DERBY INVESTMENTS GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

DERBY INVESTMENTS GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06236774

Incorporation date

03/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2007)
dot icon29/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon25/04/2024
Secretary's details changed for Crestbridge Uk Limited on 2024-04-12
dot icon15/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Termination of appointment of Carol Ann Rotsey as a director on 2023-08-30
dot icon30/08/2023
Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-08-30
dot icon30/08/2023
Appointment of Mr Barry Edward Hindmarch as a director on 2023-08-30
dot icon30/08/2023
Appointment of Mr Neil David Townson as a director on 2023-08-30
dot icon15/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Appointment of Mrs Carol Ann Rotsey as a director on 2022-01-17
dot icon18/01/2022
Termination of appointment of Paul Justin Windsor as a director on 2022-01-17
dot icon18/01/2022
Statement of capital on 2022-01-18
dot icon18/01/2022
Statement by Directors
dot icon18/01/2022
Solvency Statement dated 06/01/22
dot icon18/01/2022
Resolutions
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon08/11/2021
Notification of Intu Derby 2 Limited as a person with significant control on 2016-04-06
dot icon08/11/2021
Cessation of Intu (Sgs) Limited as a person with significant control on 2016-04-06
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Total exemption full accounts made up to 2019-12-31
dot icon11/01/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon20/10/2020
Appointment of Mr Simon Derwood Auston Drewett as a director on 2020-09-08
dot icon20/10/2020
Termination of appointment of Minakshi Kidia as a director on 2020-09-08
dot icon20/10/2020
Appointment of Mr Paul Justin Windsor as a director on 2020-09-08
dot icon20/10/2020
Termination of appointment of Robert Lee Allen as a director on 2020-09-08
dot icon20/10/2020
Termination of appointment of Sean Crosby as a director on 2020-09-08
dot icon15/10/2020
Termination of appointment of Susan Marsden as a secretary on 2020-09-08
dot icon15/10/2020
Termination of appointment of Intu Secretariat Limited as a secretary on 2020-09-08
dot icon15/10/2020
Appointment of Crestbridge Uk Limited as a secretary on 2020-09-08
dot icon15/09/2020
Registered office address changed from 40 Broadway London SW1H 0BT to 8 Sackville Street London W1S 3DG on 2020-09-15
dot icon06/07/2020
Termination of appointment of Edward Matthew Giles Roberts as a director on 2020-07-01
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon08/11/2019
Appointment of Intu Secretariat Limited as a secretary on 2019-08-16
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon08/10/2019
Director's details changed for Mr Edward Matthew Giles Roberts on 2019-10-07
dot icon07/10/2019
Director's details changed for Miss Minakshi Kidia on 2019-10-07
dot icon07/10/2019
Director's details changed for Mr Sean Crosby on 2019-10-07
dot icon07/10/2019
Director's details changed for Mr Robert Lee Allen on 2019-10-07
dot icon30/08/2019
Appointment of Mr Sean Crosby as a director on 2019-08-16
dot icon30/08/2019
Appointment of Miss Minakshi Kidia as a director on 2019-08-16
dot icon16/08/2019
Termination of appointment of Barbara Gibbes as a director on 2019-08-16
dot icon04/07/2019
Satisfaction of charge 062367740003 in full
dot icon04/07/2019
Satisfaction of charge 062367740005 in full
dot icon04/07/2019
Satisfaction of charge 062367740006 in full
dot icon04/07/2019
Satisfaction of charge 062367740004 in full
dot icon14/06/2019
Appointment of Mr Robert Lee Allen as a director on 2019-06-10
dot icon06/06/2019
Appointment of Mrs Barbara Gibbes as a director on 2019-04-26
dot icon17/05/2019
Termination of appointment of David Andrew Fischel as a director on 2019-04-26
dot icon08/04/2019
Satisfaction of charge 062367740002 in full
dot icon08/04/2019
Satisfaction of charge 062367740001 in full
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Cessation of Intu Derby 2 as a person with significant control on 2016-04-06
dot icon24/01/2018
Notification of Intu (Sgs) Limited as a person with significant control on 2016-04-06
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon09/05/2016
Full accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon19/11/2014
Registration of charge 062367740003, created on 2014-11-13
dot icon19/11/2014
Registration of charge 062367740004, created on 2014-11-13
dot icon19/11/2014
Registration of charge 062367740005, created on 2014-11-13
dot icon19/11/2014
Registration of charge 062367740006, created on 2014-11-13
dot icon28/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon14/10/2014
Auditor's resignation
dot icon13/10/2014
Auditor's resignation
dot icon14/05/2014
Appointment of Edward Matthew Giles Roberts as a director on 2014-05-01
dot icon12/05/2014
Resolutions
dot icon09/05/2014
Appointment of David Fischel as a director on 2014-05-01
dot icon09/05/2014
Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 2014-05-09
dot icon09/05/2014
Termination of appointment of John Joseph Burton as a director on 2014-05-01
dot icon09/05/2014
Termination of appointment of Philip Simon Slavin as a director on 2014-05-01
dot icon09/05/2014
Termination of appointment of Leon Shelley as a secretary on 2014-05-01
dot icon09/05/2014
Appointment of Susan Marsden as a secretary on 2014-05-01
dot icon03/05/2014
Registration of charge 062367740001
dot icon03/05/2014
Registration of charge 062367740002
dot icon10/02/2014
Full accounts made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon29/10/2012
Director's details changed for Mr Philip Simon Slavin on 2012-09-27
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Appointment of Philip Simon Slavin as a director
dot icon05/01/2011
Termination of appointment of Brian Mackrill as a director
dot icon13/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon30/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon07/10/2009
Director's details changed for Brian James Mackrill on 2009-10-01
dot icon07/10/2009
Director's details changed for John Burton on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mr Leon Shelley on 2009-10-01
dot icon22/04/2009
Full accounts made up to 2008-12-31
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon09/10/2008
Return made up to 01/10/08; full list of members
dot icon10/09/2008
Secretary's change of particulars / leon shelley / 15/07/2008
dot icon11/08/2008
Return made up to 03/05/08; full list of members
dot icon08/08/2008
Secretary's change of particulars / leon shelley / 14/07/2008
dot icon23/07/2008
Resolutions
dot icon13/03/2008
Appointment terminated secretary anthony lattin
dot icon13/03/2008
Director appointed mr brian mackrill
dot icon13/03/2008
Secretary appointed mr leon shelley
dot icon13/03/2008
Appointment terminated director leon shelley
dot icon16/07/2007
Ad 03/05/07--------- £ si 569579@1=569579 £ ic 1/569580
dot icon16/07/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon04/07/2007
Memorandum and Articles of Association
dot icon04/07/2007
Nc inc already adjusted 03/05/07
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon18/06/2007
New secretary appointed
dot icon18/06/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Secretary resigned
dot icon18/06/2007
New director appointed
dot icon03/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEN II SERVICES (UK) LIMITED
Corporate Secretary
08/09/2020 - Present
556
Drewett, Simon Derwood Auston
Director
08/09/2020 - 30/08/2023
216
Townson, Neil David
Director
30/08/2023 - Present
463
Hindmarch, Barry Edward
Director
30/08/2023 - Present
187
Rotsey, Carol Ann
Director
17/01/2022 - 30/08/2023
209

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERBY INVESTMENTS GENERAL PARTNER LIMITED

DERBY INVESTMENTS GENERAL PARTNER LIMITED is an(a) Dissolved company incorporated on 03/05/2007 with the registered office located at 8 Sackville Street, London W1S 3DG. 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 DERBY INVESTMENTS GENERAL PARTNER LIMITED?

toggle

DERBY INVESTMENTS GENERAL PARTNER LIMITED is currently Dissolved. It was registered on 03/05/2007 and dissolved on 29/07/2025.

Where is DERBY INVESTMENTS GENERAL PARTNER LIMITED located?

toggle

DERBY INVESTMENTS GENERAL PARTNER LIMITED is registered at 8 Sackville Street, London W1S 3DG.

What does DERBY INVESTMENTS GENERAL PARTNER LIMITED do?

toggle

DERBY INVESTMENTS GENERAL PARTNER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DERBY INVESTMENTS GENERAL PARTNER LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via compulsory strike-off.