The Great Victoria Partnership (g.p.) (no.2) Limited


The Great Victoria Partnership (g.p.) (no.2) started in year 2005 as Private Limited Company with registration number 05375913. The The Great Victoria Partnership (g.p.) (no.2) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Harley Street at 33 Cavendish Square. Postal code: W1G 0PW. Since 30th March 2005 The Great Victoria Partnership (g.p.) (no.2) Limited is no longer carrying the name The Great Victoria Partnership (no.2) (g.p.).

At the moment there are 4 directors in the the firm, namely Daniel N., Giuseppe V. and Gerard F. and others. In addition one secretary - Darren L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Desna M. who worked with the the firm until 30 September 2019.

The Great Victoria Partnership (g.p.) (no.2) Limited Address / Contact

Office Address 33 Cavendish Square
Office Address2 London
Town Harley Street
Post code W1G 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05375913
Date of Incorporation Fri, 25th Feb 2005
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Daniel N.

Position: Director

Appointed: 11 October 2022

Giuseppe V.

Position: Director

Appointed: 07 October 2020

Gerard F.

Position: Director

Appointed: 06 October 2020

Darren L.

Position: Secretary

Appointed: 30 September 2019

Andrew W.

Position: Director

Appointed: 22 March 2016

John W.

Position: Director

Appointed: 01 May 2018

Resigned: 07 October 2020

Nicholas S.

Position: Director

Appointed: 03 February 2017

Resigned: 11 October 2022

Donald J.

Position: Director

Appointed: 01 November 2011

Resigned: 01 May 2018

Alexander W.

Position: Director

Appointed: 01 November 2011

Resigned: 30 September 2020

Simon H.

Position: Director

Appointed: 06 October 2011

Resigned: 01 November 2011

Neil T.

Position: Director

Appointed: 01 October 2009

Resigned: 12 December 2016

Paul C.

Position: Director

Appointed: 27 September 2007

Resigned: 01 November 2011

Ann R.

Position: Director

Appointed: 27 September 2007

Resigned: 06 October 2011

Vincent J.

Position: Director

Appointed: 11 April 2005

Resigned: 24 August 2007

Kenneth L.

Position: Director

Appointed: 11 April 2005

Resigned: 27 September 2007

Desna M.

Position: Secretary

Appointed: 31 March 2005

Resigned: 30 September 2019

Robert N.

Position: Director

Appointed: 31 March 2005

Resigned: 30 September 2009

Benedict C.

Position: Director

Appointed: 31 March 2005

Resigned: 22 March 2016

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2005

Resigned: 30 March 2005

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 25 February 2005

Resigned: 30 March 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Great Portland Estates Plc from London, England. This PSC is classified as "a registered company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ayresbrook Limited that entered Wimborne, England as the official address. This PSC has a legal form of "a registered company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Great Portland Estates Plc

33 Cavendish Square, London, W1G 0PW, England

Legal authority England & Wales
Legal form Registered Company
Country registered England
Place registered England & Wales
Registration number 596137
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ayresbrook Limited

County Gates Sandy Lane, Wimborne, Bournemouth, BH21 2NF, England

Legal authority England & Wales
Legal form Registered Company
Country registered England
Place registered England & Wales
Registration number 4364241
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

The Great Victoria Partnership (no.2) (g.p.) March 30, 2005
Hackremco (no. 2244) March 17, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 19th, September 2023
Free Download (10 pages)

Company search

Advertisements