Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAUBE HODSON STONEX PARTNERS (UK) LIMITED
Company Information for

TAUBE HODSON STONEX PARTNERS (UK) LIMITED

10 Bolt Court, 3rd Floor, London, EC4A 3DQ,
Company Registration Number
00632927
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Taube Hodson Stonex Partners (uk) Ltd
TAUBE HODSON STONEX PARTNERS (UK) LIMITED was founded on 1959-07-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Taube Hodson Stonex Partners (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAUBE HODSON STONEX PARTNERS (UK) LIMITED
 
Legal Registered Office
10 Bolt Court
3rd Floor
London
EC4A 3DQ
Other companies in SW1A
 
Previous Names
TAUBE HODSON STONEX PARTNERS LIMITED04/04/2008
Filing Information
Company Number 00632927
Company ID Number 00632927
Date formed 1959-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-16 07:48:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAUBE HODSON STONEX PARTNERS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAUBE HODSON STONEX PARTNERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA FRANCES GREEN
Company Secretary 2016-10-17
THOMAS RORY ST. JOHN MEADOWS
Company Secretary 2017-04-03
STEVEN MICHAEL WEAR BISHOP
Director 2010-04-30
MARK EVANS
Director 2003-07-29
ALI PAUL MIREMADI
Director 2010-04-30
ROBERT CHRISTOPHER SMITHSON
Director 2010-04-30
CATO HENNING STONEX
Director 1997-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
KIM VAN TONDER
Company Secretary 2014-11-28 2016-10-17
GILLIAN TRACY GODDARD
Company Secretary 2007-06-26 2014-11-28
SIMON EDELSTEN
Director 2003-08-12 2010-04-30
JOHN HEPWORTH WARD HODSON
Director 1997-12-31 2010-04-30
NILS OTTO TAUBE
Director 1997-12-31 2007-12-31
ANTON PETER FRENCH
Company Secretary 1997-12-31 2007-05-30
PETER MICHAEL WILLIAMS
Director 1997-12-31 2000-06-30
JOHN ERIC MARTIN HAYNES
Director 1997-12-31 1999-07-14
ST JAMES'S PLACE ADMINISTRATION LIMITED
Company Secretary 1991-08-09 1997-12-31
DANIEL FRANCIS CONNON
Director 1996-05-29 1997-12-31
ANDREA VALERIE LANGFIELD
Director 1997-06-24 1997-12-31
MARK AUBREY WEINBERG
Director 1994-01-25 1997-12-31
DAVID NEIL WOOD
Director 1996-05-29 1997-12-31
NATHANIEL CHARLES JACOB ROTHSCHILD
Director 1991-08-09 1997-06-26
STEPHEN ROBIN SANDERS
Director 1995-05-11 1997-05-09
DAVID JOHN ERNLE LONGRIDGE
Director 1994-02-24 1996-09-06
JOHN HEPWORTH WARD HODSON
Director 1991-08-09 1996-05-29
WILLIAM REES-MOGG
Director 1991-08-09 1996-05-29
NILS OTTO TAUBE
Director 1991-08-09 1994-02-28
SPENCER NICHOLAS RODITI
Director 1991-08-09 1993-12-01
JOHN DAVID CRACKNELL
Director 1991-08-09 1993-06-30
ZVI HANS SCHLOSS
Director 1991-08-09 1991-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MICHAEL WEAR BISHOP DUNFIELD VENTURES LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
STEVEN MICHAEL WEAR BISHOP SMALL CHANGE INVESTMENT COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
STEVEN MICHAEL WEAR BISHOP THSP LIMITED Director 2010-04-30 CURRENT 1996-01-29 Liquidation
MARK EVANS THSP LIMITED Director 2003-07-29 CURRENT 1996-01-29 Liquidation
ALI PAUL MIREMADI APM OLD TOWN PROPERTIES LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
ALI PAUL MIREMADI APM INVESTMENTS LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
ALI PAUL MIREMADI THSP LIMITED Director 2010-04-30 CURRENT 1996-01-29 Liquidation
ROBERT CHRISTOPHER SMITHSON GENIUS SPORTS GROUP LIMITED Director 2015-09-02 CURRENT 2015-07-28 Active
ROBERT CHRISTOPHER SMITHSON SUNBIRD EUROPE LIMITED Director 2014-04-01 CURRENT 2013-01-08 Active
ROBERT CHRISTOPHER SMITHSON THSP LIMITED Director 2010-04-30 CURRENT 1996-01-29 Liquidation
CATO HENNING STONEX WESTMORLAND SPIRITS LIMITED Director 2017-08-15 CURRENT 2010-01-07 Active
CATO HENNING STONEX JOHN CHAPMAN LIMITED Director 2016-07-18 CURRENT 2006-02-24 Active
CATO HENNING STONEX CHS VENTURES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
CATO HENNING STONEX SLOANE RESIDENTS LIMITED Director 2010-07-14 CURRENT 1974-06-17 Active
CATO HENNING STONEX CS VENTURES LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active
CATO HENNING STONEX CATO STONEX LIMITED Director 1996-05-29 CURRENT 1996-03-26 Active
CATO HENNING STONEX THSP LIMITED Director 1996-03-26 CURRENT 1996-01-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-22SECOND GAZETTE not voluntary dissolution
2022-02-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-12-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-29DS01Application to strike the company off the register
2021-11-19DISS40Compulsory strike-off action has been discontinued
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-10-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 3rd Floor, 28 Ely Place London EC1N 6AA England
2020-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30LATEST SOC30/08/18 STATEMENT OF CAPITAL;GBP 901
2018-08-30SH1930/08/18 STATEMENT OF CAPITAL GBP 901
2018-08-30SH20STATEMENT BY DIRECTORS
2018-08-30CAP-SSSOLVENCY STATEMENT DATED 16/08/18
2018-08-30RES06REDUCE ISSUED CAPITAL 17/08/2018
2018-08-30SH1930/08/18 STATEMENT OF CAPITAL GBP 901
2018-08-30SH20STATEMENT BY DIRECTORS
2018-08-30CAP-SSSOLVENCY STATEMENT DATED 16/08/18
2018-08-30RES06REDUCE ISSUED CAPITAL 17/08/2018
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-06LATEST SOC06/08/17 STATEMENT OF CAPITAL;GBP 270900
2017-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-04-03AP03Appointment of Mr Thomas Rory St. John Meadows as company secretary on 2017-04-03
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM Cassini House 1st Floor 57-59 st James's Street London SW1A 1LD
2016-12-04SH0119/10/16 STATEMENT OF CAPITAL GBP 270900
2016-10-18TM02Termination of appointment of Kim Van Tonder on 2016-10-17
2016-10-18AP03Appointment of Mrs Christina Frances Green as company secretary on 2016-10-17
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 270700
2016-01-27SH0119/01/16 STATEMENT OF CAPITAL GBP 270700
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 270500
2015-11-10SH0120/10/15 STATEMENT OF CAPITAL GBP 270500
2015-07-27AR0126/07/15 ANNUAL RETURN FULL LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-28AP03Appointment of Mrs Kim Van Tonder as company secretary on 2014-11-28
2014-11-28TM02Termination of appointment of Gillian Tracy Goddard on 2014-11-28
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 270400
2014-08-14AR0126/07/14 ANNUAL RETURN FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-30RES01ADOPT ARTICLES 30/06/14
2014-06-30SH08Change of share class name or designation
2014-06-30RES12VARYING SHARE RIGHTS AND NAMES
2014-06-30SH0128/05/14 STATEMENT OF CAPITAL GBP 270400
2013-07-29AR0126/07/13 FULL LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EVANS / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI PAUL MIREMADI / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI PAUL MIREMADI / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CATO HENNING STONEX / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER SMITHSON / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EVANS / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL WEAR BISHOP / 08/07/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER SMITHSON / 28/06/2013
2012-08-08AR0126/07/12 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-08-03AR0126/07/11 FULL LIST
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CATO HENNING STONEX / 13/07/2011
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER SMITHSON / 14/06/2011
2010-08-03AR0126/07/10 FULL LIST
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-25AP01DIRECTOR APPOINTED MR STEVEN MICHAEL WEAR BISHOP
2010-05-25AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER SMITHSON
2010-05-25AP01DIRECTOR APPOINTED MR ALI PAUL MIREMADI
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HODSON
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDELSTEN
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-05363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-05363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-04288cSECRETARY'S CHANGE OF PARTICULARS / GILLIAN GODDARD / 04/08/2008
2008-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-04CERTNMCOMPANY NAME CHANGED TAUBE HODSON STONEX PARTNERS LIMITED CERTIFICATE ISSUED ON 04/04/08
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-02288bDIRECTOR RESIGNED
2007-08-18363sRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-13288bSECRETARY RESIGNED
2007-07-13288aNEW SECRETARY APPOINTED
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-08-04363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: THE ECONOMIST BUILDING 3RD FLOOR 25 SAINT JAMESS STREET LONDON SW1A 1HA
2004-08-02363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-08-19288aNEW DIRECTOR APPOINTED
2003-08-09363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-08-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-06288aNEW DIRECTOR APPOINTED
2003-02-24AUDAUDITOR'S RESIGNATION
2002-08-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-02363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-08-02363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-07-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-08-01363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-07-27287REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 15 ST JAMES'S PLACE LONDON SW1A 1NW
2000-07-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-04288bDIRECTOR RESIGNED
1999-08-10ERES13OTHER 30/07/99
1999-08-02363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to TAUBE HODSON STONEX PARTNERS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAUBE HODSON STONEX PARTNERS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAUBE HODSON STONEX PARTNERS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAUBE HODSON STONEX PARTNERS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of TAUBE HODSON STONEX PARTNERS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAUBE HODSON STONEX PARTNERS (UK) LIMITED
Trademarks
We have not found any records of TAUBE HODSON STONEX PARTNERS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAUBE HODSON STONEX PARTNERS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as TAUBE HODSON STONEX PARTNERS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAUBE HODSON STONEX PARTNERS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAUBE HODSON STONEX PARTNERS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAUBE HODSON STONEX PARTNERS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.