Partnership Shares Limited LONDON


Founded in 1999, Partnership Shares, classified under reg no. 03826976 is an active company. Currently registered at Third Floor EC4M 9AF, London the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 18th Oct 2011 Partnership Shares Limited is no longer carrying the name B,H&S Asset Management (sub-custodian).

The firm has 2 directors, namely Ahmed M., Sadish K.. Of them, Ahmed M., Sadish K. have been with the company the longest, being appointed on 8 July 2020. At present 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.

Partnership Shares Limited Address / Contact

Office Address Third Floor
Office Address2 One New Change
Town London
Post code EC4M 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03826976
Date of Incorporation Tue, 17th Aug 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Ahmed M.

Position: Director

Appointed: 08 July 2020

Sadish K.

Position: Director

Appointed: 08 July 2020

Cbre Investment Management (uk) Limited

Position: Corporate Secretary

Appointed: 04 September 2007

Robert M.

Position: Director

Appointed: 18 May 2018

Resigned: 27 July 2020

Jamie C.

Position: Director

Appointed: 15 November 2011

Resigned: 09 April 2014

Stephen P.

Position: Director

Appointed: 04 September 2007

Resigned: 30 September 2009

Oliver B.

Position: Director

Appointed: 04 September 2007

Resigned: 20 January 2012

David L.

Position: Director

Appointed: 04 September 2007

Resigned: 18 May 2018

Robert H.

Position: Director

Appointed: 07 October 1999

Resigned: 15 May 2001

Nicholas C.

Position: Director

Appointed: 07 October 1999

Resigned: 04 September 2007

Robin T.

Position: Secretary

Appointed: 07 October 1999

Resigned: 04 September 2007

Philip R.

Position: Director

Appointed: 07 October 1999

Resigned: 04 September 2007

Clive W.

Position: Secretary

Appointed: 02 September 1999

Resigned: 07 October 1999

Helen G.

Position: Director

Appointed: 02 September 1999

Resigned: 07 October 1999

Clive W.

Position: Director

Appointed: 02 September 1999

Resigned: 07 October 1999

Luciene James Limited

Position: Nominee Director

Appointed: 17 August 1999

Resigned: 02 September 1999

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1999

Resigned: 02 September 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Cbre Investment Management (Uk) Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", 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.

Cbre Investment Management (Uk) Limited

Third Floor One New Change, London, EC4M 9AF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England/Wales
Place registered Companies House, England
Registration number 1232680
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

B,H&S Asset Management (sub-custodian) October 18, 2011
Aquarealm October 7, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, November 2023
Free Download (22 pages)

Company search

Advertisements