Duke Street General Partner Limited LONDON


Duke Street General Partner started in year 1998 as Private Limited Company with registration number 03565673. The Duke Street General Partner company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Nations House 9th Floor. Postal code: W1U 1QS. Since August 5, 2008 Duke Street General Partner Limited is no longer carrying the name Duke Street Capital General Partner.

The company has 4 directors, namely Jason L., James A. and Stuart H. and others. Of them, Alistair T. has been with the company the longest, being appointed on 16 February 2006 and Jason L. and James A. have been with the company for the least time - from 12 September 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Duke Street General Partner Limited Address / Contact

Office Address Nations House 9th Floor
Office Address2 103 Wigmore Street
Town London
Post code W1U 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03565673
Date of Incorporation Mon, 18th May 1998
Industry Fund management activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Jason L.

Position: Director

Appointed: 12 September 2019

James A.

Position: Director

Appointed: 12 September 2019

Stuart H.

Position: Director

Appointed: 27 September 2013

Alistair T.

Position: Director

Appointed: 16 February 2006

Adam L.

Position: Secretary

Appointed: 01 April 2019

Resigned: 04 February 2023

Andrew P.

Position: Secretary

Appointed: 22 December 2015

Resigned: 01 April 2019

Stuart M.

Position: Director

Appointed: 15 June 2015

Resigned: 19 December 2023

Elaine F.

Position: Director

Appointed: 17 February 2015

Resigned: 22 December 2015

Elaine F.

Position: Secretary

Appointed: 31 May 2013

Resigned: 22 December 2015

Anthony P.

Position: Director

Appointed: 20 February 2013

Resigned: 17 September 2013

Oliver M.

Position: Director

Appointed: 15 March 2010

Resigned: 02 July 2012

Nikola S.

Position: Director

Appointed: 21 October 2009

Resigned: 31 December 2012

Miles C.

Position: Director

Appointed: 09 November 2008

Resigned: 28 April 2016

Colin C.

Position: Director

Appointed: 10 September 2008

Resigned: 31 March 2010

John H.

Position: Director

Appointed: 10 September 2008

Resigned: 20 June 2012

Lilimarlen H.

Position: Secretary

Appointed: 06 August 2007

Resigned: 31 May 2013

Iain K.

Position: Director

Appointed: 14 February 2002

Resigned: 05 July 2013

Giles C.

Position: Director

Appointed: 14 February 2002

Resigned: 22 August 2003

Jeffrey B.

Position: Director

Appointed: 28 January 2002

Resigned: 30 October 2009

Timothy L.

Position: Director

Appointed: 18 June 2001

Resigned: 30 April 2011

Julian B.

Position: Director

Appointed: 24 January 2001

Resigned: 31 October 2005

Thomas S.

Position: Director

Appointed: 10 February 2000

Resigned: 30 September 2015

Thomas S.

Position: Secretary

Appointed: 10 February 2000

Resigned: 06 August 2007

Patrick M.

Position: Director

Appointed: 13 January 2000

Resigned: 31 July 2003

John H.

Position: Director

Appointed: 18 November 1999

Resigned: 30 June 2002

Frederic C.

Position: Director

Appointed: 01 April 1999

Resigned: 31 July 2009

Graham L.

Position: Director

Appointed: 05 June 1998

Resigned: 30 March 2001

Jeremy H.

Position: Director

Appointed: 05 June 1998

Resigned: 31 March 1999

Martina L.

Position: Secretary

Appointed: 05 June 1998

Resigned: 10 February 2000

Peter T.

Position: Director

Appointed: 05 June 1998

Resigned: 30 June 2019

Edmund T.

Position: Director

Appointed: 05 June 1998

Resigned: 30 March 2007

James W.

Position: Director

Appointed: 05 June 1998

Resigned: 01 April 2003

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 1998

Resigned: 05 June 1998

Martin R.

Position: Nominee Director

Appointed: 18 May 1998

Resigned: 05 June 1998

Peter C.

Position: Nominee Director

Appointed: 18 May 1998

Resigned: 05 June 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Duke Street Private Equity Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Duke Street Private Equity Limited

Nations House Wigmore Street, London, W1U 1QS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 07316069
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Duke Street Capital General Partner August 5, 2008
Duke Street Capital Iv February 10, 2006
Oxenjade June 5, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Extension of current accouting period to March 31, 2024
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements