KNIGHTSBRIDGE CAPITAL PARTNERS LIMITED

KNIGHTSBRIDGE CAPITAL PARTNERS LIMITED

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

    Company NameKNIGHTSBRIDGE CAPITAL PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 12851237
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of KNIGHTSBRIDGE CAPITAL PARTNERS LIMITED?

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

    Where is KNIGHTSBRIDGE CAPITAL PARTNERS LIMITED located?

    Registered Office Address
    12851237 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of KNIGHTSBRIDGE CAPITAL PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    S&P MERGERS AND ACQUISITIONS LTDSep 01, 2020Sep 01, 2020

    What are the latest accounts for KNIGHTSBRIDGE CAPITAL PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for KNIGHTSBRIDGE CAPITAL PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Peter Michael Sutton as a director on Dec 11, 2023

    1 pagesTM01

    Registered office address changed to PO Box 4385, 12851237 - Companies House Default Address, Cardiff, CF14 8LH on Dec 06, 2023

    1 pagesRP05

    Accounts for a dormant company made up to Sep 30, 2022

    3 pagesAA

    Second filing of Confirmation Statement dated Nov 28, 2022

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Nov 25, 2022

    • Capital: GBP 100
    3 pagesSH01

    Certificate of change of name

    Company name changed s&p mergers and acquisitions LTD\certificate issued on 29/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 29, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 28, 2022

    RES15

    Confirmation statement made on Nov 28, 2022 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Nov 29, 2022Clarification A second filed CS01 (Shareholder information) was registered on 29/11/2022

    Notification of Peter Michael Sutton as a person with significant control on Nov 25, 2022

    2 pagesPSC01

    Termination of appointment of Nuala Thornton as a director on Nov 25, 2022

    1 pagesTM01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2 Eaton Gate London SW1W 9BJ on Nov 28, 2022

    1 pagesAD01

    Appointment of Mr Peter Michael Sutton as a director on Nov 25, 2022

    2 pagesAP01

    Cessation of Nuala Thornton as a person with significant control on Nov 25, 2022

    1 pagesPSC07

    Cessation of Cfs Secretaries Limited as a person with significant control on Nov 25, 2022

    1 pagesPSC07

    Appointment of Mrs Nuala Thornton as a director on Oct 11, 2022

    2 pagesAP01

    Notification of Cfs Secretaries Limited as a person with significant control on Oct 11, 2022

    2 pagesPSC02

    Statement of capital following an allotment of shares on Nov 10, 2022

    • Capital: GBP 1
    3 pagesSH01

    Notification of Nuala Thornton as a person with significant control on Oct 11, 2022

    2 pagesPSC01

    Confirmation statement made on Oct 11, 2022 with updates

    5 pagesCS01

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Cessation of Peter Valaitis as a person with significant control on Sep 01, 2022

    1 pagesPSC07

    Termination of appointment of Peter Anthony Valaitis as a director on Sep 01, 2022

    1 pagesTM01

    Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Oct 11, 2022

    1 pagesAD01

    Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Sep 01, 2022

    1 pagesAD01

    Who are the officers of KNIGHTSBRIDGE CAPITAL PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, Peter Michael
    L18 1DG Liverpool
    48-52 Penny Lane
    United Kingdom
    Director
    L18 1DG Liverpool
    48-52 Penny Lane
    United Kingdom
    EnglandBritishAccountant302717050001
    THORNTON, Nuala
    SW1W 9BJ London
    2 Eaton Gate
    United Kingdom
    Director
    SW1W 9BJ London
    2 Eaton Gate
    United Kingdom
    EnglandBritishDirector299105690002
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    EnglandBritishDirector239138930001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Michael Sutton
    Penny Lane
    L18 1DG Liverpool
    48-52
    England
    Nov 25, 2022
    Penny Lane
    L18 1DG Liverpool
    48-52
    England
    No
    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.
    Mrs Nuala Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Oct 11, 2022
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    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.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Oct 11, 2022
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    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 Peter Valaitis
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Sep 01, 2020
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    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 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