Gibraltar General Partner Limited LONDON


Gibraltar General Partner started in year 2006 as Private Limited Company with registration number 06023395. The Gibraltar General Partner company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX.

The company has 3 directors, namely Gavin B., Robert A. and Hannah M.. Of them, Hannah M. has been with the company the longest, being appointed on 24 November 2014 and Gavin B. has been with the company for the least time - from 4 March 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Philip M. who worked with the the company until 2 September 2016.

Gibraltar General Partner Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06023395
Date of Incorporation Fri, 8th Dec 2006
Industry Development of building projects
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Gavin B.

Position: Director

Appointed: 04 March 2022

Robert A.

Position: Director

Appointed: 22 July 2021

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 02 September 2016

Hannah M.

Position: Director

Appointed: 24 November 2014

Catherine S.

Position: Director

Appointed: 17 November 2023

Resigned: 22 January 2024

Katherine F.

Position: Director

Appointed: 20 July 2022

Resigned: 17 October 2022

Charles C.

Position: Director

Appointed: 23 July 2021

Resigned: 18 March 2022

David B.

Position: Director

Appointed: 18 March 2020

Resigned: 22 July 2021

Danica C.

Position: Director

Appointed: 18 March 2020

Resigned: 02 September 2022

James C.

Position: Director

Appointed: 17 February 2020

Resigned: 22 July 2021

James V.

Position: Director

Appointed: 01 April 2019

Resigned: 14 January 2022

James V.

Position: Director

Appointed: 22 January 2016

Resigned: 31 March 2019

Charles M.

Position: Director

Appointed: 02 September 2010

Resigned: 31 March 2019

James C.

Position: Director

Appointed: 25 May 2010

Resigned: 17 February 2020

Daniel C.

Position: Director

Appointed: 06 November 2009

Resigned: 31 December 2015

Andrew S.

Position: Director

Appointed: 06 November 2009

Resigned: 02 September 2010

Benjamin G.

Position: Director

Appointed: 06 November 2009

Resigned: 04 March 2022

James C.

Position: Director

Appointed: 09 July 2009

Resigned: 25 May 2010

Paul C.

Position: Director

Appointed: 25 November 2008

Resigned: 17 February 2020

Vivienne K.

Position: Director

Appointed: 25 November 2008

Resigned: 25 May 2010

Jennifer M.

Position: Director

Appointed: 25 November 2008

Resigned: 24 November 2014

Jennifer M.

Position: Director

Appointed: 29 October 2007

Resigned: 25 November 2008

James Y.

Position: Director

Appointed: 02 July 2007

Resigned: 25 November 2008

Benjamin G.

Position: Director

Appointed: 02 July 2007

Resigned: 06 November 2009

Giles C.

Position: Director

Appointed: 04 April 2007

Resigned: 02 July 2007

Vivienne K.

Position: Director

Appointed: 04 April 2007

Resigned: 25 November 2008

Philip M.

Position: Director

Appointed: 30 March 2007

Resigned: 01 May 2007

Instant Companies Limited

Position: Corporate Director

Appointed: 08 December 2006

Resigned: 08 December 2006

Philip M.

Position: Secretary

Appointed: 08 December 2006

Resigned: 02 September 2016

Andrew J.

Position: Director

Appointed: 08 December 2006

Resigned: 06 November 2009

Mark S.

Position: Director

Appointed: 08 December 2006

Resigned: 06 November 2009

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 08 December 2006

Resigned: 08 December 2006

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Purple Holdco Limited from London, England. This PSC is categorised as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares.

Purple Holdco Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 07427296
Notified on 8 December 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on 2024-01-22
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements