Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAUL STREET (GENERAL PARTNER) LIMITED
Company Information for

PAUL STREET (GENERAL PARTNER) LIMITED

6TH FLOOR, 125, LONDON WALL, LONDON, EC2Y 5AS,
Company Registration Number
08655100
Private Limited Company
Active

Company Overview

About Paul Street (general Partner) Ltd
PAUL STREET (GENERAL PARTNER) LIMITED was founded on 2013-08-19 and has its registered office in London. The organisation's status is listed as "Active". Paul Street (general Partner) Limited is a Private Limited Company registered in ENGLAND 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
PAUL STREET (GENERAL PARTNER) LIMITED
 
Legal Registered Office
6TH FLOOR, 125
LONDON WALL
LONDON
EC2Y 5AS
Other companies in W1J
 
Filing Information
Company Number 08655100
Company ID Number 08655100
Date formed 2013-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 10:16:51
Primary Source:Companies House
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 PAUL STREET (GENERAL PARTNER) LIMITED

Current Directors
Officer Role Date Appointed
JTC (JERSEY) LIMITED
Company Secretary 2017-05-08
HOWARD WILLIAM JOHN CAMERON
Director 2017-05-08
CASTLE DIRECTORS LIMITED
Director 2018-02-05
JTC DIRECTORS LIMITED
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELIZABETH CLARK
Director 2017-05-08 2018-02-05
PHILIP THOMAS HENDY
Director 2017-05-08 2018-02-05
RICHARD MERLIN JACKSON
Director 2013-11-04 2017-05-08
BEN DANIEL PILE
Director 2013-11-04 2017-05-08
JOHN ANDREW GATLEY
Director 2013-08-21 2015-10-29
GRAHAM MARCHBANK INGLIS
Director 2013-08-21 2015-10-29
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2013-08-19 2013-08-21
RICHARD MICHAEL BURSBY
Director 2013-08-19 2013-08-21
HUNTSMOOR LIMITED
Director 2013-08-19 2013-08-21
HUNTSMOOR NOMINEES LIMITED
Director 2013-08-19 2013-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD WILLIAM JOHN CAMERON BROOMEHOUSE CHATTON LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
HOWARD WILLIAM JOHN CAMERON GRADUATE - ONE LIMITED Director 2017-02-13 CURRENT 2017-02-13 Liquidation
HOWARD WILLIAM JOHN CAMERON PCH CHELTENHAM LIMITED Director 2016-02-04 CURRENT 2014-08-21 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON UK PRIME STUDENT LIMITED Director 2015-11-13 CURRENT 2003-08-05 Active
HOWARD WILLIAM JOHN CAMERON OPAL STL LIMITED Director 2015-11-03 CURRENT 2013-07-08 Active
HOWARD WILLIAM JOHN CAMERON MARYLEBONE HOLDINGS LIMITED Director 2015-01-30 CURRENT 2000-10-20 Dissolved 2017-01-24
HOWARD WILLIAM JOHN CAMERON JTC SHARE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 1996-10-24 Dissolved 2017-01-24
HOWARD WILLIAM JOHN CAMERON GEORGE INN (UK) LIMITED Director 2015-01-30 CURRENT 2014-03-12 Active
HOWARD WILLIAM JOHN CAMERON JTC SECURITIES (UK) LIMITED Director 2015-01-30 CURRENT 2000-10-20 Active
HOWARD WILLIAM JOHN CAMERON BERKELY LIMITED Director 2015-01-30 CURRENT 2003-05-29 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON JTC CORPORATE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2003-05-29 Active
HOWARD WILLIAM JOHN CAMERON JTC DIRECTORS (UK) LIMITED Director 2015-01-30 CURRENT 2004-01-09 Active
HOWARD WILLIAM JOHN CAMERON JTC ADMINISTRATION (UK) LIMITED Director 2015-01-30 CURRENT 2005-07-18 Active
HOWARD WILLIAM JOHN CAMERON JTC MAYFAIR LIMITED Director 2015-01-30 CURRENT 2006-02-20 Active
HOWARD WILLIAM JOHN CAMERON JTC FUND SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2006-09-22 Active
HOWARD WILLIAM JOHN CAMERON MEGAIRA LIMITED Director 2015-01-30 CURRENT 2006-10-25 Active
HOWARD WILLIAM JOHN CAMERON ANAITIS LIMITED Director 2015-01-30 CURRENT 2006-10-25 Active
HOWARD WILLIAM JOHN CAMERON LINKSWAY (UK) LIMITED Director 2015-01-30 CURRENT 2014-03-13 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON MATRA HOLDINGS (UK) LIMITED Director 2015-01-30 CURRENT 2014-02-24 Active
HOWARD WILLIAM JOHN CAMERON CASTLE DIRECTORS (UK) LIMITED Director 2015-01-30 CURRENT 1996-02-20 Active
HOWARD WILLIAM JOHN CAMERON JTC TRUSTEES (UK) LIMITED Director 2015-01-30 CURRENT 2002-07-22 Active
HOWARD WILLIAM JOHN CAMERON JTC TRUSTEE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2003-10-08 Active
HOWARD WILLIAM JOHN CAMERON BRUNSWICK CAMBRIDGE PROPCO LIMITED Director 2015-01-30 CURRENT 2006-11-10 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON CAMBRIDGE STUDENT LIMITED Director 2015-01-30 CURRENT 2011-07-27 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Director 2015-01-30 CURRENT 2012-02-17 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON LOWNDES SQUARE (UK) LIMITED Director 2015-01-30 CURRENT 2014-03-12 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON RED SHIELD ADMINISTRATION LIMITED Director 2015-01-30 CURRENT 2000-02-15 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON VILLANUEVA SOLAR UK LIMITED Director 2015-01-30 CURRENT 2006-10-25 Active
HOWARD WILLIAM JOHN CAMERON JTC (UK) LIMITED Director 2015-01-19 CURRENT 2001-10-09 Active

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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05SECRETARY'S DETAILS CHNAGED FOR SANNE GROUP SECRETARIES (UK) LIMITED on 2023-01-16
2023-09-04CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-01-25Amended account full exemption
2023-01-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-09-06CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-01-0431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CH01Director's details changed for Ms Angela Marie Russell on 2020-10-26
2021-10-27AP01DIRECTOR APPOINTED MS ISABEL ROSE PEACOCK
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR FARAZ UR RAHMAN KIDWAI
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-04-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2020-09-23CH04SECRETARY'S DETAILS CHNAGED FOR SANNE GROUP SECRETARIES (UK) LIMITED on 2020-08-10
2020-09-18AP01DIRECTOR APPOINTED MR FARAZ UR RAHMAN KIDWAI
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-08-27AD02Register inspection address changed from 7 Curzon Street London W1J 5HG England to 125 6th Floor London Wall London EC2Y 5AS
2020-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/20 FROM 21 Palmer Street 2nd Floor London SW1H 0AD England
2020-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086551000008
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-09-04PSC02Notification of Public Sector Pension Investment Board as a person with significant control on 2019-04-18
2019-09-04PSC09Withdrawal of a person with significant control statement on 2019-09-04
2019-09-04AD04Register(s) moved to registered office address 21 Palmer Street 2nd Floor London SW1H 0AD
2019-06-28PSC08Notification of a person with significant control statement
2019-06-28PSC07CESSATION OF JTC TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-19AP01DIRECTOR APPOINTED MS ANGELA MARIE RUSSELL
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JTC DIRECTORS LIMITED
2019-06-19TM02Termination of appointment of Jtc (Jersey) Limited on 2018-04-18
2019-06-19AP04Appointment of Sanne Group Secretaries (Uk) Limited as company secretary on 2019-04-18
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 7th Floor 9 Berkeley Street London W1J 8DW England
2018-12-20SH0104/11/13 STATEMENT OF CAPITAL GBP 400
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086551000001
2018-09-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-04-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25PSC05Change of details for Jtc Trustees Limited as a person with significant control on 2018-04-24
2018-04-20AA01Previous accounting period shortened from 31/07/18 TO 31/03/18
2018-03-14AP02CORPORATE DIRECTOR APPOINTED CASTLE DIRECTORS LIMITED
2018-03-14AP02CORPORATE DIRECTOR APPOINTED JTC DIRECTORS LIMITED
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HENDY
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLARK
2017-11-08DISS40Compulsory strike-off action has been discontinued
2017-11-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-07-07PSC05Change of details for Jtc Trustees Limited as a person with significant control on 2017-06-27
2017-07-07CH04SECRETARY'S DETAILS CHNAGED FOR JTC (JERSEY) LIMITED on 2017-06-27
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM 7 Curzon Street London W1J 5HG England
2017-06-05AP01DIRECTOR APPOINTED MR PHILIP HENDY
2017-06-05AP01DIRECTOR APPOINTED MS SARAH CLARK
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BEN PILE
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON
2017-06-02AP04Appointment of Jtc (Jersey) Limited as company secretary on 2017-05-08
2017-06-02AP01DIRECTOR APPOINTED MR HOWARD WILLIAM JOHN CAMERON
2017-05-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 400
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-10-06AD02SAIL ADDRESS CHANGED FROM: 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2016 FROM LECONFIELD HOUSE 3RD FLOOR EAST CURZON STREET LONDON W1J 5JA
2016-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 086551000008
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 086551000007
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 086551000006
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 086551000005
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086551000004
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086551000003
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 400
2015-11-03AR0119/08/15 FULL LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GATLEY
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM INGLIS
2015-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 400
2014-12-01AR0119/08/14 FULL LIST
2014-11-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-11-21AD02SAIL ADDRESS CREATED
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2014 FROM LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GATLEY / 20/08/2014
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARCHBANK INGLIS / 25/07/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GATLEY / 25/07/2014
2013-11-21AP01DIRECTOR APPOINTED MR RICHARD MERLIN JACKSON
2013-11-21AP01DIRECTOR APPOINTED BEN DANIEL PILE
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 086551000002
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 086551000001
2013-11-08RES01ADOPT ARTICLES 04/11/2013
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 7 CURZON STREET LONDON W1J 5HG UNITED KINGDOM
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2013-08-21AA01CURRSHO FROM 31/08/2014 TO 31/07/2014
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2013-08-21AP01DIRECTOR APPOINTED MR JOHN ANDREW GATLEY
2013-08-21AP01DIRECTOR APPOINTED GRAHAM MARCHBANK INGLIS
2013-08-21TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2013-08-19LATEST SOC19/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PAUL STREET (GENERAL PARTNER) 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 PAUL STREET (GENERAL PARTNER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-17 Outstanding CBRE LOAN SERVICING LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-12-17 Outstanding CBRE LOAN SERVICING LIMITED (AS ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-12-17 Outstanding CBRE LOAN SERVICING LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-11-25 Outstanding CBRE LOAN SERVICING LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-10-29 Outstanding CBRE LOAN SERVICING LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-10-29 Outstanding CBRE LOAN SERVICING LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PAUL STREET (GENERAL PARTNER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAUL STREET (GENERAL PARTNER) LIMITED
Trademarks
We have not found any records of PAUL STREET (GENERAL PARTNER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAUL STREET (GENERAL PARTNER) 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 (64209 - Activities of other holding companies n.e.c.) as PAUL STREET (GENERAL PARTNER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAUL STREET (GENERAL PARTNER) 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 PAUL STREET (GENERAL PARTNER) 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 PAUL STREET (GENERAL PARTNER) 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.