Partner Capital Services Limited LONDON


Founded in 1995, Partner Capital Services, classified under reg no. 03038403 is an active company. Currently registered at 23 Grafton Street W1S 4EY, London the company has been in the business for 29 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2004-10-08 Partner Capital Services Limited is no longer carrying the name Crosby Services (UK).

There is a single director in the company at the moment - Peter O., appointed on 6 May 1997. In addition, a secretary was appointed - Peter O., appointed on 17 November 2014. At the moment 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.

Partner Capital Services Limited Address / Contact

Office Address 23 Grafton Street
Town London
Post code W1S 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03038403
Date of Incorporation Wed, 22nd Mar 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Peter O.

Position: Secretary

Appointed: 17 November 2014

Peter O.

Position: Director

Appointed: 06 May 1997

Lesley H.

Position: Secretary

Appointed: 01 March 2011

Resigned: 17 November 2014

Elizabeth J.

Position: Secretary

Appointed: 15 March 2010

Resigned: 01 September 2010

Amanda S.

Position: Secretary

Appointed: 15 February 2006

Resigned: 28 April 2009

Derek B.

Position: Director

Appointed: 01 March 2005

Resigned: 12 February 2006

Peter O.

Position: Secretary

Appointed: 01 September 2003

Resigned: 15 February 2006

Chooi C.

Position: Secretary

Appointed: 30 August 1999

Resigned: 31 August 2003

Ian G.

Position: Director

Appointed: 23 July 1999

Resigned: 01 March 2005

Christopher N.

Position: Director

Appointed: 14 October 1998

Resigned: 17 March 1999

Simon T.

Position: Director

Appointed: 19 December 1996

Resigned: 30 September 1998

Mark H.

Position: Director

Appointed: 27 September 1996

Resigned: 30 March 1999

Michael H.

Position: Director

Appointed: 22 March 1995

Resigned: 27 September 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1995

Resigned: 22 March 1995

Richard M.

Position: Director

Appointed: 22 March 1995

Resigned: 30 August 1999

Richard M.

Position: Secretary

Appointed: 22 March 1995

Resigned: 30 August 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 March 1995

Resigned: 22 March 1995

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Peter O. The abovementioned PSC and has 75,01-100% shares.

Peter O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Crosby Services (UK) October 8, 2004
Ccmi Services (europe) January 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities180 178180 178180 178180 178180 178180 178180 178
Other
Average Number Employees During Period  11311
Creditors180 178180 178180 178180 178180 178180 178180 178
Net Current Assets Liabilities180 178180 178180 178180 178180 178  
Total Assets Less Current Liabilities180 178180 178180 178180 178180 178  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2022-03-31
filed on: 23rd, December 2022
Free Download (3 pages)

Company search

Advertisements