Human Race Partnership Limited

  • Dissolved
  • Incorporated on 12 Mar 2008

Reg Address: Unit 6 The Typhoon Business Centre, Oakcroft Road, Chessington KT9 1RH

Company Classifications:
93199 - Other sports activities


  • Summary The company with name "Human Race Partnership Limited" is a ltd and located in Unit 6 The Typhoon Business Centre, Oakcroft Road, Chessington KT9 1RH. Human Race Partnership Limited is currently in dissolved status and it was incorporated on 12 Mar 2008 (16 years 6 months 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 Human Race Partnership Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Michael Berkeley Viney Director 29 Sep 2016 British Active
2 Yann Le Moënner Director 29 Sep 2016 French Active
3 Nicholas James Rusling Director 4 Apr 2012 British Active
4 Nicholas James Rusling Director 4 Apr 2012 British Active
5 Angus Donald Chilvers Director 4 Apr 2012 British Resigned
29 Sep 2016
6 Nicola Katherine Lunt Secretary 28 Mar 2008 - Resigned
29 May 2010
7 Jasmine Alexis Flatters Director 12 Mar 2008 British Resigned
4 Apr 2012
8 John Derek Lunt Director 12 Mar 2008 British Resigned
31 Dec 2013
9 Alan John Spelling Director 12 Mar 2008 British Resigned
23 Feb 2011
10 Phillip Tyler Director 12 Mar 2008 British Resigned
21 Dec 2013
11 MICHELMORES DIRECTORS LIMITED Corporate Director 12 Mar 2008 - Resigned
31 Mar 2008
12 Jasmine Alexis Flatters Director 12 Mar 2008 British Resigned
4 Apr 2012
13 MICHELMORES SECRETARIES LIMITED Corporate Secretary 12 Mar 2008 - Resigned
1 Apr 2008


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 -
Natures of Control:
Persons With Significant Control Statement
12 Mar 2017 - Ceased
12 Mar 2017
2 Mrs Marie-Odile Amaury
Natures of Control:
Individual Person With Significant Control
Voting Rights 75 To 100 Percent
29 Sep 2016 French Active
3 Mrs Aurore Amaury
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
29 Sep 2016 French Active
4 Mr Jean-Etienne Amaury
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
29 Sep 2016 French Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Human Race Partnership 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 1 Jun 2021 Download PDF
2 Gazette - Notice Voluntary 16 Mar 2021 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 8 Mar 2021 Download PDF
3 Pages
4 Confirmation Statement - No Updates 9 Jun 2020 Download PDF
3 Pages
5 Accounts - Small 5 Oct 2019 Download PDF
8 Pages
6 Confirmation Statement - No Updates 14 Mar 2019 Download PDF
3 Pages
7 Persons With Significant Control - Notification Of A Person With Significant Control 23 Nov 2018 Download PDF
2 Pages
8 Persons With Significant Control - Notification Of A Person With Significant Control 23 Nov 2018 Download PDF
2 Pages
9 Persons With Significant Control - Notification Of A Person With Significant Control 23 Nov 2018 Download PDF
2 Pages
10 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 22 Nov 2018 Download PDF
2 Pages
11 Accounts - Small 22 Aug 2018 Download PDF
7 Pages
12 Confirmation Statement - No Updates 3 Apr 2018 Download PDF
3 Pages
13 Accounts - Small 6 Oct 2017 Download PDF
8 Pages
14 Auditors - Resignation Company 25 May 2017 Download PDF
2 Pages
15 Confirmation Statement - Updates 17 May 2017 Download PDF
5 Pages
16 Mortgage - Satisfy Charge Full 11 Oct 2016 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 11 Oct 2016 Download PDF
1 Pages
18 Mortgage - Satisfy Charge Full 11 Oct 2016 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 11 Oct 2016 Download PDF
2 Pages
20 Mortgage - Satisfy Charge Full 11 Oct 2016 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 11 Oct 2016 Download PDF
2 Pages
22 Mortgage - Satisfy Charge Full 12 Aug 2016 Download PDF
2 Pages
23 Accounts - Small 9 Aug 2016 Download PDF
6 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2016 Download PDF
5 Pages
25 Accounts - Small 8 Oct 2015 Download PDF
6 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2015 Download PDF
5 Pages
27 Accounts - Small 20 Oct 2014 Download PDF
6 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 20 Mar 2014 Download PDF
5 Pages
29 Officers - Termination Director Company With Name 13 Jan 2014 Download PDF
1 Pages
30 Officers - Termination Director Company With Name 10 Jan 2014 Download PDF
1 Pages
31 Officers - Termination Director Company With Name 10 Jan 2014 Download PDF
1 Pages
32 Accounts - Total Exemption Small 17 Jul 2013 Download PDF
6 Pages
33 Address - Change Registered Office Company With Date Old 8 Jul 2013 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 15 May 2013 Download PDF
12 Pages
35 Address - Change Sail Company With Old 14 May 2013 Download PDF
1 Pages
36 Mortgage - Legacy 13 Feb 2013 Download PDF
6 Pages
37 Mortgage - Legacy 17 May 2012 Download PDF
5 Pages
38 Accounts - Change Account Reference Date Company Current Extended 23 Apr 2012 Download PDF
1 Pages
39 Mortgage - Legacy 20 Apr 2012 Download PDF
6 Pages
40 Officers - Appoint Person Director Company With Name 18 Apr 2012 Download PDF
2 Pages
41 Address - Change Registered Office Company With Date Old 18 Apr 2012 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name 18 Apr 2012 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 17 Apr 2012 Download PDF
1 Pages
44 Mortgage - Legacy 12 Apr 2012 Download PDF
6 Pages
45 Mortgage - Legacy 12 Apr 2012 Download PDF
6 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 29 Mar 2012 Download PDF
10 Pages
47 Mortgage - Legacy 29 Mar 2012 Download PDF
3 Pages
48 Resolution 20 Mar 2012 Download PDF
7 Pages
49 Accounts - Small 11 Jan 2012 Download PDF
7 Pages
50 Officers - Change Person Director Company With Change Date 30 Jun 2011 Download PDF
2 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2011 Download PDF
10 Pages
52 Capital - Return Purchase Own Shares 6 May 2011 Download PDF
3 Pages
53 Capital - Cancellation Shares 6 May 2011 Download PDF
5 Pages
54 Officers - Termination Director Company With Name 18 Mar 2011 Download PDF
1 Pages
55 Accounts - Small 9 Mar 2011 Download PDF
6 Pages
56 Officers - Termination Secretary Company With Name 1 Jun 2010 Download PDF
1 Pages
57 Address - Change Sail Company 16 Mar 2010 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 16 Mar 2010 Download PDF
22 Pages
59 Accounts - Total Exemption Small 4 Feb 2010 Download PDF
7 Pages
60 Address - Legacy 14 Apr 2009 Download PDF
1 Pages
61 Annual Return - Legacy 14 Apr 2009 Download PDF
20 Pages
62 Officers - Legacy 10 Apr 2009 Download PDF
1 Pages
63 Accounts - Legacy 22 Jul 2008 Download PDF
1 Pages
64 Mortgage - Legacy 9 Apr 2008 Download PDF
4 Pages
65 Capital - Legacy 8 Apr 2008 Download PDF
2 Pages
66 Capital - Legacy 8 Apr 2008 Download PDF
2 Pages
67 Capital - Legacy 8 Apr 2008 Download PDF
2 Pages
68 Capital - Legacy 8 Apr 2008 Download PDF
2 Pages
69 Capital - Legacy 8 Apr 2008 Download PDF
2 Pages
70 Capital - Legacy 8 Apr 2008 Download PDF
2 Pages
71 Capital - Legacy 8 Apr 2008 Download PDF
2 Pages
72 Capital - Legacy 8 Apr 2008 Download PDF
2 Pages
73 Capital - Legacy 8 Apr 2008 Download PDF
2 Pages
74 Capital - Legacy 8 Apr 2008 Download PDF
2 Pages
75 Capital - Legacy 8 Apr 2008 Download PDF
2 Pages
76 Resolution 8 Apr 2008 Download PDF
20 Pages
77 Capital - Legacy 8 Apr 2008 Download PDF
2 Pages
78 Mortgage - Legacy 5 Apr 2008 Download PDF
7 Pages
79 Officers - Legacy 1 Apr 2008 Download PDF
1 Pages
80 Officers - Legacy 28 Mar 2008 Download PDF
1 Pages
81 Officers - Legacy 18 Mar 2008 Download PDF
1 Pages
82 Incorporation - Company 12 Mar 2008 Download PDF
18 Pages