Portsmouth General Partner Limited LONDON


Portsmouth General Partner started in year 2004 as Private Limited Company with registration number 05033021. The Portsmouth General Partner company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 2 Fitzroy Place. Postal code: W1T 3JJ. Since 17th March 2004 Portsmouth General Partner Limited is no longer carrying the name Speed 9842.

The firm has one director. Andrew P., appointed on 9 June 2015. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Pamela S. who worked with the the firm until 11 January 2008.

Portsmouth General Partner Limited Address / Contact

Office Address 2 Fitzroy Place
Office Address2 8 Mortimer Street
Town London
Post code W1T 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05033021
Date of Incorporation Tue, 3rd Feb 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Andrew P.

Position: Director

Appointed: 09 June 2015

Dv4 Administration Limited

Position: Corporate Director

Appointed: 02 July 2008

Jozef H.

Position: Director

Appointed: 25 September 2008

Resigned: 09 June 2015

Dv3 Administration Uk 1 Limited

Position: Corporate Secretary

Appointed: 11 January 2008

Resigned: 18 January 2017

Jozef H.

Position: Director

Appointed: 11 January 2008

Resigned: 02 July 2008

Kirk D.

Position: Director

Appointed: 11 January 2008

Resigned: 02 July 2008

Julie J.

Position: Director

Appointed: 11 October 2007

Resigned: 11 January 2008

Donald B.

Position: Director

Appointed: 20 August 2007

Resigned: 11 January 2008

Pamela S.

Position: Secretary

Appointed: 11 July 2007

Resigned: 11 January 2008

David M.

Position: Director

Appointed: 04 July 2007

Resigned: 11 January 2008

Frederic H.

Position: Director

Appointed: 25 August 2005

Resigned: 11 January 2008

Julie J.

Position: Director

Appointed: 25 February 2005

Resigned: 25 August 2005

Thomas D.

Position: Director

Appointed: 25 February 2005

Resigned: 01 June 2007

Philip M.

Position: Director

Appointed: 22 March 2004

Resigned: 11 January 2008

Marlene W.

Position: Director

Appointed: 22 March 2004

Resigned: 20 August 2007

Dv3 Administration Uk 2 Limited

Position: Corporate Director

Appointed: 11 March 2004

Resigned: 03 November 2014

Dv3 Administration Uk 1 Limited

Position: Corporate Director

Appointed: 11 March 2004

Resigned: 03 November 2014

Dv3 Administration Uk 1 Limited

Position: Corporate Secretary

Appointed: 11 March 2004

Resigned: 11 July 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 February 2004

Resigned: 11 March 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2004

Resigned: 11 March 2004

Company previous names

Speed 9842 March 17, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st March 2022
filed on: 7th, January 2023
Free Download (23 pages)

Company search