STAR CAPITAL PARTNERS LIMITED
LONDON MRBS CAPITAL PARTNERS LIMITED

Hellopages » Greater London » Westminster » W1G 0PW

Company number 03862379
Status Active
Incorporation Date 15 October 1999
Company Type Private Limited Company
Address 15TH FLOOR, 33 CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0PW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Termination of appointment of John Mcdonald Green Armytage as a director on 1 January 2017; Confirmation statement made on 26 September 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of STAR CAPITAL PARTNERS LIMITED are www.starcapitalpartners.co.uk, and www.star-capital-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Star Capital Partners Limited is a Private Limited Company. The company registration number is 03862379. Star Capital Partners Limited has been working since 15 October 1999. The present status of the company is Active. The registered address of Star Capital Partners Limited is 15th Floor 33 Cavendish Square London England W1g 0pw. . WILLIAMS, Michael John is a Secretary of the company. LYONS, Martina is a Director of the company. MALLIN, Anthony Granville is a Director of the company. WILLIAMS, Michael John is a Director of the company. Secretary CASTRO, Marcos has been resigned. Secretary FLETCHER, Rachel Elizabeth has been resigned. Secretary GRAHAM, Annabel Susan has been resigned. Secretary LEA, John Albert has been resigned. Secretary THOMAS, Marina Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARBALLO COTANDA, Jose Maria has been resigned. Director CLARK, William James has been resigned. Director CLARK, William James has been resigned. Director CLARK, William James has been resigned. Director CUNNINGHAM, Angela Mary has been resigned. Director GREEN ARMYTAGE, John Mcdonald has been resigned. Director HOUSTON, Iain Arthur has been resigned. Director LEA, John Albert has been resigned. Director LEWIS, Derek John has been resigned. Director MORIARTY, Antoinette Una has been resigned. Director TABOR, Myra has been resigned. Director TABOR, Myra has been resigned. Director WORKMAN, John Donald Black has been resigned. Director WRIGHT, Stephen John Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILLIAMS, Michael John
Appointed Date: 10 February 2009

Director
LYONS, Martina
Appointed Date: 20 September 2012
60 years old

Director
MALLIN, Anthony Granville
Appointed Date: 22 October 1999
70 years old

Director
WILLIAMS, Michael John
Appointed Date: 20 September 2012
60 years old

Resigned Directors

Secretary
CASTRO, Marcos
Resigned: 01 August 2008
Appointed Date: 01 September 2006

Secretary
FLETCHER, Rachel Elizabeth
Resigned: 10 February 2009
Appointed Date: 01 August 2008

Secretary
GRAHAM, Annabel Susan
Resigned: 01 September 2006
Appointed Date: 18 November 2005

Secretary
LEA, John Albert
Resigned: 20 April 2004
Appointed Date: 15 October 1999

Secretary
THOMAS, Marina Louise
Resigned: 18 November 2005
Appointed Date: 20 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 October 1999
Appointed Date: 15 October 1999

Director
CARBALLO COTANDA, Jose Maria
Resigned: 05 December 2005
Appointed Date: 14 December 2000
81 years old

Director
CLARK, William James
Resigned: 02 June 2004
Appointed Date: 02 June 2004
75 years old

Director
CLARK, William James
Resigned: 23 February 2010
Appointed Date: 24 February 2004
75 years old

Director
CLARK, William James
Resigned: 23 February 2004
Appointed Date: 24 June 2003
75 years old

Director
CUNNINGHAM, Angela Mary
Resigned: 20 April 2004
Appointed Date: 20 April 2004
63 years old

Director
GREEN ARMYTAGE, John Mcdonald
Resigned: 01 January 2017
Appointed Date: 30 March 2001
80 years old

Director
HOUSTON, Iain Arthur
Resigned: 23 February 2004
Appointed Date: 15 October 1999
76 years old

Director
LEA, John Albert
Resigned: 10 March 2000
Appointed Date: 15 October 1999
74 years old

Director
LEWIS, Derek John
Resigned: 20 April 2004
Appointed Date: 20 April 2004
60 years old

Director
MORIARTY, Antoinette Una
Resigned: 10 March 2000
Appointed Date: 15 October 1999
58 years old

Director
TABOR, Myra
Resigned: 31 January 2003
Appointed Date: 14 December 2000
68 years old

Director
TABOR, Myra
Resigned: 14 December 2000
Appointed Date: 22 October 1999
68 years old

Director
WORKMAN, John Donald Black
Resigned: 20 February 2012
Appointed Date: 03 June 2004
73 years old

Director
WRIGHT, Stephen John Michael
Resigned: 20 July 2011
Appointed Date: 19 January 2000
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 October 1999
Appointed Date: 15 October 1999

Persons With Significant Control

Mr Anthony Granville Mallin
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

STAR CAPITAL PARTNERS LIMITED Events

16 Jan 2017
Termination of appointment of John Mcdonald Green Armytage as a director on 1 January 2017
10 Oct 2016
Confirmation statement made on 26 September 2016 with updates
21 Jul 2016
Group of companies' accounts made up to 31 December 2015
01 Jul 2016
Registration of charge 038623790016, created on 30 June 2016
01 Jul 2016
Registration of charge 038623790015, created on 30 June 2016
...
... and 150 more events
25 Oct 1999
New director appointed
22 Oct 1999
Director resigned
22 Oct 1999
Secretary resigned
21 Oct 1999
Registered office changed on 21/10/99 from: 1 mitchell lane bristol BS1 6BU
15 Oct 1999
Incorporation

STAR CAPITAL PARTNERS LIMITED Charges

30 June 2016
Charge code 0386 2379 0016
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: None…
30 June 2016
Charge code 0386 2379 0015
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: None…
7 February 2013
Security agreement
Delivered: 18 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Assigns all rights and claims under or in respect of the…
7 February 2013
Security agreement
Delivered: 18 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Assigns all rights and claims under or in respect of the…
7 February 2013
Security agreement
Delivered: 18 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Assigns all rights and claims under or in respect of the…
7 February 2013
Deed of account charge
Delivered: 18 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all rights in and to the…
7 February 2013
Deed of account charge
Delivered: 18 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all rights in and to the…
27 January 2012
Security agreement
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All rights to and in all rights and claims. See image for…
27 January 2012
Security agreement
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All rights to and in all rights and claims. See image for…
27 January 2012
Security agreement
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All rights to and in all rights and claims. See image for…
27 January 2012
Deed of account charge
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All rights in and to the deposits. See image for full…
27 January 2012
Deed of account charge
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All rights in and to the deposits. See image for full…
7 January 2005
Charge over borrower's membership interest 1
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Banco Espirito Snato De Investimento S.A. (The Security Trustee)
Description: Membership interest of star 1 UK limited partnership no. 1…
7 January 2005
Charge over borrower's membership interest 1
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Banco Espirito Snato De Investimento S.A. (The Security Trustee)
Description: Membership interest of star 1 UK limited partnership no. 2.
7 January 2005
Charge over borrower's membership interest 1
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Banco Espirito Snato De Investimento S.A. (The Security Trustee)
Description: Membership interest of star 1 UK limited partnership no. 3.
8 August 2001
Charge over shares (and other securities)
Delivered: 21 August 2001
Status: Satisfied on 5 April 2005
Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee for the Secured Parties
Description: First fixed charge over all right,title and interest in and…