STELLAR BALTIC (GENERAL PARTNER) LIMITED
LONDON PIMCO 2745 LIMITED

Hellopages » Greater London » Westminster » W1S 2XA

Company number 06503813
Status Active
Incorporation Date 14 February 2008
Company Type Private Limited Company
Address STELLAR ASSET MANAGEMENT KENDAL HOUSE, 1 CONDUIT STREET, LONDON, W1S 2XA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Micro company accounts made up to 5 April 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 2 . The most likely internet sites of STELLAR BALTIC (GENERAL PARTNER) LIMITED are www.stellarbalticgeneralpartner.co.uk, and www.stellar-baltic-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Stellar Baltic General Partner Limited is a Private Limited Company. The company registration number is 06503813. Stellar Baltic General Partner Limited has been working since 14 February 2008. The present status of the company is Active. The registered address of Stellar Baltic General Partner Limited is Stellar Asset Management Kendal House 1 Conduit Street London W1s 2xa. . STELLAR COMPANY SECRETARY LIMITED is a Secretary of the company. GAIN, Jonathan Mark is a Director of the company. Secretary GAIN, Jonathan Mark has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director PUGH, Gordon Andrew has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STELLAR COMPANY SECRETARY LIMITED
Appointed Date: 02 January 2013

Director
GAIN, Jonathan Mark
Appointed Date: 01 May 2008
54 years old

Resigned Directors

Secretary
GAIN, Jonathan Mark
Resigned: 02 January 2013
Appointed Date: 01 May 2008

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 May 2008
Appointed Date: 14 February 2008

Director
MCKEEVER, Stephen Michael
Resigned: 31 August 2011
Appointed Date: 01 May 2008
55 years old

Director
PUGH, Gordon Andrew
Resigned: 24 March 2015
Appointed Date: 09 September 2011
48 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 01 May 2008
Appointed Date: 14 February 2008

Persons With Significant Control

Stellar Asset Management
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

STELLAR BALTIC (GENERAL PARTNER) LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
23 Dec 2016
Micro company accounts made up to 5 April 2016
18 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

30 Dec 2015
Micro company accounts made up to 5 April 2015
24 Mar 2015
Termination of appointment of Gordon Andrew Pugh as a director on 24 March 2015
...
... and 26 more events
07 May 2008
Appointment terminated secretary pinsent masons secretarial LIMITED
07 May 2008
Accounting reference date extended from 28/02/2009 to 05/04/2009
07 May 2008
Registered office changed on 07/05/2008 from 1 park row leeds LS1 5AB
02 May 2008
Company name changed pimco 2745 LIMITED\certificate issued on 02/05/08
14 Feb 2008
Incorporation