Castlepoint General Partner Limited LONDON


Castlepoint General Partner started in year 1997 as Private Limited Company with registration number 03393526. The Castlepoint General Partner company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 8 Sackville Street. Postal code: W1S 3DG. Since 2002/02/07 Castlepoint General Partner Limited is no longer carrying the name The Hampshire Centre.

The firm has 4 directors, namely Jenny H., Andrew P. and Thomas E. and others. Of them, Andrew P., Thomas E., Randall K. have been with the company the longest, being appointed on 25 August 2022 and Jenny H. has been with the company for the least time - from 31 January 2024. Currently 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.

Castlepoint General Partner Limited Address / Contact

Office Address 8 Sackville Street
Town London
Post code W1S 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03393526
Date of Incorporation Mon, 23rd Jun 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Jenny H.

Position: Director

Appointed: 31 January 2024

Andrew P.

Position: Director

Appointed: 25 August 2022

Gen Ii Services (uk) Limited

Position: Corporate Secretary

Appointed: 25 August 2022

Thomas E.

Position: Director

Appointed: 25 August 2022

Randall K.

Position: Director

Appointed: 25 August 2022

Kannika M.

Position: Director

Appointed: 17 May 2023

Resigned: 18 August 2023

Robert F.

Position: Director

Appointed: 25 August 2022

Resigned: 17 May 2023

Abrdn Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 11 June 2021

Resigned: 25 August 2022

James D.

Position: Director

Appointed: 08 October 2020

Resigned: 25 August 2022

John B.

Position: Director

Appointed: 05 December 2019

Resigned: 25 August 2022

Simon M.

Position: Director

Appointed: 19 June 2018

Resigned: 25 August 2022

James S.

Position: Director

Appointed: 19 June 2018

Resigned: 08 October 2018

Holly K.

Position: Secretary

Appointed: 30 May 2016

Resigned: 11 June 2021

David B.

Position: Secretary

Appointed: 01 August 2010

Resigned: 02 May 2016

Daniel M.

Position: Director

Appointed: 11 October 2007

Resigned: 15 December 2017

Stephen L.

Position: Director

Appointed: 01 June 2006

Resigned: 05 December 2008

Vincent O.

Position: Secretary

Appointed: 10 May 2006

Resigned: 01 August 2010

John W.

Position: Director

Appointed: 14 June 2005

Resigned: 01 June 2006

Bradley C.

Position: Director

Appointed: 14 June 2005

Resigned: 31 March 2009

Michael E.

Position: Secretary

Appointed: 25 June 2004

Resigned: 10 May 2006

John W.

Position: Director

Appointed: 28 January 2004

Resigned: 14 June 2005

Robert H.

Position: Director

Appointed: 28 January 2004

Resigned: 16 October 2017

David P.

Position: Director

Appointed: 28 January 2004

Resigned: 29 November 2019

Mark W.

Position: Director

Appointed: 28 January 2004

Resigned: 08 October 2020

Martin M.

Position: Director

Appointed: 28 January 2004

Resigned: 28 September 2007

Robert B.

Position: Director

Appointed: 24 December 2003

Resigned: 14 June 2005

Kenneth S.

Position: Director

Appointed: 20 March 2003

Resigned: 28 January 2004

Andrew S.

Position: Director

Appointed: 25 October 2001

Resigned: 28 January 2004

Nicola C.

Position: Secretary

Appointed: 25 October 2001

Resigned: 25 June 2004

David P.

Position: Director

Appointed: 25 October 2001

Resigned: 28 January 2004

Robert H.

Position: Director

Appointed: 05 October 2001

Resigned: 23 January 2004

Peter B.

Position: Director

Appointed: 31 August 2001

Resigned: 06 October 2001

Robert B.

Position: Director

Appointed: 17 August 2001

Resigned: 06 October 2001

James O.

Position: Director

Appointed: 05 April 2001

Resigned: 28 January 2004

Phillipa R.

Position: Director

Appointed: 10 December 1999

Resigned: 05 April 2001

John W.

Position: Director

Appointed: 25 June 1997

Resigned: 28 January 2004

William O.

Position: Director

Appointed: 25 June 1997

Resigned: 24 December 2003

Adam W.

Position: Director

Appointed: 24 June 1997

Resigned: 10 December 1999

Alan K.

Position: Secretary

Appointed: 24 June 1997

Resigned: 25 October 2001

Andrew S.

Position: Director

Appointed: 24 June 1997

Resigned: 05 October 2001

Fetter Incorporations Limited

Position: Corporate Director

Appointed: 23 June 1997

Resigned: 25 June 1997

Fetter Secretaries Limited

Position: Corporate Secretary

Appointed: 23 June 1997

Resigned: 24 June 1997

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is Zurich Assurance Ltd from Swindon, England. This PSC is categorised as "a private limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. Another entity in the PSC register is Dv4 Properties Castlepoint Co. Limited that entered Tortola, United Kingdom as the address. This PSC has a legal form of "a company limtied by shares", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Abrdn Investment Management Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private company", 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.

Zurich Assurance Ltd

1 Carfax Close, Unity Place, Swindon, Wiltshire, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02456671
Notified on 25 August 2022
Nature of control: 50,01-75% shares

Dv4 Properties Castlepoint Co. Limited

Craigmuir Chambers Road Town, Tortola, British Virgin Islands, United Kingdom

Legal authority Bvi Business Companies Act 2004
Legal form Company Limtied By Shares
Country registered Virgin Islands, British
Place registered Bvi Commercial Registry
Registration number 1558187
Notified on 25 August 2022
Nature of control: 25-50% shares

Abrdn Investment Management Limited

1 George Street, Edinburgh, EH2 2LL, Scotland

Legal authority Companies Act
Legal form Private Company
Country registered Scotland
Place registered Companes House
Registration number Sc123321
Notified on 6 April 2016
Ceased on 25 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Hampshire Centre February 7, 2002

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 2022/12/31
filed on: 8th, January 2024
Free Download (53 pages)

Company search