NAPIER CAPITAL GENERAL PARTNER NO 3 LIMITED
LONDON TYROLESE (692) LIMITED

Hellopages » Greater London » Westminster » W1U 1BZ

Company number 07315907
Status Active
Incorporation Date 15 July 2010
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 thirty-four events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Appointment of Mr Hugh Richard Saunders as a director on 23 January 2017; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of NAPIER CAPITAL GENERAL PARTNER NO 3 LIMITED are www.napiercapitalgeneralpartnerno3.co.uk, and www.napier-capital-general-partner-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Napier Capital General Partner No 3 Limited is a Private Limited Company. The company registration number is 07315907. Napier Capital General Partner No 3 Limited has been working since 15 July 2010. The present status of the company is Active. The registered address of Napier Capital General Partner No 3 Limited is 33 Wigmore Street London W1u 1bz. . HOBBS, Benjamin David is a Director of the company. SAUNDERS, Hugh Richard is a Director of the company. CONSORTIUM DIRECTORS LIMITED is a Director of the company. Director JONES, Stephen Ian has been resigned. Director LANE, Richard Thomas Christopher has been resigned. Director SHORT, Robert William has been resigned. Director TYROLESE (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HOBBS, Benjamin David
Appointed Date: 26 October 2010
53 years old

Director
SAUNDERS, Hugh Richard
Appointed Date: 23 January 2017
53 years old

Director
CONSORTIUM DIRECTORS LIMITED
Appointed Date: 26 October 2010

Resigned Directors

Director
JONES, Stephen Ian
Resigned: 26 October 2010
Appointed Date: 26 August 2010
65 years old

Director
LANE, Richard Thomas Christopher
Resigned: 26 August 2010
Appointed Date: 15 July 2010
56 years old

Director
SHORT, Robert William
Resigned: 26 October 2010
Appointed Date: 26 August 2010
56 years old

Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 26 August 2010
Appointed Date: 15 July 2010

Persons With Significant Control

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

NAPIER CAPITAL GENERAL PARTNER NO 3 LIMITED Events

06 Feb 2017
Total exemption full accounts made up to 30 April 2016
23 Jan 2017
Appointment of Mr Hugh Richard Saunders as a director on 23 January 2017
01 Aug 2016
Confirmation statement made on 15 July 2016 with updates
11 Feb 2016
Total exemption full accounts made up to 30 April 2015
09 Dec 2015
Registration of charge 073159070005, created on 8 December 2015
...
... and 24 more events
31 Aug 2010
Appointment of Stephen Ian Jones as a director
31 Aug 2010
Appointment of Robert William Short as a director
25 Aug 2010
Company name changed tyrolese (692) LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-25

25 Aug 2010
Change of name notice
15 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

NAPIER CAPITAL GENERAL PARTNER NO 3 LIMITED Charges

8 December 2015
Charge code 0731 5907 0005
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold land bbc radio leicester, 9 st. Nicholas…
24 February 2011
Legal charge
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land on the north eastern side of st nicholas place…
9 December 2010
Charge and release over rent account
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All sums now and in the future credited to the account with…
9 December 2010
Legal charge
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a land and buildings on north east side of…
9 December 2010
Assignment and charge
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The benefit of and all the companys right title and…