Advanced company searchLink opens in new window

PARTNERS SPECIAL CAPITAL LIMITED

Company number 07533356

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
20 Feb 2024 PSC07 Cessation of Jamie Neilson as a person with significant control on 15 December 2023
23 Jan 2024 AD01 Registered office address changed from Intertrust Fiduciary Services (Uk) Limited 1 Bartholomew Lane London United Kingdom EC2N 2AX England to Intertrust Corporate Services (Uk) Limited 1 Bartholomew Lane London EC2N 2AX on 23 January 2024
20 Dec 2023 AA Micro company accounts made up to 5 April 2023
15 Dec 2023 PSC07 Cessation of Paul Anthony Eva as a person with significant control on 6 July 2023
15 Dec 2023 PSC01 Notification of Kim Luce as a person with significant control on 20 October 2023
23 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 5 April 2022
25 Nov 2022 PSC01 Notification of Jamie Neilson as a person with significant control on 8 November 2022
16 Jun 2022 PSC01 Notification of Paul Anthony Eva as a person with significant control on 28 April 2022
16 Jun 2022 PSC07 Cessation of Timothy Michael Brown as a person with significant control on 28 April 2022
07 Apr 2022 PSC01 Notification of Lyndsey Adams as a person with significant control on 4 November 2021
07 Apr 2022 PSC01 Notification of Timothy Michael Brown as a person with significant control on 13 November 2020
07 Apr 2022 PSC01 Notification of Roger Mark Bolan as a person with significant control on 13 November 2020
07 Apr 2022 PSC07 Cessation of Intertrust Protector (Jersey) Limited as a person with significant control on 13 November 2020
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 5 April 2021
11 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 5 April 2020
01 Dec 2020 PSC01 Notification of Intertrust Protector (Jersey) Limited as a person with significant control on 13 November 2020
01 Dec 2020 PSC07 Cessation of Arthur Jeremy Arnold as a person with significant control on 13 November 2020
01 Dec 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to Intertrust Fiduciary Services (Uk) Limited 1 Bartholomew Lane London United Kingdom EC2N 2AX on 1 December 2020
05 Oct 2020 AP01 Appointment of Melissa Mcconnell as a director on 1 October 2020
05 Oct 2020 TM01 Termination of appointment of Tania Bearryman as a director on 1 October 2020
19 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates