Company NameKey Capital Partners (General Partner) Ltd
DirectorOwen Trotter
Company StatusActive
Company Number05696941
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Owen Trotter
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Park Place
Leeds
LS1 2SJ
Secretary NameMs Laura Frances Fall
StatusCurrent
Appointed22 October 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address13 Park Place
Leeds
LS1 2SJ
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMichael William Fell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleFund Manager
Correspondence Address85 High Street
Cambridge
Cambridgeshire
CB2 5PZ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameOwen Trotter
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Ravensworth Gardens
Cambridge
CB1 2XL
Secretary NameBrigid Marie Rodgers
NationalityBritish
StatusResigned
Appointed15 February 2007(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 22 October 2020)
RoleAccountant
Correspondence Address13 Park Place
Leeds
LS1 2SJ

Contact

Websiterichardnelsonllp.co.uk
Telephone0845 2162000
Telephone regionUnknown

Location

Registered Address13 Park Place
Leeds
LS1 2SJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Key Capital Partners LLP
100.00%
Ordinary

Financials

Year2014
Gross Profit£808,000
Net Worth£66
Cash£85

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

18 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 30 April 2021 (115 pages)
11 May 2021Total exemption full accounts made up to 30 April 2020 (115 pages)
9 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
22 October 2020Termination of appointment of Brigid Marie Rodgers as a secretary on 22 October 2020 (1 page)
22 October 2020Appointment of Ms Laura Frances Fall as a secretary on 22 October 2020 (2 pages)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 30 April 2019 (206 pages)
6 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 30 April 2018 (214 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (201 pages)
25 September 2017Registered office address changed from C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY to 13 Park Place Leeds LS1 2SJ on 25 September 2017 (1 page)
25 September 2017Registered office address changed from C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY to 13 Park Place Leeds LS1 2SJ on 25 September 2017 (1 page)
13 February 2017Total exemption full accounts made up to 30 April 2016 (205 pages)
13 February 2017Total exemption full accounts made up to 30 April 2016 (205 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 March 2016Director's details changed for Mr Owen Trotter on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Owen Trotter on 15 March 2016 (2 pages)
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
14 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
14 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
15 January 2015Registered office address changed from 43 Temple Row Birmingham B2 5LS to C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 43 Temple Row Birmingham B2 5LS to C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY on 15 January 2015 (1 page)
3 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
3 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
10 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 December 2010Director's details changed for Mr Owen Trotter on 2 December 2010 (2 pages)
2 December 2010Director's details changed for Mr Owen Trotter on 2 December 2010 (2 pages)
2 December 2010Director's details changed for Mr Owen Trotter on 2 December 2010 (2 pages)
2 December 2010Director's details changed for Mr Owen Trotter on 2 December 2010 (2 pages)
2 December 2010Secretary's details changed for Brigid Marie Rodgers on 2 December 2010 (1 page)
2 December 2010Director's details changed for Mr Owen Trotter on 2 December 2010 (2 pages)
2 December 2010Director's details changed for Mr Owen Trotter on 2 December 2010 (2 pages)
2 December 2010Secretary's details changed for Brigid Marie Rodgers on 2 December 2010 (1 page)
2 December 2010Secretary's details changed for Brigid Marie Rodgers on 2 December 2010 (1 page)
24 November 2010Registered office address changed from Suite 119 Wellington House East Road Cambridge CB1 1BH on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Suite 119 Wellington House East Road Cambridge CB1 1BH on 24 November 2010 (1 page)
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2009Registered office changed on 30/04/2009 from wellington house east road cambridge cambridgeshire CB1 1BH (1 page)
30 April 2009Registered office changed on 30/04/2009 from wellington house east road cambridge cambridgeshire CB1 1BH (1 page)
6 February 2009Return made up to 03/02/09; full list of members (3 pages)
6 February 2009Return made up to 03/02/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 August 2008Director's change of particulars / owen trotter / 28/08/2008 (1 page)
28 August 2008Director's change of particulars / owen trotter / 28/08/2008 (1 page)
14 February 2008Return made up to 03/02/08; full list of members (2 pages)
14 February 2008Return made up to 03/02/08; full list of members (2 pages)
26 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
26 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
9 July 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
9 July 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Return made up to 03/02/07; full list of members (2 pages)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Return made up to 03/02/07; full list of members (2 pages)
19 February 2007New secretary appointed (1 page)
19 February 2007New secretary appointed (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
14 December 2006Registered office changed on 14/12/06 from: 85 high street harston cambridge cambridgeshire CB2 5PZ (2 pages)
14 December 2006Registered office changed on 14/12/06 from: 85 high street harston cambridge cambridgeshire CB2 5PZ (2 pages)
7 November 2006Company name changed key capital partners (gp) LTD\certificate issued on 07/11/06 (2 pages)
7 November 2006Company name changed key capital partners (gp) LTD\certificate issued on 07/11/06 (2 pages)
17 August 2006New secretary appointed;new director appointed (2 pages)
17 August 2006New secretary appointed;new director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Registered office changed on 18/07/06 from: suite 409 india buildings water street liverpool L2 0XA (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Registered office changed on 18/07/06 from: suite 409 india buildings water street liverpool L2 0XA (1 page)
25 April 2006Memorandum and Articles of Association (11 pages)
25 April 2006Memorandum and Articles of Association (11 pages)
12 April 2006Company name changed key capital partners LTD\certificate issued on 12/04/06 (2 pages)
12 April 2006Company name changed key capital partners LTD\certificate issued on 12/04/06 (2 pages)
3 February 2006Incorporation (13 pages)
3 February 2006Incorporation (13 pages)