Aldgate House General Partner Limited BISHOPSGATE


Aldgate House General Partner Limited was dissolved on 2021-09-07. Aldgate House General Partner was a private limited company that was situated at 100 Bishopsgate 100 Bishopsgate, Ogier Office 1936, 19Th Floor, Bishopsgate, EC2N 4AG, London, ENGLAND. Its total net worth was estimated to be 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2005-12-22) was run by 2 directors.
Director Tom S. who was appointed on 21 August 2020.
Director Lawrie C. who was appointed on 13 September 2018.

The company was categorised as "other business support service activities not elsewhere classified" (82990). As stated in the official data, there was a name change on 2006-02-14 and their previous name was Shelfco (no. 3169). The most recent confirmation statement was sent on 2020-12-22 and last time the statutory accounts were sent was on 30 June 2019. 2015-12-22 was the date of the most recent annual return.

Aldgate House General Partner Limited Address / Contact

Office Address 100 Bishopsgate 100 Bishopsgate
Office Address2 Ogier Office 1936, 19th Floor
Town Bishopsgate
Post code EC2N 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05661214
Date of Incorporation Thu, 22nd Dec 2005
Date of Dissolution Tue, 7th Sep 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 16 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Wed, 5th Jan 2022
Last confirmation statement dated Tue, 22nd Dec 2020

Company staff

Tom S.

Position: Director

Appointed: 21 August 2020

Lawrie C.

Position: Director

Appointed: 13 September 2018

Donna L.

Position: Director

Appointed: 13 September 2018

Resigned: 21 August 2020

Vanisha T.

Position: Director

Appointed: 23 July 2018

Resigned: 13 September 2018

Thomas J.

Position: Director

Appointed: 23 July 2015

Resigned: 13 September 2018

Timothy B.

Position: Director

Appointed: 23 July 2015

Resigned: 13 September 2018

David P.

Position: Director

Appointed: 23 July 2015

Resigned: 13 September 2018

Andrea O.

Position: Director

Appointed: 07 August 2014

Resigned: 23 May 2017

Richard K.

Position: Director

Appointed: 16 January 2014

Resigned: 30 June 2015

Christopher T.

Position: Director

Appointed: 16 January 2014

Resigned: 13 September 2018

Wenzel H.

Position: Director

Appointed: 16 January 2014

Resigned: 07 August 2014

Hermes Secretariat Limited

Position: Corporate Secretary

Appointed: 31 October 2013

Resigned: 13 September 2018

Emily M.

Position: Director

Appointed: 31 October 2013

Resigned: 23 June 2016

Christopher D.

Position: Director

Appointed: 31 October 2013

Resigned: 13 September 2018

Veronica W.

Position: Secretary

Appointed: 23 May 2012

Resigned: 31 August 2013

Timothy W.

Position: Director

Appointed: 07 January 2010

Resigned: 31 October 2013

David T.

Position: Director

Appointed: 07 January 2010

Resigned: 31 October 2013

Lisa S.

Position: Secretary

Appointed: 02 May 2007

Resigned: 23 May 2012

Susan F.

Position: Director

Appointed: 14 February 2006

Resigned: 23 May 2012

Paula Y.

Position: Secretary

Appointed: 14 February 2006

Resigned: 02 May 2007

Christopher H.

Position: Director

Appointed: 14 February 2006

Resigned: 31 October 2013

Cyril J.

Position: Director

Appointed: 14 February 2006

Resigned: 31 October 2013

Stephen K.

Position: Director

Appointed: 14 February 2006

Resigned: 17 April 2009

Brendan R.

Position: Director

Appointed: 14 February 2006

Resigned: 12 February 2008

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2005

Resigned: 14 February 2006

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 22 December 2005

Resigned: 14 February 2006

People with significant control

Alphagate Holidngs Limited

3rd Floor 44 Esplanade, St Helier, JE4 9WG, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Private Limited Company
Country registered Jersey
Place registered Jfsc Company Registry
Registration number 127110
Notified on 8 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hermes Central London Gp Limited

Lloyds Chambers 1 Portsoken Street, London, E1 8HZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08580220
Notified on 6 April 2016
Ceased on 13 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelfco (no. 3169) February 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-30
Balance Sheet
Current Assets55 38065 38062 317
Debtors55 38065 380 
Net Assets Liabilities48 07453 93244 353
Other Debtors55 38065 380 
Property Plant Equipment10 00210 002 
Other
Accrued Liabilities Deferred Income2 5002 500 
Creditors17 30821 45027 966
Fixed Assets10 00210 00210 002
Net Current Assets Liabilities38 07243 93034 351
Other Creditors13 35517 574 
Property Plant Equipment Gross Cost10 00210 002 
Taxation Social Security Payable1 4531 376 
Total Assets Less Current Liabilities48 07453 93244 353

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
New sail address 100 Bishopsgate Ogier Office 1936, 19th Floor, Bishopsgate London. Change occurred at an unknown date. Company's previous address: 1st Floor 99 Bishopsgate London EC2M 3XD England.
filed on: 28th, January 2021
Free Download (1 page)

Company search