ALMACK HOLDING PARTNERSHIP GP LIMITED
BABSON HOLDING PARTNERSHIP GP LIMITED

Hellopages » Greater London » Westminster » WC2B 4AE

Company number 05561955
Status Active
Incorporation Date 13 September 2005
Company Type Private Limited Company
Address 61 ALDWYCH, LONDON, WC2B 4AE
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 13 September 2016 with updates; Termination of appointment of David Albert Wilmot as a director on 8 August 2016. The most likely internet sites of ALMACK HOLDING PARTNERSHIP GP LIMITED are www.almackholdingpartnershipgp.co.uk, and www.almack-holding-partnership-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Almack Holding Partnership Gp Limited is a Private Limited Company. The company registration number is 05561955. Almack Holding Partnership Gp Limited has been working since 13 September 2005. The present status of the company is Active. The registered address of Almack Holding Partnership Gp Limited is 61 Aldwych London Wc2b 4ae. . CLARK, Peter is a Secretary of the company. BURGEL, Oliver is a Director of the company. EIFION -JONES, Adam David is a Director of the company. Secretary DILLMAN, Rodney Joe has been resigned. Secretary WALSH, Patricia Julie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAZELTON, John has been resigned. Director WILMOT, David Albert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
CLARK, Peter
Appointed Date: 29 December 2010

Director
BURGEL, Oliver
Appointed Date: 16 January 2015
55 years old

Director
EIFION -JONES, Adam David
Appointed Date: 13 September 2005
59 years old

Resigned Directors

Secretary
DILLMAN, Rodney Joe
Resigned: 22 October 2008
Appointed Date: 13 September 2005

Secretary
WALSH, Patricia Julie
Resigned: 20 December 2010
Appointed Date: 22 October 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Director
HAZELTON, John
Resigned: 31 January 2012
Appointed Date: 13 September 2005
71 years old

Director
WILMOT, David Albert
Resigned: 08 August 2016
Appointed Date: 13 September 2005
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Persons With Significant Control

Barings (U.K.) Limited
Notified on: 12 September 2016
Nature of control: Has significant influence or control

ALMACK HOLDING PARTNERSHIP GP LIMITED Events

14 Oct 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 13 September 2016 with updates
08 Aug 2016
Termination of appointment of David Albert Wilmot as a director on 8 August 2016
15 Jan 2016
Director's details changed for Adam David Eifion Jones on 14 January 2016
02 Oct 2015
Full accounts made up to 31 December 2014
...
... and 49 more events
30 Sep 2005
New director appointed
30 Sep 2005
New director appointed
30 Sep 2005
Director resigned
30 Sep 2005
Secretary resigned
13 Sep 2005
Incorporation

ALMACK HOLDING PARTNERSHIP GP LIMITED Charges

23 April 2012
Share pledge agreement
Delivered: 4 May 2012
Status: Satisfied on 30 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The pledged assets being the shares and the related assets…
23 April 2012
Share pledge agreement
Delivered: 4 May 2012
Status: Satisfied on 30 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The pledged assets being the shares and the related assets…
23 April 2012
Debenture
Delivered: 4 May 2012
Status: Satisfied on 30 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2012
Debenture
Delivered: 4 May 2012
Status: Satisfied on 30 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2007
Security document
Delivered: 14 March 2007
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: All its present and future interest and rights as the…