SPACE BUSINESS CENTRES INVESTMENT GENERAL PARTNER LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5TR

Company number 06132122
Status Active
Incorporation Date 1 March 2007
Company Type Private Limited Company
Address MARICK, LIBERTY HOUSE, REGENT STREET, LONDON, W1B 5TR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SPACE BUSINESS CENTRES INVESTMENT GENERAL PARTNER LIMITED are www.spacebusinesscentresinvestmentgeneralpartner.co.uk, and www.space-business-centres-investment-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Space Business Centres Investment General Partner Limited is a Private Limited Company. The company registration number is 06132122. Space Business Centres Investment General Partner Limited has been working since 01 March 2007. The present status of the company is Active. The registered address of Space Business Centres Investment General Partner Limited is Marick Liberty House Regent Street London W1b 5tr. . LENTHALL, Nicola Louise is a Secretary of the company. POPE, Nigel Howard is a Director of the company. SINFIELD, Nicholas Paul is a Director of the company. THORNBERRY, Paul Francis is a Director of the company. Secretary GRAINGER, Claire Louise has been resigned. Secretary HOOK, Joanne Claire has been resigned. Secretary PARMAR, Meera has been resigned. Secretary WALTERS, Jayne Sara has been resigned. Director BRUCE, Amanda Jane has been resigned. Director HOWARD, Ross Jeffrey has been resigned. Director JOHNSON, David Alexander has been resigned. Director MCGILL, Alistair Peter has been resigned. Director RINGER, Simon David has been resigned. Director RUSSELL, Michael Iain has been resigned. Director WALTERS, Jayne Sara has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LENTHALL, Nicola Louise
Appointed Date: 17 June 2013

Director
POPE, Nigel Howard
Appointed Date: 18 June 2013
61 years old

Director
SINFIELD, Nicholas Paul
Appointed Date: 25 April 2007
52 years old

Director
THORNBERRY, Paul Francis
Appointed Date: 04 July 2007
58 years old

Resigned Directors

Secretary
GRAINGER, Claire Louise
Resigned: 20 November 2008
Appointed Date: 20 August 2008

Secretary
HOOK, Joanne Claire
Resigned: 17 June 2013
Appointed Date: 25 June 2012

Secretary
PARMAR, Meera
Resigned: 25 June 2012
Appointed Date: 20 November 2008

Secretary
WALTERS, Jayne Sara
Resigned: 20 August 2008
Appointed Date: 01 March 2007

Director
BRUCE, Amanda Jane
Resigned: 18 June 2013
Appointed Date: 17 June 2013
56 years old

Director
HOWARD, Ross Jeffrey
Resigned: 04 May 2010
Appointed Date: 14 April 2009
51 years old

Director
JOHNSON, David Alexander
Resigned: 01 November 2010
Appointed Date: 04 July 2007
58 years old

Director
MCGILL, Alistair Peter
Resigned: 05 June 2013
Appointed Date: 04 May 2010
56 years old

Director
RINGER, Simon David
Resigned: 25 April 2007
Appointed Date: 01 March 2007
61 years old

Director
RUSSELL, Michael Iain
Resigned: 01 May 2009
Appointed Date: 01 March 2007
68 years old

Director
WALTERS, Jayne Sara
Resigned: 20 August 2008
Appointed Date: 17 September 2007
63 years old

Persons With Significant Control

Marick Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Space Business Centres Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPACE BUSINESS CENTRES INVESTMENT GENERAL PARTNER LIMITED Events

09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
08 Mar 2017
Accounts for a dormant company made up to 31 December 2016
22 Apr 2016
Accounts for a dormant company made up to 31 December 2015
15 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,002

23 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 55 more events
23 Jul 2007
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

23 Jul 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 May 2007
New director appointed
14 May 2007
Director resigned
01 Mar 2007
Incorporation

SPACE BUSINESS CENTRES INVESTMENT GENERAL PARTNER LIMITED Charges

25 May 2011
Charge and assignment
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: All right title and interest in and arising out or in…
25 May 2011
Supplemental charge
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: Its account no 11297809 sort code 05-00-20 designated the…
11 January 2008
Supplemental legal charge
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: Phase 2 neptune business centre, tewkesbury, cheltenham…
26 October 2007
Supplemental legal charge
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: Unit 15 olympus business park quedgeley gloucester and land…
13 September 2007
Supplemental legal charge
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: L/H site b smeaton close coldharbour farm estate aylesbury…
7 September 2007
Supplemental legal charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: Property k/a essential house molly millars lane wokingham…
31 August 2007
Charge and assignment
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: All its right,title and interest present and future in and…
31 August 2007
Debenture
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: F/H property k/a sheridale business centre on the west side…