Ns Partners Ltd LONDON


Founded in 1985, Ns Partners, classified under reg no. 01880176 is an active company. Currently registered at Southwest House SW1Y 4LR, London the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 30th October 2012 Ns Partners Ltd is no longer carrying the name New Star Institutional Managers.

The firm has 4 directors, namely Michael W., John S. and Ian B. and others. Of them, Ian B., Timothy B. have been with the company the longest, being appointed on 19 April 2002 and Michael W. has been with the company for the least time - from 11 October 2016. 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.

Ns Partners Ltd Address / Contact

Office Address Southwest House
Office Address2 11a Regent Street St James's
Town London
Post code SW1Y 4LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01880176
Date of Incorporation Wed, 23rd Jan 1985
Industry Fund management activities
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Michael W.

Position: Director

Appointed: 11 October 2016

John S.

Position: Director

Appointed: 01 July 2011

Ian B.

Position: Director

Appointed: 19 April 2002

Timothy B.

Position: Director

Appointed: 19 April 2002

Charles H.

Position: Secretary

Resigned: 23 April 1997

Mark B.

Position: Director

Resigned: 31 August 2018

Soheil K.

Position: Director

Appointed: 20 May 2015

Resigned: 28 September 2016

Patrick R.

Position: Director

Appointed: 01 July 2011

Resigned: 01 May 2019

Bruce S.

Position: Director

Appointed: 01 July 2011

Resigned: 06 June 2014

Michael F.

Position: Director

Appointed: 01 July 2011

Resigned: 29 December 2023

David J.

Position: Director

Appointed: 06 April 2009

Resigned: 01 July 2011

Nicholas H.

Position: Director

Appointed: 06 April 2009

Resigned: 10 July 2009

Steven O.

Position: Director

Appointed: 06 April 2009

Resigned: 10 July 2009

Andrew F.

Position: Director

Appointed: 06 April 2009

Resigned: 01 July 2011

Henderson Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 01 July 2011

New Star Administration Services Limited

Position: Secretary

Appointed: 13 November 2003

Resigned: 06 April 2009

John D.

Position: Director

Appointed: 08 May 2003

Resigned: 06 April 2009

Michelle S.

Position: Director

Appointed: 19 April 2002

Resigned: 01 July 2007

New Star Asset Management Limited

Position: Corporate Secretary

Appointed: 24 October 2001

Resigned: 13 November 2003

Anna K.

Position: Director

Appointed: 22 January 2001

Resigned: 29 December 2023

Deborah W.

Position: Director

Appointed: 22 January 2001

Resigned: 06 April 2009

Howard C.

Position: Director

Appointed: 31 December 2000

Resigned: 06 April 2009

Deborah W.

Position: Secretary

Appointed: 31 December 2000

Resigned: 24 October 2001

Rupert R.

Position: Director

Appointed: 31 December 2000

Resigned: 06 April 2009

Rupert W.

Position: Director

Appointed: 06 April 1999

Resigned: 17 February 2000

Kathryn D.

Position: Secretary

Appointed: 05 November 1998

Resigned: 31 December 2000

Christie S.

Position: Director

Appointed: 20 July 1998

Resigned: 31 December 2004

Deborah W.

Position: Secretary

Appointed: 23 April 1997

Resigned: 05 November 1998

Michael T.

Position: Director

Appointed: 25 July 1996

Resigned: 01 January 1998

Richard L.

Position: Director

Appointed: 13 October 1994

Resigned: 15 February 2010

Robert W.

Position: Director

Appointed: 31 March 1992

Resigned: 08 July 1994

Keith B.

Position: Director

Appointed: 31 March 1992

Resigned: 06 April 2009

Charles H.

Position: Director

Appointed: 31 March 1992

Resigned: 22 June 2000

Colin H.

Position: Director

Appointed: 31 March 1992

Resigned: 30 June 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Worldinvest Management Ltd. from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Worldinvest Management Ltd.

Southwest House 11a Regent Street St James's, St James's, London, SW1Y 4LR, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 06950394
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

New Star Institutional Managers October 30, 2012
Worldinvest November 1, 2001
Union Worldinvest March 17, 2000
Worldinvest May 18, 1999

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 31st December 2022
filed on: 26th, May 2023
Free Download (26 pages)

Company search