

    Registration of charge 042225570079, created on Feb 13, 2024

    14 pagesMR01

    Registration of charge 042225570078, created on Feb 13, 2024

    244 pagesMR01

    Who are the officers of ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Andrew Richard
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    EnglandBritish283776100001
    NICHOLAS, James Sandbrook
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    WalesBritish304571290001
    ROBERTS, Daniel George
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    EnglandBritish267246940002
    SPEARING, Glen Stuart
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    ScotlandBritish284967170001
    VASILEV, Panayot Kostadinov
    14 Bird Street
    W1U 1BU London
    Fora Parcels Building
    United Kingdom
    Director
    14 Bird Street
    W1U 1BU London
    Fora Parcels Building
    United Kingdom
    United KingdomFrench281298630001
    FURMSTON, Teresa
    Pegasus House
    37-43 Sackville Street, W1s 3dl
    London
    1st Floor
    United Kingdom
    Secretary
    Pegasus House
    37-43 Sackville Street, W1s 3dl
    London
    1st Floor
    United Kingdom
    210668780001
    PAYNE, Simon Jeffrey
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Secretary
    Copthall Avenue
    EC2R 7BH London
    3
    England
    304098820001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    LINK COMPANY MATTERS LIMITED
    34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    The Registry
    England
    England
    Secretary
    34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    The Registry
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500002
    APPLEYARD, Andrew Charles
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritish131498200001
    APPLEYARD, Andrew Charles
    18 Cranmore Way
    N10 3TP London
    18
    N10 3tp
    Director
    18 Cranmore Way
    N10 3TP London
    18
    N10 3tp
    United KingdomBritish131498200001
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritish101932350001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritish26086560001
    CRIDGE, Philip Mathew
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomBritish267173330002
    ELLIS, Philip Frederick
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritish75296640001
    GAME, Robert William
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomEnglish139555050001
    GREEN, Michael John
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    EnglandBritish102628800003
    HEATHWOOD, Derek Kevin
    Pegasus House
    37-43 Sackville Street,
    W1S 3DL London
    1st Floor
    United Kingdom
    Director
    Pegasus House
    37-43 Sackville Street,
    W1S 3DL London
    1st Floor
    United Kingdom
    ScotlandBritish85468580005
    HEATHWOOD, Derek Kevin
    Clarendon House
    12 Clifford Street
    W1S 2LL London
    6th Floor
    England
    England
    Director
    Clarendon House
    12 Clifford Street
    W1S 2LL London
    6th Floor
    England
    England
    ScotlandBritish85468580005
    HEAWOOD, John Anthony Nicholas
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritish133123780001
    HILL, Barry Steven
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritish165034590001
    HOWLETT, Benjamin
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish266872710001
    JONES, Morgan Lewis
    Pegasus House
    37-43 Sackville Street,
    W1S 3DL London
    1st Floor
    United Kingdom
    Director
    Pegasus House
    37-43 Sackville Street,
    W1S 3DL London
    1st Floor
    United Kingdom
    United KingdomBritish10146340004
    JONES, Morgan Lewis
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    Director
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    EnglandBritish10146340003
    JONES, Richard Peter
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    EnglandBritish76584200002
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritish76584200002
    KEOGH, Mark William
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    EnglandIrish62140690001
    KEOGH, Mark William
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    Director
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    EnglandIrish62140690001
    LANCHESTER, David James
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritish7014460002
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Director
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    United KingdomBritish7014460002
    LAXTON, Chris James Wentworth
    Poultry
    EC2R 8EJ London
    No 1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    No 1
    United Kingdom
    United KingdomBritish198871760001
    LINDSAY, Sarah Jane
    Pegasus House
    37-32 Sackville Street
    W1S 3DL London
    First Floor
    England And Wales
    United Kingdom
    Director
    Pegasus House
    37-32 Sackville Street
    W1S 3DL London
    First Floor
    England And Wales
    United Kingdom
    EnglandBritish274330770001
    LOWES, Richard Phillip
    Pegasus House
    37-43 Sackville Street,
    W1S 3DL London
    1st Floor
    United Kingdom
    Director
    Pegasus House
    37-43 Sackville Street,
    W1S 3DL London
    1st Floor
    United Kingdom
    EnglandBritish5785520001

    Who are the persons with significant control of ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stephen Allen Schwarzman
    345 Park Avenue
    NY 10154 New York
    C/O The Blackstone Group Inc
    United States
    Feb 27, 2020
    345 Park Avenue
    NY 10154 New York
    C/O The Blackstone Group Inc
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Apr 06, 2016
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03783750
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Apr 06, 2016
    Copthall Avenue
    EC2R 7BH London
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05605371
    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