The City Partnership (Uk) Limited
Edinburgh
Midlothian
EH2 4LH
Scotland
Secretary Name | The City Partnership (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2018(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Director Name | Paul Jochen Ebert |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 February 2017(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | Eriska Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2017(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2018) |
Correspondence Address | Fourth Floor 115 George Street Edinburgh EH2 4JN Scotland |
Registered Address | C/O The City Partnership (Uk) Limited The Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
12 April 2019 | Delivered on: 3 May 2019 Persons entitled: Guillaume Amblard (As Security Agent) Classification: A registered charge Outstanding |
---|
23 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
---|---|
14 December 2020 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH England to C/O the City Partnership (Uk) Limited Suite 2 Park Valley Mills Meltham Road Huddersfield HD4 7BH on 14 December 2020 (1 page) |
28 August 2020 | Satisfaction of charge 106257320001 in full (1 page) |
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 May 2019 | Registration of charge 106257320001, created on 12 April 2019 (54 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
26 November 2018 | Appointment of The City Partnership (Uk) Limited as a secretary on 15 November 2018 (2 pages) |
23 November 2018 | Termination of appointment of Eriska Secretaries Limited as a secretary on 15 November 2018 (1 page) |
15 November 2018 | Notification of Robin Campbell Smeaton as a person with significant control on 9 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr Robin Campbell Smeaton as a director on 9 November 2018 (2 pages) |
15 November 2018 | Cessation of Paul Jochen Ebert as a person with significant control on 9 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Paul Jochen Ebert as a director on 9 November 2018 (1 page) |
6 November 2018 | Registered office address changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 6 November 2018 (1 page) |
3 September 2018 | Resolutions
|
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
29 January 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
28 June 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF on 28 June 2017 (1 page) |
28 June 2017 | Appointment of Eriska Secretaries Limited as a secretary on 26 June 2017 (2 pages) |
28 June 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF on 28 June 2017 (1 page) |
28 June 2017 | Appointment of Eriska Secretaries Limited as a secretary on 26 June 2017 (2 pages) |
27 March 2017 | Registered office address changed from 51 Norland Square London W11 4PZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 51 Norland Square London W11 4PZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 March 2017 (1 page) |
17 February 2017 | Incorporation Statement of capital on 2017-02-17
|
17 February 2017 | Incorporation Statement of capital on 2017-02-17
|