Lts Paris Gardens (general Partner) Limited LONDON


Founded in 2011, Lts Paris Gardens (general Partner), classified under reg no. 07807306 is an active company. Currently registered at 7th Floor Cottons Centre SE1 2QG, London the company has been in the business for 13 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2015/03/13 Lts Paris Gardens (general Partner) Limited is no longer carrying the name Mclaren (paris Gardens General Partner).

The firm has 5 directors, namely Rachana V., Matthew L. and Dushyant S. and others. Of them, Michael V. has been with the company the longest, being appointed on 15 May 2020 and Rachana V. has been with the company for the least time - from 24 February 2023. As of 15 June 2024, there were 19 ex directors - Dominic R., Robert R. and others listed below. There were no ex secretaries.

Lts Paris Gardens (general Partner) Limited Address / Contact

Office Address 7th Floor Cottons Centre
Office Address2 Cottons Lane
Town London
Post code SE1 2QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07807306
Date of Incorporation Wed, 12th Oct 2011
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Rachana V.

Position: Director

Appointed: 24 February 2023

Matthew L.

Position: Director

Appointed: 27 July 2022

Dushyant S.

Position: Director

Appointed: 30 July 2021

James M.

Position: Director

Appointed: 25 February 2021

Michael V.

Position: Director

Appointed: 15 May 2020

Dominic R.

Position: Director

Appointed: 30 July 2021

Resigned: 28 July 2022

Robert R.

Position: Director

Appointed: 25 February 2021

Resigned: 30 July 2021

Peter H.

Position: Director

Appointed: 29 September 2020

Resigned: 08 December 2020

Gemma K.

Position: Director

Appointed: 15 May 2020

Resigned: 24 February 2023

Matthew M.

Position: Director

Appointed: 14 October 2019

Resigned: 30 July 2021

Rebecca W.

Position: Director

Appointed: 14 October 2019

Resigned: 26 February 2021

David T.

Position: Director

Appointed: 21 December 2017

Resigned: 22 September 2020

Stephen L.

Position: Director

Appointed: 21 December 2017

Resigned: 14 October 2019

Iliya B.

Position: Director

Appointed: 21 December 2017

Resigned: 29 June 2020

Simon M.

Position: Director

Appointed: 02 May 2017

Resigned: 21 December 2017

Boris P.

Position: Director

Appointed: 01 December 2016

Resigned: 21 December 2017

Adam W.

Position: Director

Appointed: 01 December 2016

Resigned: 21 December 2017

Robert M.

Position: Director

Appointed: 24 September 2015

Resigned: 02 May 2017

Nitin B.

Position: Director

Appointed: 02 March 2015

Resigned: 01 December 2016

Ryan P.

Position: Director

Appointed: 02 March 2015

Resigned: 15 June 2016

Richard J.

Position: Director

Appointed: 19 December 2014

Resigned: 02 March 2015

Graham I.

Position: Director

Appointed: 14 October 2011

Resigned: 02 March 2015

John G.

Position: Director

Appointed: 14 October 2011

Resigned: 02 March 2015

Richard B.

Position: Director

Appointed: 12 October 2011

Resigned: 14 October 2011

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 12 October 2011

Resigned: 14 October 2011

Huntsmoor Limited

Position: Corporate Director

Appointed: 12 October 2011

Resigned: 14 October 2011

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 12 October 2011

Resigned: 14 October 2011

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Capella Uk Bidco 1 Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Wellcome Trust Investments 1 Unlimited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Titanium Uk Holdco 1 Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Capella Uk Bidco 1 Limited

12 St. James's Square, London, SW1Y 4LB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12474076
Notified on 15 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wellcome Trust Investments 1 Unlimited

215 Euston Road, London, NW1 2BE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06483238
Notified on 21 December 2017
Ceased on 15 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Titanium Uk Holdco 1 Limited

Plumtree Court Shoe Lane, London, EC4A 4AU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09955278
Notified on 21 December 2017
Ceased on 15 May 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Mclaren (paris Gardens General Partner) March 13, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 11th, April 2023
Free Download (37 pages)

Company search

Advertisements