MANOLETE PARTNERS PLC

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

    Company NameMANOLETE PARTNERS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 07660874
    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 MANOLETE PARTNERS PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MANOLETE PARTNERS PLC located?

    Registered Office Address
    2-4 Packhorse Road
    SL9 7QE Gerrards Cross
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MANOLETE PARTNERS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MANOLETE PARTNERS PLC?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for MANOLETE PARTNERS PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    73 pagesAA

    Termination of appointment of Steven Cooklin as a director on Aug 08, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 30, 2025

    • Capital: GBP 175,243.864
    3 pagesSH01

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Mark Wrenford Tavener as a director on Apr 07, 2025

    1 pagesTM01

    Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025

    1 pagesCH04

    Memorandum and Articles of Association

    55 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Full accounts made up to Mar 31, 2024

    76 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Auditor's resignation

    3 pagesAUD

    Full accounts made up to Mar 31, 2023

    80 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jun 07, 2023 with updates

    4 pagesCS01

    Notification of Jonathan Paul Moulton as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Cessation of Jim Nominees Limited as a person with significant control on Dec 14, 2018

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Mar 31, 2022

    73 pagesAA

    Statement of capital following an allotment of shares on Jul 11, 2022

    • Capital: GBP 175,045.22
    3 pagesSH01

    Appointment of Philomena Mary Halton as a director on Jun 24, 2022

    2 pagesAP01

    Confirmation statement made on Jun 07, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 08, 2022

    • Capital: GBP 174,872.292
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 12, 2022

    • Capital: GBP 174,992.292
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 06, 2022

    • Capital: GBP 174,832.292
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 15, 2022

    • Capital: GBP 174,778.96
    3 pagesSH01

    Who are the officers of MANOLETE PARTNERS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INDIGO CORPORATE SECRETARY LIMITED
    853-855 London Road
    SS0 9SZ Westcliff On Sea
    Vincent Court, Ground Floor
    Essex
    United Kingdom
    Secretary
    853-855 London Road
    SS0 9SZ Westcliff On Sea
    Vincent Court, Ground Floor
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13253973
    281695990002
    BAISTER, Stephen
    Gloucester Place
    W1U 8HR London
    21
    United Kingdom
    Director
    Gloucester Place
    W1U 8HR London
    21
    United Kingdom
    United KingdomBritish,IrishConsultant252633380001
    HALTON, Philomena Mary
    SL9 7QE Gerrards Cross
    2-4 Packhorse Road
    Buckinghamshire
    England
    Director
    SL9 7QE Gerrards Cross
    2-4 Packhorse Road
    Buckinghamshire
    England
    United KingdomBritishSolicitor297389970001
    LEIGH, Howard Darryl, Lord Leigh Of Hurley
    SL9 7QE Gerrards Cross
    2-4 Packhorse Road
    Buckinghamshire
    England
    Director
    SL9 7QE Gerrards Cross
    2-4 Packhorse Road
    Buckinghamshire
    England
    United KingdomBritishInvestment Banker219039130001
    MCINTOSH, Anne Elizabeth
    SL9 7QE Gerrards Cross
    2-4 Packhorse Road
    Buckinghamshire
    England
    Director
    SL9 7QE Gerrards Cross
    2-4 Packhorse Road
    Buckinghamshire
    England
    United KingdomBritishDirector291097990001
    COOKLIN, Steven
    W1U 8HR London
    21 Gloucester Place
    England
    Secretary
    W1U 8HR London
    21 Gloucester Place
    England
    160627510001
    YOUNG, Bernadette Clare
    Monometer House
    Rectory Grove
    SS9 2HL Leigh On Sea
    Chadwick Corporate Consulting Limited
    Essex
    United Kingdom
    Secretary
    Monometer House
    Rectory Grove
    SS9 2HL Leigh On Sea
    Chadwick Corporate Consulting Limited
    Essex
    United Kingdom
    252633390002
    BERTRAM, Peter Michael
    Gloucester Place
    W1U 8HR London
    21
    England
    Director
    Gloucester Place
    W1U 8HR London
    21
    England
    EnglandBritishCompany Director52852920002
    CLARK, Ross David
    Floor Norfolk House
    Wellesley Road
    CR0 1LH Croydon
    Burford Capital 5th
    England
    Director
    Floor Norfolk House
    Wellesley Road
    CR0 1LH Croydon
    Burford Capital 5th
    England
    EnglandBritishChief Investment Officer158226010001
    COOKLIN, Steven
    W1U 8HR London
    21 Gloucester Place
    England
    Director
    W1U 8HR London
    21 Gloucester Place
    England
    EnglandBritishDirector80248150004
    FAULKNER, Michael Jonathan
    W1U 8HR London
    21 Gloucester Place
    England
    Director
    W1U 8HR London
    21 Gloucester Place
    England
    EnglandBritishDirector129705840002
    HALTON, Philomena Mary
    W1U 8HR London
    21 Gloucester Place
    England
    Director
    W1U 8HR London
    21 Gloucester Place
    England
    EnglandBritishSolicitor206602690002
    JARVIS, John Michael
    Greystone Park
    TN14 6EB Sundridge
    2
    Kent
    England
    Director
    Greystone Park
    TN14 6EB Sundridge
    2
    Kent
    England
    EnglandBritishAdministrator80470600001
    LINEEN, Patrick James
    Gloucester Place
    W1U 8HR London
    21
    England
    Director
    Gloucester Place
    W1U 8HR London
    21
    England
    EnglandEnglishAccountant270140810001
    MANNING, Lee Antony
    Gloucester Place
    W1U 8HR London
    21
    England
    Director
    Gloucester Place
    W1U 8HR London
    21
    England
    EnglandBritishAccountant53211360008
    TAVENER, Mark Wrenford
    SL9 7QE Gerrards Cross
    2-4 Packhorse Road
    Buckinghamshire
    England
    Director
    SL9 7QE Gerrards Cross
    2-4 Packhorse Road
    Buckinghamshire
    England
    United KingdomBritishChartered Accountant263128360001

    Who are the persons with significant control of MANOLETE PARTNERS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    78
    Kent
    United Kingdom
    Dec 14, 2018
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    78
    Kent
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number04634540
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Steven Cooklin
    Gloucester Place
    W1U 8HR London
    21
    England
    Apr 06, 2016
    Gloucester Place
    W1U 8HR London
    21
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jonathan Paul Moulton
    2nd Floor, East Wing
    Admiral Park, St Peter Port
    Guernsey
    Trafalgar Court
    Gy1 3el
    Channel Islands
    Apr 06, 2016
    2nd Floor, East Wing
    Admiral Park, St Peter Port
    Guernsey
    Trafalgar Court
    Gy1 3el
    Channel Islands
    Yes
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Moulton Goodies Limited
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Channel Islands
    Apr 06, 2016
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Channel Islands
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityGuernsey
    Place RegisteredGuernsey
    Registration Number57051
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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 Jonathan Paul Moulton
    2nd Floor, East Wing
    Admiral Park
    GY1 3EL St Peter Port
    Trafalgar Court
    Guernsey
    Apr 06, 2016
    2nd Floor, East Wing
    Admiral Park
    GY1 3EL St Peter Port
    Trafalgar Court
    Guernsey
    No
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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