CONSORTIUM GENERAL PARTNER (UK) NO. 4 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1BZ

Company number 05770211
Status Active
Incorporation Date 5 April 2006
Company Type Private Limited Company
Address 33 WIGMORE STREET, LONDON, W1U 1BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 . The most likely internet sites of CONSORTIUM GENERAL PARTNER (UK) NO. 4 LIMITED are www.consortiumgeneralpartnerukno4.co.uk, and www.consortium-general-partner-uk-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Consortium General Partner Uk No 4 Limited is a Private Limited Company. The company registration number is 05770211. Consortium General Partner Uk No 4 Limited has been working since 05 April 2006. The present status of the company is Active. The registered address of Consortium General Partner Uk No 4 Limited is 33 Wigmore Street London W1u 1bz. . HOBBS, Benjamin David is a Director of the company. CONSORTIUM DIRECTORS LIMITED is a Director of the company. Secretary TAYLOR, Wayne John Kennedy has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director HAMMOND, David Eric has been resigned. Director KAVANAGH, Liam James has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HOBBS, Benjamin David
Appointed Date: 05 April 2006
53 years old

Director
CONSORTIUM DIRECTORS LIMITED
Appointed Date: 10 February 2009

Resigned Directors

Secretary
TAYLOR, Wayne John Kennedy
Resigned: 05 April 2009
Appointed Date: 05 April 2006

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 05 April 2006
Appointed Date: 05 April 2006

Director
HAMMOND, David Eric
Resigned: 05 April 2010
Appointed Date: 05 April 2006
65 years old

Director
KAVANAGH, Liam James
Resigned: 31 August 2009
Appointed Date: 05 April 2006
48 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 05 April 2006
Appointed Date: 05 April 2006

Persons With Significant Control

Consortium Corporate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONSORTIUM GENERAL PARTNER (UK) NO. 4 LIMITED Events

27 Apr 2017
Confirmation statement made on 5 April 2017 with updates
07 Feb 2017
Total exemption full accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

01 Feb 2016
Total exemption full accounts made up to 30 April 2015
23 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2

...
... and 41 more events
05 Jun 2006
Ad 05/04/06--------- £ si 2@1=2 £ ic 2/4
05 Jun 2006
New director appointed
11 Apr 2006
Secretary resigned
11 Apr 2006
Director resigned
05 Apr 2006
Incorporation

CONSORTIUM GENERAL PARTNER (UK) NO. 4 LIMITED Charges

20 March 2007
Standard security
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All and whole the subjects 124 ingram street glasgow…
5 January 2007
Mortgage
Delivered: 8 January 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Faraday close durrington worthing west sussex t/no WSX37872…