Ashford Investor (general Partner) Limited LONDON


Founded in 2001, Ashford Investor (general Partner), classified under reg no. 04139737 is an active company. Currently registered at Nations House W1U 1QS, London the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 1st February 2001 Ashford Investor (general Partner) Limited is no longer carrying the name Shelfco (no.2076).

At the moment there are 4 directors in the the firm, namely Simon J., Claude H. and Michael L. and others. In addition one secretary - Liron M. - is with the company. 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.

Ashford Investor (general Partner) Limited Address / Contact

Office Address Nations House
Office Address2 3rd Floor, 103 Wigmore Street
Town London
Post code W1U 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04139737
Date of Incorporation Thu, 11th Jan 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Simon J.

Position: Director

Appointed: 22 September 2021

Claude H.

Position: Director

Appointed: 26 May 2021

Liron M.

Position: Secretary

Appointed: 26 September 2018

Michael L.

Position: Director

Appointed: 31 May 2016

Nicholas P.

Position: Director

Appointed: 16 September 2015

John R.

Position: Director

Appointed: 26 May 2021

Resigned: 22 September 2021

Christophe D.

Position: Director

Appointed: 31 May 2016

Resigned: 25 November 2020

Kaeshia C.

Position: Secretary

Appointed: 09 December 2015

Resigned: 26 September 2018

Keith M.

Position: Director

Appointed: 14 May 2014

Resigned: 27 March 2019

Gary B.

Position: Director

Appointed: 01 April 2014

Resigned: 26 May 2021

Paul H.

Position: Director

Appointed: 01 January 2013

Resigned: 11 April 2014

Philip N.

Position: Director

Appointed: 25 November 2011

Resigned: 02 August 2013

Jonathan M.

Position: Director

Appointed: 01 January 2011

Resigned: 31 December 2012

Giles M.

Position: Secretary

Appointed: 08 October 2010

Resigned: 09 December 2015

David D.

Position: Director

Appointed: 01 February 2008

Resigned: 25 November 2011

Timothy H.

Position: Director

Appointed: 23 August 2007

Resigned: 11 April 2014

Ibiyemi S.

Position: Secretary

Appointed: 25 July 2007

Resigned: 08 October 2010

Jonathan E.

Position: Director

Appointed: 08 November 2006

Resigned: 02 August 2013

Richard J.

Position: Director

Appointed: 08 November 2006

Resigned: 26 May 2021

Giles M.

Position: Secretary

Appointed: 25 September 2006

Resigned: 13 July 2007

Brian T.

Position: Director

Appointed: 02 June 2006

Resigned: 31 December 2010

Julia C.

Position: Director

Appointed: 15 December 2005

Resigned: 26 May 2021

Gary B.

Position: Director

Appointed: 05 May 2004

Resigned: 02 June 2006

Andrew A.

Position: Director

Appointed: 29 October 2003

Resigned: 01 February 2008

Nalenie S.

Position: Secretary

Appointed: 29 April 2003

Resigned: 25 September 2006

Christopher L.

Position: Director

Appointed: 31 March 2003

Resigned: 01 February 2006

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 March 2003

Resigned: 29 April 2003

Julius G.

Position: Director

Appointed: 31 March 2003

Resigned: 01 February 2006

Jeremy B.

Position: Director

Appointed: 29 October 2002

Resigned: 02 April 2003

Nalenie S.

Position: Secretary

Appointed: 29 October 2002

Resigned: 02 April 2003

Timothy K.

Position: Director

Appointed: 23 May 2002

Resigned: 13 January 2022

Andrew J.

Position: Director

Appointed: 26 November 2001

Resigned: 31 March 2004

David S.

Position: Director

Appointed: 01 May 2001

Resigned: 02 April 2003

Keith M.

Position: Director

Appointed: 26 March 2001

Resigned: 02 June 2006

Peter N.

Position: Director

Appointed: 26 March 2001

Resigned: 05 May 2004

Brian T.

Position: Director

Appointed: 26 March 2001

Resigned: 17 March 2003

John W.

Position: Director

Appointed: 26 March 2001

Resigned: 26 November 2001

Robert T.

Position: Director

Appointed: 26 March 2001

Resigned: 01 July 2005

Joseph K.

Position: Director

Appointed: 26 March 2001

Resigned: 01 April 2014

John F.

Position: Director

Appointed: 26 March 2001

Resigned: 19 November 2009

Peter J.

Position: Director

Appointed: 01 February 2001

Resigned: 01 May 2001

Brian C.

Position: Director

Appointed: 01 February 2001

Resigned: 26 March 2001

Richard E.

Position: Director

Appointed: 01 February 2001

Resigned: 26 March 2001

Maria L.

Position: Secretary

Appointed: 01 February 2001

Resigned: 29 October 2002

Mikjon Limited

Position: Corporate Director

Appointed: 11 January 2001

Resigned: 01 February 2001

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 11 January 2001

Resigned: 01 February 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Simon Property Group, Inc. from Indianapolis, United States. The abovementioned PSC is categorised as "a corporation", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Simon Property Group, Inc.

225 West Washington Street, 46204-3438, Indianapolis, Indiana, 46204, United States

Legal authority Delaware
Legal form Corporation
Country registered Usa
Place registered N/A
Registration number N/A
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Shelfco (no.2076) February 1, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 9th, January 2024
Free Download (60 pages)

Company search