1 THEOBALD'S COURT PARTNERCO LIMITED

Register to unlock more data on OkredoRegister

1 THEOBALD'S COURT PARTNERCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06927510

Incorporation date

08/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2009)
dot icon08/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/07/2025
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2025-07-06
dot icon24/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon15/03/2024
Registration of charge 069275100006, created on 2024-03-08
dot icon27/02/2024
All of the property or undertaking has been released from charge 069275100002
dot icon20/11/2023
Appointment of Mr Jonathan Kudzanai Muteera as a director on 2023-11-16
dot icon17/11/2023
Termination of appointment of Ivee Rachel Briones Gervasio as a director on 2023-11-16
dot icon17/11/2023
Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-01-25
dot icon17/11/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon10/08/2023
Termination of appointment of Christopher Michael Warnes as a director on 2023-06-30
dot icon10/08/2023
Termination of appointment of Coral Suzanne Bidel as a director on 2023-06-30
dot icon10/08/2023
Appointment of Ms Ivee Rachel Briones Gervasio as a director on 2023-06-30
dot icon10/08/2023
Appointment of Sean Peter Martin as a director on 2023-06-30
dot icon20/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon10/07/2023
Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-01-25
dot icon08/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon28/06/2021
Director's details changed for Miss Coral Suzanne Bidel on 2020-08-15
dot icon28/06/2021
Director's details changed for Mr Christopher Michael Warnes on 2020-08-15
dot icon24/09/2020
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2020-08-10
dot icon15/08/2020
Registered office address changed from 21 Palmer Street 2nd Floor London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on 2020-08-15
dot icon31/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon20/06/2019
Registration of charge 069275100005, created on 2019-06-12
dot icon10/04/2019
Notification of Bnp Paribas Depositary Services (Jersey) Limited and Bnp Paribas Depositary Services Limited as Trustees of the West End of London Property Unit Trust as a person with significant control on 2019-03-01
dot icon14/03/2019
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2019-02-28
dot icon14/03/2019
Cessation of Schroder International Holdings Limited as a person with significant control on 2019-03-01
dot icon14/03/2019
Registered office address changed from 1 London Wall Place London EC2Y 5AU England to 21 Palmer Street 2nd Floor London SW1H 0AD on 2019-03-14
dot icon12/03/2019
Appointment of Mr Christopher Michael Warnes as a director on 2019-02-28
dot icon12/03/2019
Appointment of Miss Coral Suzanne Bidel as a director on 2019-02-28
dot icon12/03/2019
Termination of appointment of Melinda Lu San Knatchbull as a director on 2019-03-01
dot icon12/03/2019
Termination of appointment of Laurence John Scott Dowling as a director on 2019-03-01
dot icon12/03/2019
Termination of appointment of Schroder Corporate Services Limited as a secretary on 2019-03-01
dot icon11/09/2018
Change of details for Schroder International Holdings Limited as a person with significant control on 2018-09-04
dot icon08/09/2018
Secretary's details changed for Schroder Corporate Services Limited on 2018-09-04
dot icon04/09/2018
Registered office address changed from 31 Gresham Street London EC2V 7QA to 1 London Wall Place London EC2Y 5AU on 2018-09-04
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon31/05/2018
Registration of charge 069275100004, created on 2018-05-23
dot icon11/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon20/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon19/12/2016
Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 2016-12-16
dot icon16/12/2016
Appointment of Schroder Corporate Services Limited as a secretary on 2016-12-16
dot icon01/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon10/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon06/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon09/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon24/04/2015
Registration of charge 069275100003, created on 2015-04-22
dot icon08/10/2014
Total exemption full accounts made up to 2013-09-30
dot icon04/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon04/07/2014
Termination of appointment of Jane Gravestock as a director
dot icon25/06/2014
Appointment of Mr Laurence John Scott Dowling as a director
dot icon25/06/2014
Appointment of Melinda Lu San Knatchbull as a director
dot icon20/01/2014
Termination of appointment of Gillian Roantree as a director
dot icon10/01/2014
Termination of appointment of Peter Griffiths as a director
dot icon16/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon02/07/2013
Registration of charge 069275100002
dot icon12/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon21/12/2012
Termination of appointment of Jonathan Mcguire as a secretary
dot icon21/12/2012
Appointment of Schroders Corporate Secretary Limited as a secretary
dot icon22/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon24/04/2012
Change of accounting reference date
dot icon17/04/2012
Appointment of Mr Peter John Griffiths as a director
dot icon10/04/2012
Registered office address changed from 7Th Floor 90 High Holborn London WC1V 6XX on 2012-04-10
dot icon10/04/2012
Appointment of Jane Mary Anne Gravestock as a director
dot icon10/04/2012
Appointment of Gillian Anne Roantree as a director
dot icon05/03/2012
Termination of appointment of Richard Dykstra as a director
dot icon05/03/2012
Termination of appointment of Sharon Christenbury as a director
dot icon13/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/01/2012
Appointment of Jonathan Damian David Mcguire as a secretary
dot icon10/01/2012
Auditor's resignation
dot icon09/01/2012
Full accounts made up to 2011-04-05
dot icon06/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-04-05
dot icon20/08/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon20/08/2010
Director's details changed for Sharon Christenbury on 2009-10-01
dot icon20/08/2010
Director's details changed for Richard Dykstra on 2009-10-01
dot icon17/08/2010
Termination of appointment of Peter Dudgeon as a secretary
dot icon17/08/2010
Termination of appointment of Peter Dudgeon as a director
dot icon15/07/2009
Accounting reference date extended from 31/03/2010 to 05/04/2010
dot icon15/07/2009
Registered office changed on 15/07/2009 from 5 strand london WC2N 5AF
dot icon15/07/2009
Director appointed richard dykstra
dot icon15/07/2009
Director appointed sharon christenbury
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/07/2009
Appointment terminated director christopher gill
dot icon11/07/2009
Appointment terminated director richard linnell
dot icon06/07/2009
Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\
dot icon09/06/2009
Accounting reference date shortened from 30/06/2010 to 31/03/2010
dot icon08/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
28/02/2019 - Present
245
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
25/01/2023 - 25/01/2023
245
Bidel, Coral Suzanne
Director
28/02/2019 - 30/06/2023
216
Knatchbull, Melinda Lu San
Director
19/06/2014 - 01/03/2019
47
SCHRODER CORPORATE SERVICES LIMITED
Corporate Secretary
16/12/2016 - 01/03/2019
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 THEOBALD'S COURT PARTNERCO LIMITED

1 THEOBALD'S COURT PARTNERCO LIMITED is an(a) Active company incorporated on 08/06/2009 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 THEOBALD'S COURT PARTNERCO LIMITED?

toggle

1 THEOBALD'S COURT PARTNERCO LIMITED is currently Active. It was registered on 08/06/2009 .

Where is 1 THEOBALD'S COURT PARTNERCO LIMITED located?

toggle

1 THEOBALD'S COURT PARTNERCO LIMITED is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does 1 THEOBALD'S COURT PARTNERCO LIMITED do?

toggle

1 THEOBALD'S COURT PARTNERCO LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 1 THEOBALD'S COURT PARTNERCO LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-06-26 with no updates.