ST PAUL'S GENERAL PARTNER LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

14/02/2514 February 2025 Accounts for a small company made up to 2023-12-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-12-31

View Document

17/02/2317 February 2023 Termination of appointment of Federico Arnaldo Faravelli as a director on 2023-02-17

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

08/02/228 February 2022 Director's details changed for Mr. Federico Arnaldo Faravelli on 2021-03-26

View Document

10/12/2110 December 2021 Director's details changed for Mr. Federico Arnaldo Faravelli on 2021-12-10

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-12-31

View Document

14/05/2014 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR FEDERICO ARNALDO FARAVELLI

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD MILLIKEN

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PENFOLD

View Document

05/11/185 November 2018 DIRECTOR APPOINTED EDWARD HUGH FIRTH MILLIKEN

View Document

20/04/1820 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/12/178 December 2017 SECOND FILING OF TM01 FOR ARNAUD SAMUEL FRANCOIS MARIE EUGENE LEHUEDE

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED JEAN-BAPTISTE BUDIN

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR ARNAUD LEHUEDE

View Document

03/08/173 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 3176

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD SAMUEL FRANCOIS MARIE EUGENE LEHEUDE / 19/05/2016

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVIER ASTRUC

View Document

09/06/169 June 2016 DIRECTOR APPOINTED ARNAUD SAMUEL FRANCOIS MARIE EUGENE LEHEUDE

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 8TH FLOOR 155 BISHOPGATE LONDON EC2M 3XJ

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR DEREK JAMES FORBES

View Document

15/02/1615 February 2016 AUDITOR'S RESIGNATION

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR DARIUS DIVWALLA

View Document

01/02/161 February 2016 DIRECTOR APPOINTED OLIVIER ASTRUC

View Document

01/02/161 February 2016 DIRECTOR APPOINTED LAWRENCE PENFOLD

View Document

01/02/161 February 2016 AUDITOR'S RESIGNATION

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 50 HANS CRESCENT LONDON SW1X 0NA

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURROW

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BARNETT

View Document

18/12/1518 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 67 BROOK STREET LONDON W1K 4NJ

View Document

13/12/1313 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 SECRETARY APPOINTED MR TIMOTHY EDWARD BARNETT

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY KENNETH COOK

View Document

28/11/1228 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP BURROW / 27/11/2010

View Document

01/12/101 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH ALAN COOK / 27/11/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR DARIUS CUSROW HOCK-WEI DIVWALLA

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN CODLING

View Document

01/12/091 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MR ROBERT PHILIP BURROW

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN CORBIN

View Document

27/11/0827 November 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company