Aldgate House General Partner Limited

General information

Name:

Aldgate House General Partner Ltd

Office Address:

100 Bishopsgate 100 Bishopsgate Ogier Office 1936, 19th Floor EC2N 4AG Bishopsgate

Number: 05661214

Incorporation date: 2005-12-22

Dissolution date: 2021-09-07

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Aldgate House General Partner started conducting its operations in the year 2005 as a Private Limited Company under the following Company Registration No.: 05661214. The firm's head office was based in Bishopsgate at 100 Bishopsgate 100 Bishopsgate. This Aldgate House General Partner Limited firm had been in this business for 16 years. The business name of the firm was changed in 2006 to Aldgate House General Partner Limited. This company previous registered name was Shelfco (no. 3169).

According to this specific company's executives data, there were twenty directors including: Tom S. and Lawrie C..

The companies that controlled this firm were: Alphagate Holidngs Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in St Helier at 44 Esplanade, JE4 9WG and was registered as a PSC under the registration number 127110.

  • Previous company's names
  • Aldgate House General Partner Limited 2006-02-14
  • Shelfco (no. 3169) Limited 2005-12-22

Financial data based on annual reports

Company staff

Tom S.

Role: Director

Appointed: 21 August 2020

Latest update: 6 May 2023

Lawrie C.

Role: Director

Appointed: 13 September 2018

Latest update: 6 May 2023

People with significant control

Alphagate Holidngs Limited
Address: 3rd Floor 44 Esplanade, St Helier, JE4 9WG, Jersey
Legal authority Companies (Jersey) Law 1991
Legal form Private Limited Company
Country registered Jersey
Place registered Jfsc Company Registry
Registration number 127110
Notified on 8 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Hermes Central London Gp Limited
Address: Lloyds Chambers 1 Portsoken Street, London, E1 8HZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08580220
Notified on 6 April 2016
Ceased on 13 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 05 January 2022
Confirmation statement last made up date 22 December 2020
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
New sail address 100 Bishopsgate Ogier Office 1936, 19th Floor, Bishopsgate London. Change occurred at an unknown date. Company's previous address: 1st Floor 99 Bishopsgate London EC2M 3XD England. (AD02)
filed on: 28th, January 2021
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode