KNIGHTSBRIDGE CAPITAL PARTNERS LIMITED
Overview
Company Name | KNIGHTSBRIDGE CAPITAL PARTNERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 12851237 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | Yes |
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 Address | No |
What were the previous names of KNIGHTSBRIDGE CAPITAL PARTNERS LIMITED?
Company Name | From | Until |
---|---|---|
S&P MERGERS AND ACQUISITIONS LTD | Sep 01, 2020 | Sep 01, 2020 |
What are the latest accounts for KNIGHTSBRIDGE CAPITAL PARTNERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for KNIGHTSBRIDGE CAPITAL PARTNERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Peter Michael Sutton as a director on Dec 11, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed to PO Box 4385, 12851237 - Companies House Default Address, Cardiff, CF14 8LH on Dec 06, 2023 | 1 pages | RP05 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Nov 28, 2022 | 3 pages | RP04CS01 | ||||||||||
Statement of capital following an allotment of shares on Nov 25, 2022
| 3 pages | SH01 | ||||||||||
Certificate of change of name Company name changed s&p mergers and acquisitions LTD\certificate issued on 29/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 28, 2022 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Notification of Peter Michael Sutton as a person with significant control on Nov 25, 2022 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Nuala Thornton as a director on Nov 25, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Peter Michael Sutton as a director on Nov 25, 2022 | 2 pages | AP01 | ||||||||||
Cessation of Nuala Thornton as a person with significant control on Nov 25, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Nov 25, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Nuala Thornton as a director on Oct 11, 2022 | 2 pages | AP01 | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on Oct 11, 2022 | 2 pages | PSC02 | ||||||||||
Statement of capital following an allotment of shares on Nov 10, 2022
| 3 pages | SH01 | ||||||||||
Notification of Nuala Thornton as a person with significant control on Oct 11, 2022 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Oct 11, 2022 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Peter Valaitis as a person with significant control on Sep 01, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of KNIGHTSBRIDGE CAPITAL PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUTTON, Peter Michael | Director | L18 1DG Liverpool 48-52 Penny Lane United Kingdom | England | British | Accountant | 302717050001 | ||||
THORNTON, Nuala | Director | SW1W 9BJ London 2 Eaton Gate United Kingdom | England | British | Director | 299105690002 | ||||
VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 England | England | British | Director | 239138930001 |
Who are the persons with significant control of KNIGHTSBRIDGE CAPITAL PARTNERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Peter Michael Sutton | Nov 25, 2022 | Penny Lane L18 1DG Liverpool 48-52 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Nuala Thornton | Oct 11, 2022 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Cfs Secretaries Limited | Oct 11, 2022 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Valaitis | Sep 01, 2020 | High Street Westbury On Trym BS9 3BY Bristol 5 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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