Corby (General Partner) Limited
- Dissolved
- Incorporated on 14 Sep 2006
Reg Address: One, Curzon Street, London W1J 5HB, United Kingdom
- Summary The company with name "Corby (General Partner) Limited" is a ltd and located in One, Curzon Street, London W1J 5HB. Corby (General Partner) Limited is currently in dissolved status and it was incorporated on 14 Sep 2006 (18 years 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Corby (General Partner) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andrew Marc Jones | Director | 5 Mar 2024 | British | Active |
2 | Mark Andrew Stirling | Director | 5 Mar 2024 | British | Active |
3 | Valentine Tristram Beresford | Director | 5 Mar 2024 | British | Active |
4 | Martin Francis Mcgann | Director | 5 Mar 2024 | British | Active |
5 | Jadzia Zofia Duzniak | Secretary | 5 Mar 2024 | - | Active |
6 | Neil Alexander Maceachin | Director | 3 Sep 2023 | British | Resigned 5 Mar 2024 |
7 | LDC NOMINEE SECRETARY LIMITED | Corporate Secretary | 6 Mar 2023 | - | Resigned 5 Mar 2024 |
8 | Frederick Joseph Brooks | Director | 1 Mar 2019 | British | Active |
9 | Frederick Joseph Brooks | Director | 1 Mar 2019 | British | Resigned 3 Sep 2023 |
10 | APEX LISTED COMPANIES SERVICES (UK) LIMITED | Corporate Secretary | 7 Nov 2018 | - | Resigned 6 Mar 2023 |
11 | Nicholas James Shopland | Corporate Secretary | 7 Nov 2018 | British | Active |
12 | Simon Lee | Director | 23 Oct 2018 | British | Active |
13 | John Keith Leslie White | Director | 23 Oct 2018 | British | Active |
14 | John Keith Leslie White | Director | 23 Oct 2018 | British | Resigned 5 Mar 2024 |
15 | Simon Lee | Director | 23 Oct 2018 | British, | Resigned 5 Mar 2024 |
16 | Jamie Nigel Beale | Director | 23 Oct 2018 | British | Resigned 11 Mar 2022 |
17 | Nigel Martin Edwards | Director | 23 Oct 2018 | British | Active |
18 | Jonathan Colin Tate | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
19 | Timothy Kennar Allibone | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
20 | Josephine Clare Brand | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
21 | Patrick Julian Hulme Smith | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
22 | Jonathan Colin Tate | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
23 | Mark Ashby Wilkinson | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
24 | Robert John Wilkinson | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
25 | Timothy Kennar Allibone | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
26 | Robert John Wilkinson | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
27 | Josephine Clare Brand | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
28 | Andrew Banks | Director | 21 Jul 2008 | British | Resigned 8 Jun 2016 |
29 | Andrew Banks | Director | 21 Jul 2008 | British | Resigned 8 Jun 2016 |
30 | Paul Alexander Edwards | Director | 1 Jan 2008 | British | Resigned 8 Jun 2016 |
31 | Paul Alexander Edwards | Director | 1 Jan 2008 | British | Resigned 8 Jun 2016 |
32 | Mark Peter Creedy | Director | 14 Sep 2006 | British | Resigned 21 Jul 2008 |
33 | Alexander Smedley Wilson | Director | 14 Sep 2006 | British | Resigned 31 Dec 2007 |
34 | LEGAL & GENERAL CO SEC LIMITED | Corporate Secretary | 14 Sep 2006 | - | Resigned 8 Jun 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Lxi Property Holdings 3 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 23 Oct 2018 | - | Active |
2 | Corby Land & Development Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 8 Jun 2016 | - | Ceased 23 Oct 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Corby (General Partner) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 28 May 2024 | Download PDF |
2 | Persons With Significant Control - Notification Of A Person With Significant Control | 20 May 2024 | Download PDF |
3 | Persons With Significant Control - Cessation Of A Person With Significant Control | 20 May 2024 | Download PDF |
4 | Accounts - Dormant | 16 Mar 2024 | Download PDF |
5 | Gazette - Notice Voluntary | 12 Mar 2024 | Download PDF |
6 | Address - Change Registered Office Company With Date Old New | 7 Mar 2024 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 6 Mar 2024 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 6 Mar 2024 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 6 Mar 2024 | Download PDF |
10 | Officers - Appoint Person Secretary Company With Name Date | 6 Mar 2024 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 6 Mar 2024 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 6 Mar 2024 | Download PDF |
13 | Officers - Termination Secretary Company With Name Termination Date | 6 Mar 2024 | Download PDF |
14 | Officers - Appoint Person Director Company With Name Date | 6 Mar 2024 | Download PDF |
15 | Officers - Termination Director Company With Name Termination Date | 6 Mar 2024 | Download PDF |
16 | Dissolution - Application Strike Off Company | 29 Feb 2024 | Download PDF |
17 | Officers - Appoint Person Director Company With Name Date | 12 Sep 2023 | Download PDF |
18 | Officers - Termination Director Company With Name Termination Date | 12 Sep 2023 | Download PDF |
19 | Dissolution - Withdrawal Application Strike Off Company | 11 Sep 2023 | Download PDF |
20 | Persons With Significant Control - Change To A Person With Significant Control | 17 Aug 2023 | Download PDF |
21 | Gazette - Notice Voluntary | 4 Jul 2023 | Download PDF |
22 | Dissolution - Application Strike Off Company | 27 Jun 2023 | Download PDF |
23 | Mortgage - Satisfy Charge Full | 13 Jun 2023 | Download PDF |
24 | Mortgage - Satisfy Charge Full | 13 Jun 2023 | Download PDF |
25 | Mortgage - Satisfy Charge Full | 13 Jun 2023 | Download PDF |
26 | Mortgage - Satisfy Charge Full | 13 Jun 2023 | Download PDF |
27 | Confirmation Statement - No Updates | 5 Jun 2023 | Download PDF |
28 | Officers - Change Corporate Secretary Company With Change Date | 18 Jan 2023 | Download PDF 1 Pages |
29 | Accounts - Small | 15 Sep 2022 | Download PDF |
30 | Confirmation Statement - No Updates | 30 May 2022 | Download PDF 3 Pages |
31 | Confirmation Statement - No Updates | 10 Jun 2021 | Download PDF |
32 | Accounts - Full | 19 Jan 2021 | Download PDF 18 Pages |
33 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Nov 2020 | Download PDF 38 Pages |
34 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Nov 2020 | Download PDF 41 Pages |
35 | Address - Change Registered Office Company With Date Old New | 21 Aug 2020 | Download PDF 1 Pages |
36 | Confirmation Statement - No Updates | 1 Jun 2020 | Download PDF 3 Pages |
37 | Accounts - Full | 30 Dec 2019 | Download PDF 28 Pages |
38 | Officers - Appoint Corporate Secretary Company With Name Date | 21 Aug 2019 | Download PDF 2 Pages |
39 | Confirmation Statement - Updates | 13 Jun 2019 | Download PDF 4 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 5 Apr 2019 | Download PDF 2 Pages |
41 | Accounts - Change Account Reference Date Company Current Extended | 31 Dec 2018 | Download PDF 1 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Dec 2018 | Download PDF 42 Pages |
43 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Dec 2018 | Download PDF 42 Pages |
44 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Dec 2018 | Download PDF 2 Pages |
45 | Persons With Significant Control - Cessation Of A Person With Significant Control | 3 Dec 2018 | Download PDF 1 Pages |
46 | Mortgage - Satisfy Charge Full | 27 Nov 2018 | Download PDF 1 Pages |
47 | Mortgage - Satisfy Charge Full | 27 Nov 2018 | Download PDF 1 Pages |
48 | Officers - Termination Director Company | 7 Nov 2018 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2018 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2018 | Download PDF 1 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2018 | Download PDF 1 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2018 | Download PDF 1 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 6 Nov 2018 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 6 Nov 2018 | Download PDF 2 Pages |
55 | Address - Change Registered Office Company With Date Old New | 6 Nov 2018 | Download PDF 1 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2018 | Download PDF 1 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2018 | Download PDF 1 Pages |
58 | Officers - Appoint Person Director Company With Name Date | 6 Nov 2018 | Download PDF 2 Pages |
59 | Accounts - Full | 9 Oct 2018 | Download PDF 36 Pages |
60 | Confirmation Statement - No Updates | 11 Jun 2018 | Download PDF 3 Pages |
61 | Accounts - Full | 4 Oct 2017 | Download PDF 33 Pages |
62 | Confirmation Statement - Updates | 6 Jun 2017 | Download PDF 6 Pages |
63 | Officers - Change Person Director Company With Change Date | 27 Feb 2017 | Download PDF 2 Pages |
64 | Officers - Change Person Director Company With Change Date | 27 Feb 2017 | Download PDF 2 Pages |
65 | Resolution | 11 Jul 2016 | Download PDF 2 Pages |
66 | Document Replacement - Second Filing Of Director Appointment With Name | 5 Jul 2016 | Download PDF 5 Pages |
67 | Document Replacement - Second Filing Of Director Appointment With Name | 5 Jul 2016 | Download PDF 5 Pages |
68 | Document Replacement - Second Filing Of Director Termination With Name | 5 Jul 2016 | Download PDF 4 Pages |
69 | Document Replacement - Second Filing Of Director Termination With Name | 5 Jul 2016 | Download PDF 4 Pages |
70 | Document Replacement - Second Filing Of Secretary Termination With Name | 5 Jul 2016 | Download PDF 4 Pages |
71 | Officers - Appoint Person Director Company With Name Date | 24 Jun 2016 | Download PDF 3 Pages |
72 | Officers - Appoint Person Director Company With Name Date | 24 Jun 2016 | Download PDF 2 Pages |
73 | Officers - Termination Secretary Company With Name Termination Date | 24 Jun 2016 | Download PDF 2 Pages |
74 | Address - Change Registered Office Company With Date Old New | 24 Jun 2016 | Download PDF 1 Pages |
75 | Officers - Termination Director Company With Name Termination Date | 24 Jun 2016 | Download PDF 2 Pages |
76 | Officers - Appoint Person Director Company With Name Date | 24 Jun 2016 | Download PDF 2 Pages |
77 | Officers - Appoint Person Director Company With Name Date | 24 Jun 2016 | Download PDF 2 Pages |
78 | Officers - Appoint Person Director Company With Name Date | 24 Jun 2016 | Download PDF 3 Pages |
79 | Officers - Termination Director Company With Name Termination Date | 24 Jun 2016 | Download PDF 2 Pages |
80 | Address - Change Registered Office Company With Date Old New | 23 Jun 2016 | Download PDF 1 Pages |
81 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2016 | Download PDF 2 Pages |
82 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Jun 2016 | Download PDF 50 Pages |
83 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Jun 2016 | Download PDF 50 Pages |
84 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jun 2016 | Download PDF 5 Pages |
85 | Accounts - Full | 11 May 2016 | Download PDF 15 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2015 | Download PDF 5 Pages |
87 | Accounts - Full | 26 May 2015 | Download PDF 15 Pages |
88 | Annual Return - Company With Made Up Date Full List Shareholders | 30 May 2014 | Download PDF 5 Pages |
89 | Accounts - Full | 8 May 2014 | Download PDF 14 Pages |
90 | Resolution | 5 Dec 2013 | Download PDF 34 Pages |
91 | Change Of Constitution - Statement Of Companys Objects | 5 Dec 2013 | Download PDF 2 Pages |
92 | Accounts - Full | 21 Jun 2013 | Download PDF 13 Pages |
93 | Annual Return - Company With Made Up Date Full List Shareholders | 30 May 2013 | Download PDF 5 Pages |
94 | Annual Return - Company With Made Up Date Full List Shareholders | 30 May 2012 | Download PDF 5 Pages |
95 | Accounts - Full | 12 Apr 2012 | Download PDF 16 Pages |
96 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2011 | Download PDF 5 Pages |
97 | Accounts - Full | 5 Apr 2011 | Download PDF 14 Pages |
98 | Officers - Change Person Director Company With Change Date | 24 Jun 2010 | Download PDF 2 Pages |
99 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2010 | Download PDF 5 Pages |
100 | Accounts - Full | 12 May 2010 | Download PDF 13 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.