ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED
Overview
| Company Name | ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04222557 |
| 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 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 Address | No |
What were the previous names of ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.2467) LIMITED | May 23, 2001 | May 23, 2001 |
What are the latest accounts for ASHTENNE INDUSTRIAL (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 ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 02, 2025
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Director's details changed for Mr Panayot Kostadinov Vasilev on Oct 01, 2023 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 042225570074 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 042225570073 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042225570065 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042225570066 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042225570064 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042225570068 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042225570067 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042225570069 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042225570071 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042225570077 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042225570076 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042225570075 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042225570072 in full | 1 pages | MR04 | ||||||||||
Registration of charge 042225570079, created on Feb 13, 2024 | 14 pages | MR01 | ||||||||||
Registration of charge 042225570078, created on Feb 13, 2024 | 244 pages | MR01 | ||||||||||
Who are the officers of ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Andrew Richard | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | 283776100001 | |||||||||
| NICHOLAS, James Sandbrook | Director | Copthall Avenue EC2R 7BH London 3 England | Wales | British | 304571290001 | |||||||||
| ROBERTS, Daniel George | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | 267246940002 | |||||||||
| SPEARING, Glen Stuart | Director | Copthall Avenue EC2R 7BH London 3 England | Scotland | British | 284967170001 | |||||||||
| VASILEV, Panayot Kostadinov | Director | 14 Bird Street W1U 1BU London Fora Parcels Building United Kingdom | United Kingdom | French | 281298630001 | |||||||||
| FURMSTON, Teresa | Secretary | Pegasus House 37-43 Sackville Street, W1s 3dl London 1st Floor United Kingdom | 210668780001 | |||||||||||
| PAYNE, Simon Jeffrey | Secretary | Copthall Avenue EC2R 7BH London 3 England | 304098820001 | |||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
| INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 188126550001 | ||||||||||
| LINK COMPANY MATTERS LIMITED | Secretary | 34 Beckenham Road Beckenham BR3 4TU Kent The Registry England England |
| 102944500002 | ||||||||||
| APPLEYARD, Andrew Charles | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | 131498200001 | |||||||||
| APPLEYARD, Andrew Charles | Director | 18 Cranmore Way N10 3TP London 18 N10 3tp | United Kingdom | British | 131498200001 | |||||||||
| CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | 101932350001 | |||||||||
| COLLINS, Peter William | Director | The Oaks 23 Croft Road RG40 3HX Wokingham Berkshire | United Kingdom | British | 26086560001 | |||||||||
| CRIDGE, Philip Mathew | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | 267173330002 | |||||||||
| ELLIS, Philip Frederick | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | 75296640001 | |||||||||
| GAME, Robert William | Director | Poultry EC2R 8EJ London 1 | United Kingdom | English | 139555050001 | |||||||||
| GREEN, Michael John | Director | Poultry EC2R 8EJ London 1 | England | British | 102628800003 | |||||||||
| HEATHWOOD, Derek Kevin | Director | Pegasus House 37-43 Sackville Street, W1S 3DL London 1st Floor United Kingdom | Scotland | British | 85468580005 | |||||||||
| HEATHWOOD, Derek Kevin | Director | Clarendon House 12 Clifford Street W1S 2LL London 6th Floor England England | Scotland | British | 85468580005 | |||||||||
| HEAWOOD, John Anthony Nicholas | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | 133123780001 | |||||||||
| HILL, Barry Steven | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | 165034590001 | |||||||||
| HOWLETT, Benjamin | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 266872710001 | |||||||||
| JONES, Morgan Lewis | Director | Pegasus House 37-43 Sackville Street, W1S 3DL London 1st Floor United Kingdom | United Kingdom | British | 10146340004 | |||||||||
| JONES, Morgan Lewis | Director | 4 Camden Close BR7 5PH Chislehurst Kent | England | British | 10146340003 | |||||||||
| JONES, Richard Peter | Director | Poultry EC2R 8EJ London 1 | England | British | 76584200002 | |||||||||
| JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | 76584200002 | |||||||||
| KEOGH, Mark William | Director | Poultry EC2R 8EJ London 1 | England | Irish | 62140690001 | |||||||||
| KEOGH, Mark William | Director | Norfolk House 28 Kidmore Road Caversham RG4 7LU Reading | England | Irish | 62140690001 | |||||||||
| LANCHESTER, David James | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | 7014460002 | |||||||||
| LANCHESTER, David James | Director | 1 Holly Close IG9 6HT Buckhurst Hill Essex | United Kingdom | British | 7014460002 | |||||||||
| LAXTON, Chris James Wentworth | Director | Poultry EC2R 8EJ London No 1 United Kingdom | United Kingdom | British | 198871760001 | |||||||||
| LINDSAY, Sarah Jane | Director | Pegasus House 37-32 Sackville Street W1S 3DL London First Floor England And Wales United Kingdom | England | British | 274330770001 | |||||||||
| LOWES, Richard Phillip | Director | Pegasus House 37-43 Sackville Street, W1S 3DL London 1st Floor United Kingdom | England | British | 5785520001 |
Who are the persons with significant control of ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stephen Allen Schwarzman | 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
| |||||||||||||
| Norwich Union (Shareholder Gp) Limited | Apr 06, 2016 | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hansteen Holdings Limited | Apr 06, 2016 | Copthall Avenue EC2R 7BH London 3 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