You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Theobald's Court Partnerco Limited LONDON


1 Theobald's Court Partnerco started in year 2009 as Private Limited Company with registration number 06927510. The 1 Theobald's Court Partnerco company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 6th Floor, 125. Postal code: EC2Y 5AS.

The firm has 2 directors, namely Jonathan M., Sean M.. Of them, Sean M. has been with the company the longest, being appointed on 30 June 2023 and Jonathan M. has been with the company for the least time - from 16 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1 Theobald's Court Partnerco Limited Address / Contact

Office Address 6th Floor, 125
Office Address2 London Wall
Town London
Post code EC2Y 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06927510
Date of Incorporation Mon, 8th Jun 2009
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Jonathan M.

Position: Director

Appointed: 16 November 2023

Sean M.

Position: Director

Appointed: 30 June 2023

Apex Group Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 28 February 2019

Ivee G.

Position: Director

Appointed: 30 June 2023

Resigned: 16 November 2023

Apex Group Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 25 January 2023

Resigned: 25 January 2023

Coral B.

Position: Director

Appointed: 28 February 2019

Resigned: 30 June 2023

Christopher W.

Position: Director

Appointed: 28 February 2019

Resigned: 30 June 2023

Schroder Corporate Services Limited

Position: Corporate Secretary

Appointed: 16 December 2016

Resigned: 01 March 2019

Laurence D.

Position: Director

Appointed: 19 June 2014

Resigned: 01 March 2019

Melinda K.

Position: Director

Appointed: 19 June 2014

Resigned: 01 March 2019

Schroders Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 17 December 2012

Resigned: 16 December 2016

Peter G.

Position: Director

Appointed: 04 January 2012

Resigned: 10 January 2014

Jane G.

Position: Director

Appointed: 04 January 2012

Resigned: 31 December 2013

Jonathan M.

Position: Secretary

Appointed: 04 January 2012

Resigned: 17 December 2012

Gillian R.

Position: Director

Appointed: 04 January 2012

Resigned: 08 January 2014

Richard D.

Position: Director

Appointed: 08 July 2009

Resigned: 04 January 2012

Sharon C.

Position: Director

Appointed: 08 July 2009

Resigned: 04 January 2012

Peter D.

Position: Secretary

Appointed: 08 June 2009

Resigned: 08 July 2009

Richard L.

Position: Director

Appointed: 08 June 2009

Resigned: 08 July 2009

Christopher G.

Position: Director

Appointed: 08 June 2009

Resigned: 08 July 2009

Peter D.

Position: Director

Appointed: 08 June 2009

Resigned: 08 July 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Bnp Paribas Depositary Services (Jersey) Limited and Bnp Paribas Depositary Services Limited As Trustees Of The West End Of London Property Unit Trust from Jersey, Jersey. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Schroder International Holdings Limited that entered London, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bnp Paribas Depositary Services (Jersey) Limited And Bnp Paribas Depositary Services Limited As Trustees Of The West End Of London Property Unit Trust

Ifc 1 Esplanade, Jersey, JE1 4BP, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Private Company Limited By Shares
Country registered Jersey
Place registered Jersey
Registration number 6043 And 14168
Notified on 1 March 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Schroder International Holdings Limited

1 London Wall Place, London, EC2Y 5AU, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 637347
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Current Assets12 52112 554
Net Assets Liabilities5 9795 979
Other
Creditors12 52112 554
Fixed Assets5 9795 979
Total Assets Less Current Liabilities5 9795 979

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 16th November 2023
filed on: 20th, November 2023
Free Download (2 pages)

Company search