SEFM GENERAL PARTNER LIMITED
Overview
| Company Name | SEFM GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06324370 |
| 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 SEFM GENERAL PARTNER LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is SEFM GENERAL PARTNER LIMITED located?
| Registered Office Address | First Floor Linea House Harvest Crescent GU51 2UZ Fleet England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEFM GENERAL PARTNER LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLAKEDEW 693 LIMITED | Jul 25, 2007 | Jul 25, 2007 |
What are the latest accounts for SEFM 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 SEFM GENERAL PARTNER LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for SEFM GENERAL PARTNER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 32 pages | AA | ||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Martin Paul Rigby on May 21, 2025 | 2 pages | CH01 | ||
Termination of appointment of Dale Andrew Huxford as a director on Sep 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||
Termination of appointment of Dale Huxford as a secretary on Jul 09, 2024 | 1 pages | TM02 | ||
Appointment of Ms Sarah Victoria Talbot as a secretary on Jul 09, 2024 | 2 pages | AP03 | ||
Appointment of Ms Sarah Victoria Talbot as a director on Jul 09, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Riverside House 4 Meadows Business Park, Station Approach Blackwater Camberley Surrey GU17 9AB United Kingdom to First Floor, Linea House Harvest Crescent Fleet GU51 2UZ | 1 pages | AD02 | ||
Registered office address changed from Riverside House 4 Meadows Business Park, Station Approach Blackwater Camberley Surrey GU17 9AB to First Floor Linea House Harvest Crescent Fleet GU51 2UZ on May 30, 2023 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2022 | 47 pages | AA | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 31 pages | AA | ||
Appointment of Mr Dale Andrew Huxford as a director on Sep 02, 2020 | 2 pages | AP01 | ||
Appointment of Mr Paul Martin Marston as a director on Sep 02, 2020 | 2 pages | AP01 | ||
Termination of appointment of Robert John Spencer as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Liam Rory Earley as a director on Jul 03, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 32 pages | AA | ||
Termination of appointment of Mark Lowrie Burch as a director on Nov 29, 2019 | 1 pages | TM01 | ||
Who are the officers of SEFM GENERAL PARTNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TALBOT, Sarah Victoria | Secretary | Harvest Crescent GU51 2UZ Fleet First Floor Linea House England | 325135710001 | |||||||
| MARSTON, Paul Martin | Director | Harvest Crescent GU51 2UZ Fleet First Floor Linea House England | England | British | 213437290001 | |||||
| RIGBY, Martin Paul | Director | Harvest Crescent GU51 2UZ Fleet First Floor Linea House England | England | British | 62200340002 | |||||
| SILVESTER, Julie Elizabeth | Director | 4 Meadows Business Park Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey United Kingdom | United Kingdom | British | 84913530002 | |||||
| TALBOT, Sarah Victoria | Director | Harvest Crescent GU51 2UZ Fleet First Floor Linea House England | England | British | 324944510001 | |||||
| EDWARDS, James Robert Glover | Secretary | 4 Meadows Business Park, Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey United Kingdom | 174122950001 | |||||||
| EDWARDS, James Robert Glover | Secretary | 14 Le Borowe Church Crookham GU52 6ZA Fleet Hampshire | British | 98988230001 | ||||||
| HUXFORD, Dale | Secretary | Harvest Crescent GU51 2UZ Fleet First Floor Linea House England | 191786680001 | |||||||
| NEAL, Jonathan Richard | Secretary | Meadows Business Park Station Approach Blackwater GU17 9AB Camberley Riverside House, 4 Surrey United Kingdom | Other | 131671470001 | ||||||
| BLAKELAW SECRETARIES LIMITED | Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 38915800008 | |||||||
| BURCH, Mark Lowrie | Director | 4 Meadows Business Park, Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey | United Kingdom | British | 152944560001 | |||||
| BURCH, Mark Lowrie | Director | Polbream House Saints Hill, Penshurst TN11 8EN Tonbridge Kent | United Kingdom | British | 83321590001 | |||||
| CAIGER-SMITH, Nicholas | Director | The Ridings New Road Hill, Midgham Green RG7 5TX Reading Berkshire England & Wales | United Kingdom | British | 92555160001 | |||||
| EARLEY, Liam Rory | Director | 4 Meadows Business Park, Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey | England | Irish | 83020830001 | |||||
| GOODSELL, Sally Ann | Director | Meadows Business Park Station Approach Blackwater GU17 9AB Camberley Riverside House, 4 Surrey United Kingdom | United Kingdom | British | 83455880002 | |||||
| HUXFORD, Dale Andrew | Director | Harvest Crescent GU51 2UZ Fleet First Floor Linea House England | United Kingdom | British | 98558080001 | |||||
| JONES, Kevan Alan | Director | 4 Meadows Business Park, Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey United Kingdom | United Kingdom | British | 55489310001 | |||||
| JONES, Kevan Alan | Director | Meadows Business Park Station Approach Blackwater GU17 9AB Camberley Riverside House, 4 Surrey United Kingdom | United Kingdom | British | 55489310001 | |||||
| MAYER, Dean Scott | Director | 4 Meadows Business Park, Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey | England | British | 240071050001 | |||||
| O'NEILL, John Paul | Director | Coombe Langly KT2 7JZ Kingston Hill Coombe Langly Surrey England | United Kingdom | British | 134139740001 | |||||
| SPENCER, Robert John | Director | Meadows Business Park Station Approach Blackwater GU17 9AB Camberley Riverside House, 4 Surrey United Kingdom | United Kingdom | British | 5948030009 | |||||
| BLAKELAW DIRECTOR SERVICES LIMITED | Director | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 67781590003 |
Who are the persons with significant control of SEFM GENERAL PARTNER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fse Fund Managers Limited | May 04, 2016 | 4 Meadows Business Park, Station Approach Blackwater GU17 9AB Camberley Riverside House Surrey 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