Company Information for GH CAPITAL PARTNERS LIMITED
ROUEN HOUSE C/O GHCP SERVICES LTD, ROUEN ROAD, NORWICH, NR1 1RB,
|
Company Registration Number
05258059
Private Limited Company
Active |
Company Name | ||
---|---|---|
GH CAPITAL PARTNERS LIMITED | ||
Legal Registered Office | ||
ROUEN HOUSE C/O GHCP SERVICES LTD ROUEN ROAD NORWICH NR1 1RB Other companies in DE6 | ||
Previous Names | ||
|
Company Number | 05258059 | |
---|---|---|
Company ID Number | 05258059 | |
Date formed | 2004-10-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 09:11:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GH CAPITAL PARTNERS, L.P | 1675 S State St Ste B Dover DE 19901 | Unknown | Company formed on the 1999-11-01 | |
GH CAPITAL PARTNERS LLC | Delaware | Unknown | ||
GH CAPITAL PARTNERS LLC | Pennsylvannia | Unknown | ||
GH CAPITAL PARTNERS LLC | 22 N MEADOWMIST CIR THE WOODLANDS TX 77381 | Active | Company formed on the 2024-04-17 |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN WILLIAM HARVEY |
||
ADRIAN WILLIAM HARVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN GEORGE SELWYN GIBSON |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director | ||
ADRIAN WILLIAM HARVEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENERGY & MINE INVESTMENTS LTD | Company Secretary | 2000-09-18 | CURRENT | 2000-09-18 | Active | |
G SHUREY & SON (BUTCHERS) LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
FUTURE CARE AND LIFESTYLE LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
SMALLCAPCORP LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active - Proposal to Strike off | |
SMALLCAP CORPORATE PARTNERS LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active - Proposal to Strike off | |
SMALLCAP CORPORATE RESOURCES LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active - Proposal to Strike off | |
SMALLCAP CORPORATE SERVICES LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active - Proposal to Strike off | |
ENK LIMITED | Director | 2016-07-01 | CURRENT | 2000-06-12 | Active | |
ENK NOMINEE LTD | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
CLOSEDOWN(2018) PLC | Director | 2014-12-19 | CURRENT | 2004-02-25 | Active - Proposal to Strike off | |
TMC NOMINEE LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active | |
CLOSEDOWN2(2018) PLC | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Adrian William Harvey on 2019-03-30 | |
PSC04 | Change of details for Mr Adrian William Harvey as a person with significant control on 2019-03-30 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/17 FROM 118E Southwell Road Norwich NR1 3RS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Adrian William Harvey on 2016-01-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN WILLIAM HARVEY on 2016-01-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/16 FROM No 2 Church Cottages Mugginton Ashbourne Derbyshire DE6 4PL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/12/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/10/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 13/10/10 ANNUAL RETURN FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 13/10/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 13/10/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED REC 123 LIMITED CERTIFICATE ISSUED ON 04/07/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
GAZ1 | FIRST GAZETTE | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 25/10/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 25/10/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
287 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: CALDER COTTAGE, TAGHOLE LANE MUGGINTON ASHBOURNE DERBYSHIRE DE6 4PN | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 | |
RES04 | NC INC ALREADY ADJUSTED 25/10/04 | |
123 | £ NC 100/101000 25/10/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/10/04--------- £ SI 100000@1=100000 £ IC 1/100001 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-02-09 |
Proposal to Strike Off | 2007-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
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 GH CAPITAL PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as GH CAPITAL PARTNERS LIMITED are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GH CAPITAL PARTNERS LIMITED | Event Date | 2010-02-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GH CAPITAL PARTNERS LIMITED | Event Date | 2007-04-03 |
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. |