ROCKSPRING UK VALUE (GENERAL PARTNER) LIMITED
LONDON BECCLEHAVEN LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 9QF

Company number 06569582
Status Active
Incorporation Date 17 April 2008
Company Type Private Limited Company
Address 166 SLOANE STREET, LONDON, SW1X 9QF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Appointment of Mr Christopher Warren as a director on 3 May 2016. The most likely internet sites of ROCKSPRING UK VALUE (GENERAL PARTNER) LIMITED are www.rockspringukvaluegeneralpartner.co.uk, and www.rockspring-uk-value-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rockspring Uk Value General Partner Limited is a Private Limited Company. The company registration number is 06569582. Rockspring Uk Value General Partner Limited has been working since 17 April 2008. The present status of the company is Active. The registered address of Rockspring Uk Value General Partner Limited is 166 Sloane Street London Sw1x 9qf. . BAKER, Ian Edward is a Secretary of the company. BAINS, Richard Warren is a Director of the company. BAKER, Ian Edward is a Director of the company. CASERO, Flavio Augusto Antonio is a Director of the company. CRASTON, Edmund is a Director of the company. DE CLERCQ, Jo is a Director of the company. DIXON, Kathryn Louise is a Director of the company. ELRINGTON, Hugh is a Director of the company. GILCHRIST, Robert Alfred is a Director of the company. HAMPTON, Paul John is a Director of the company. HARNETTY, Frances Mary is a Director of the company. PELLICER, Jose Luis is a Director of the company. PRYER, Michael James is a Director of the company. REID, Stuart Robin is a Director of the company. WARREN, Christopher John is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PLUMMER, Richard Martin has been resigned. Director PUDGE, David John has been resigned. Director SHEGOG, Neal Alan has been resigned. Director WALSH, Thomas Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BAKER, Ian Edward
Appointed Date: 31 July 2008

Director
BAINS, Richard Warren
Appointed Date: 14 April 2014
55 years old

Director
BAKER, Ian Edward
Appointed Date: 31 July 2008
64 years old

Director
CASERO, Flavio Augusto Antonio
Appointed Date: 21 June 2010
52 years old

Director
CRASTON, Edmund
Appointed Date: 09 November 2009
60 years old

Director
DE CLERCQ, Jo
Appointed Date: 21 June 2010
59 years old

Director
DIXON, Kathryn Louise
Appointed Date: 09 September 2009
58 years old

Director
ELRINGTON, Hugh
Appointed Date: 21 June 2010
58 years old

Director
GILCHRIST, Robert Alfred
Appointed Date: 31 July 2008
64 years old

Director
HAMPTON, Paul John
Appointed Date: 31 July 2008
53 years old

Director
HARNETTY, Frances Mary
Appointed Date: 31 July 2008
59 years old

Director
PELLICER, Jose Luis
Appointed Date: 14 April 2015
51 years old

Director
PRYER, Michael James
Appointed Date: 14 April 2015
60 years old

Director
REID, Stuart Robin
Appointed Date: 21 June 2010
64 years old

Director
WARREN, Christopher John
Appointed Date: 03 May 2016
47 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 31 July 2008
Appointed Date: 17 April 2008

Director
LEVY, Adrian Joseph Morris
Resigned: 31 July 2008
Appointed Date: 17 April 2008
55 years old

Director
PLUMMER, Richard Martin
Resigned: 11 July 2013
Appointed Date: 09 September 2009
75 years old

Director
PUDGE, David John
Resigned: 31 July 2008
Appointed Date: 17 April 2008
60 years old

Director
SHEGOG, Neal Alan
Resigned: 28 February 2015
Appointed Date: 31 July 2008
60 years old

Director
WALSH, Thomas Edward
Resigned: 31 December 2014
Appointed Date: 14 April 2014
48 years old

Persons With Significant Control

Rockspring Pim Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

ROCKSPRING UK VALUE (GENERAL PARTNER) LIMITED Events

25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 9 September 2016 with updates
25 May 2016
Appointment of Mr Christopher Warren as a director on 3 May 2016
03 Nov 2015
Accounts for a dormant company made up to 31 March 2015
15 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1

...
... and 40 more events
01 Aug 2008
Appointment terminated director david pudge
01 Aug 2008
Appointment terminated director adrian levy
01 Aug 2008
Appointment terminated secretary clifford chance secretaries LIMITED
01 Aug 2008
Registered office changed on 01/08/2008 from 10 upper bank street london E14 5JJ
17 Apr 2008
Incorporation