COREMONT PARTNERSHIP SERVICES LIMITED

Register to unlock more data on OkredoRegister

COREMONT PARTNERSHIP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC030876

Incorporation date

30/05/2012

Size

Full

Classification

-

Contacts

Registered address

Registered address

22 Grenville Street, St Helier, Channel Islands JE4 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2012)
dot icon27/02/2026
Details changed for an overseas company - 6th Floor 37 Esplanade, St Helier, Jersey, JE2 3QA, Channel Islands
dot icon26/02/2026
Appointment of Mourant Secretaries (Jersey) Limited as a secretary on 2026-02-01
dot icon25/02/2026
Termination of appointment of Brevan Howard Company Secretarial Services Ltd as secretary on 2026-02-01
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon09/10/2025
Appointment of Adam David Stephen Ward as a person authorised to represent UK establishment BR015938 on 2025-10-02.
dot icon02/10/2025
Details changed for a UK establishment - BR015938 Address Change 55 baker street, london, W1U 8EW,2025-09-15
dot icon17/06/2025
Termination of appointment of Gil Shefi as a director on 2025-06-05
dot icon14/05/2025
Appointment of Lisita Bhavin Shah as a director on 2025-04-16
dot icon14/05/2025
Full accounts made up to 2024-03-31
dot icon13/05/2025
Appointment of Gil Shefi as a director on 2025-04-16
dot icon13/05/2025
Termination of appointment of Adam David Stephen Ward as a director on 2025-04-17
dot icon10/10/2024
Termination of appointment of Amy Reyniers as a director on 2024-06-25
dot icon28/11/2023
Full accounts made up to 2023-03-31
dot icon23/05/2023
Appointment of Adam David Stephen Ward as a director on 2023-02-07
dot icon19/05/2023
Termination of appointment of Georgia Chrysochoos as a director on 2023-02-07
dot icon23/11/2022
Full accounts made up to 2022-03-31
dot icon15/11/2022
Appointment of Amy Reyniers as a director on 2022-11-02
dot icon15/11/2022
Termination of appointment of Kunaal Trivedi as a director on 2022-10-19
dot icon06/09/2022
Appointment of Kunaal Trivedi as a director on 2022-08-01
dot icon06/09/2022
Termination of appointment of Jonathan Paul Hughes as a director on 2022-07-31
dot icon13/07/2022
Change of registered name of an overseas company on 2022-07-08 from Brevan howard partnership services LIMITED
dot icon13/07/2022
Details changed for a UK establishment - BR015938 Name Change Brevan howard partnership services LIMITED,2022-07-01
dot icon09/03/2022
Appointment of Mr Benjamin Andrew Conway-Hughes as a director on 2022-01-18
dot icon14/02/2022
Termination of appointment of Morgan Phillip Wirth as a director on 2022-01-18
dot icon19/11/2021
Full accounts made up to 2021-03-31
dot icon24/11/2020
Full accounts made up to 2020-03-31
dot icon14/10/2020
Director's details changed for Mr Jonathan Paul Hughes on 2020-08-17
dot icon21/09/2020
Secretary's details changed for Brevan Howard Company Secretarial Services Ltd on 2013-11-26
dot icon26/02/2020
Termination of appointment of Jon Wrigley as a director on 2020-02-12
dot icon26/02/2020
Appointment of Mr Jonathan Paul Hughes as a director on 2020-02-12
dot icon22/11/2019
Full accounts made up to 2019-03-31
dot icon08/05/2019
Appointment of Mr Jon Wrigley as a director on 2014-09-26
dot icon25/04/2019
Termination of appointment of James Patrick Kearns as a director on 2019-03-29
dot icon25/04/2019
Appointment of Mr Morgan Phillip Wirth as a director on 2019-03-29
dot icon25/01/2019
Full accounts made up to 2018-03-31
dot icon12/03/2018
Appointment of Georgia Chrysochoos as a director on 2018-02-14
dot icon12/03/2018
Termination of appointment of James Alexander Cousins as a director on 2018-02-23
dot icon18/01/2018
Full accounts made up to 2017-03-31
dot icon24/11/2017
Termination of appointment of Vanessa Gilardi as a director on 2016-05-17
dot icon27/10/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR015938 Person Authorised to Represent terminated 29/02/2016 jonathan paul hughes
dot icon27/10/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR015938 Person Authorised to Accept terminated 29/02/2016 jonathan paul hughes
dot icon02/10/2017
Termination of appointment of Andrew Francis Liddle as a director on 2017-08-31
dot icon02/10/2017
Appointment of Mr James Alexander Cousins as a director on 2017-08-07
dot icon02/10/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR015938 Person Authorised to Represent terminated 31/08/2017 andrew francis liddle
dot icon02/10/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR015938 Person Authorised to Accept terminated 31/08/2017 andrew francis liddle
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon20/07/2016
Appointment of Mr James Patrick Kearns as a director on 2016-05-17
dot icon16/03/2016
Termination of appointment of Jonathan Paul Hughes as a director on 2016-02-29
dot icon16/03/2016
Appointment of Ms Vanessa Gilardi as a director on 2015-09-23
dot icon02/02/2016
Full accounts made up to 2015-03-31
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon18/11/2014
Appointment of Jon Wrigley as a director on 2014-09-26
dot icon01/09/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR015938 Person Authorised to Represent terminated 28/07/2014 andrew kim heyworth
dot icon01/09/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR015938 Person Authorised to Accept terminated 28/07/2014 andrew kim heyworth
dot icon01/09/2014
Termination of appointment of Andrew Kim Heyworth as a director on 2014-07-28
dot icon01/05/2014
Full accounts made up to 2013-03-31
dot icon02/04/2014
Details changed for an overseas company - 4th Floor One Esplanade, St Helier, JE2 3QA
dot icon09/08/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon03/07/2012
Registration of a UK establishment of an overseas company
dot icon03/07/2012
Appointment at registration for BR015938 - person authorised to accept service, Liddle Andrew Francis 55 Baker Street London United Kingdomw1U 8Ew
dot icon03/07/2012
Appointment at registration for BR015938 - person authorised to represent, Hughes Jonathan Paul 55 Baker Street London W1U 8EW
dot icon03/07/2012
Appointment at registration for BR015938 - person authorised to accept service, Heyworth Andrew Kim 55 Baker Street London United Kingdomw1U 8Ew
dot icon03/07/2012
Appointment at registration for BR015938 - person authorised to represent, Heyworth Andrew Kim 55 Baker Street London W1U 8EW
dot icon03/07/2012
Appointment at registration for BR015938 - person authorised to represent, Liddle Andrew Francis 55 Baker Street London W1U 8EW
dot icon03/07/2012
Appointment at registration for BR015938 - person authorised to accept service, Hughes Jonathan Paul 55 Baker Street London United Kingdomw1U 8Ew

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trivedi, Kunaal
Director
01/08/2022 - 19/10/2022
-
MOURANT SECRETARIES (JERSEY) LIMITED
Corporate Secretary
01/02/2026 - Present
257
Reyniers, Amy
Director
02/11/2022 - 25/06/2024
4
BREVAN HOWARD COMPANY SECRETARIAL SERVICES LTD
Corporate Secretary
03/07/2012 - 01/02/2026
-
Ward, Adam David Stephen
Director
07/02/2023 - 17/04/2025
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COREMONT PARTNERSHIP SERVICES LIMITED

COREMONT PARTNERSHIP SERVICES LIMITED is an(a) Active company incorporated on 30/05/2012 with the registered office located at 22 Grenville Street, St Helier, Channel Islands JE4 8PX. 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 COREMONT PARTNERSHIP SERVICES LIMITED?

toggle

COREMONT PARTNERSHIP SERVICES LIMITED is currently Active. It was registered on 30/05/2012 .

Where is COREMONT PARTNERSHIP SERVICES LIMITED located?

toggle

COREMONT PARTNERSHIP SERVICES LIMITED is registered at 22 Grenville Street, St Helier, Channel Islands JE4 8PX.

What is the latest filing for COREMONT PARTNERSHIP SERVICES LIMITED?

toggle

The latest filing was on 27/02/2026: Details changed for an overseas company - 6th Floor 37 Esplanade, St Helier, Jersey, JE2 3QA, Channel Islands.