Pacific Capital Partners Limited LONDON


Pacific Capital Partners started in year 1993 as Private Limited Company with registration number 02849777. The Pacific Capital Partners company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 124 Sloane Street. Postal code: SW1X 9BW. Since Tuesday 10th October 2006 Pacific Capital Partners Limited is no longer carrying the name River & Mercantile Fund Management.

The company has 6 directors, namely Amrusta B., Neil S. and Tim E. and others. Of them, Matthew L. has been with the company the longest, being appointed on 1 December 2016 and Amrusta B. has been with the company for the least time - from 16 May 2023. Currently 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.

Pacific Capital Partners Limited Address / Contact

Office Address 124 Sloane Street
Town London
Post code SW1X 9BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02849777
Date of Incorporation Wed, 1st Sep 1993
Industry Security and commodity contracts dealing activities
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Amrusta B.

Position: Director

Appointed: 16 May 2023

Neil S.

Position: Director

Appointed: 10 November 2022

Tim E.

Position: Director

Appointed: 20 September 2020

James D.

Position: Director

Appointed: 02 October 2019

Henry B.

Position: Director

Appointed: 14 February 2017

Matthew L.

Position: Director

Appointed: 01 December 2016

Paul M.

Position: Director

Appointed: 07 November 2017

Resigned: 14 June 2019

Mark J.

Position: Director

Appointed: 02 November 2016

Resigned: 10 November 2022

Richard M.

Position: Director

Appointed: 01 April 2016

Resigned: 30 June 2018

Christopher T.

Position: Director

Appointed: 01 April 2016

Resigned: 30 June 2018

Simon J.

Position: Director

Appointed: 16 June 2015

Resigned: 07 March 2017

Douglas R.

Position: Director

Appointed: 27 January 2015

Resigned: 11 January 2016

Sally H.

Position: Secretary

Appointed: 10 December 2014

Resigned: 27 January 2015

Simon W.

Position: Director

Appointed: 26 August 2011

Resigned: 03 July 2015

Rodney B.

Position: Director

Appointed: 01 July 2011

Resigned: 11 December 2014

Stuart R.

Position: Secretary

Appointed: 25 October 2007

Resigned: 02 October 2019

Stuart R.

Position: Director

Appointed: 11 April 2007

Resigned: 02 October 2019

Christopher M.

Position: Director

Appointed: 15 July 2004

Resigned: 01 February 2021

Jeremy P.

Position: Director

Appointed: 26 June 2002

Resigned: 06 February 2003

Angus C.

Position: Director

Appointed: 06 February 2002

Resigned: 27 January 2006

Paul O.

Position: Director

Appointed: 01 January 2000

Resigned: 10 April 2000

Sally H.

Position: Director

Appointed: 25 August 1999

Resigned: 06 February 2003

Peter C.

Position: Director

Appointed: 25 August 1999

Resigned: 10 April 2000

Mark J.

Position: Director

Appointed: 25 August 1999

Resigned: 10 April 2000

Noel M.

Position: Director

Appointed: 01 March 1998

Resigned: 03 April 2003

Sally H.

Position: Secretary

Appointed: 01 October 1997

Resigned: 25 October 2007

Christopher L.

Position: Director

Appointed: 07 March 1995

Resigned: 23 August 1999

Kevin F.

Position: Director

Appointed: 07 March 1995

Resigned: 23 August 1999

Sarah L.

Position: Director

Appointed: 01 February 1995

Resigned: 01 October 1997

Charles G.

Position: Director

Appointed: 01 February 1995

Resigned: 03 April 2003

Nicholas S.

Position: Director

Appointed: 29 July 1994

Resigned: 21 December 1994

Stephen H.

Position: Director

Appointed: 29 July 1994

Resigned: 30 June 1997

Andrew H.

Position: Director

Appointed: 29 July 1994

Resigned: 30 June 1997

Christopher H.

Position: Director

Appointed: 29 July 1994

Resigned: 01 October 1997

Sarah L.

Position: Director

Appointed: 07 March 1994

Resigned: 29 July 1994

Sarah L.

Position: Secretary

Appointed: 07 March 1994

Resigned: 01 October 1997

Alan P.

Position: Director

Appointed: 07 March 1994

Resigned: 29 July 1994

John B.

Position: Director

Appointed: 07 March 1994

Resigned: 30 September 2017

Mark L.

Position: Director

Appointed: 10 January 1994

Resigned: 07 March 1994

Ian F.

Position: Director

Appointed: 10 January 1994

Resigned: 07 March 1994

Ian F.

Position: Secretary

Appointed: 10 January 1994

Resigned: 07 March 1994

Norton Rose Limited

Position: Nominee Director

Appointed: 01 September 1993

Resigned: 10 January 1994

Norose Limited

Position: Nominee Director

Appointed: 01 September 1993

Resigned: 10 January 1994

Norton Rose Limited

Position: Nominee Secretary

Appointed: 01 September 1993

Resigned: 10 January 1994

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is Pacific Investments Management Ltd from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is John B. This PSC has significiant influence or control over the company,. The third one is Red River Capital Ltd, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Pacific Investments Management Ltd

124 Sloane Street, London, SW1X 9BW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01722436
Notified on 14 May 2021
Nature of control: 75,01-100% shares

John B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Red River Capital Ltd

124 Sloane Street, London, SW1X 9BW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02887049
Notified on 6 April 2016
Ceased on 14 May 2021
Nature of control: 75,01-100% shares

Company previous names

River & Mercantile Fund Management October 10, 2006
Beckwith Property Fund Management November 29, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 10th, January 2024
Free Download (19 pages)

Company search

Advertisements