NAPIER CAPITAL GENERAL PARTNER NO 12 LIMITED

  • Company statusdissolved
  • Company No04426175
  • Age23 years 3 months Incorporated 26 April 2002
  • Officers0

Address

First Floor, 11 Argyll Street, London, W1F 7TH, United Kingdom

NAPIER CAPITAL GENERAL PARTNER NO 12 LIMITED is an dissolved company incorporated on 26 April 2002 and based in London, United Kingdom. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

1 Month Ago on 10 Jun 2025

Gazette Notice Voluntary

4 Months Ago on 25 Mar 2025

Dissolution Application Strike Off Company

4 Months Ago on 13 Mar 2025

Accounts With Accounts Type Total Exemption Full

6 Months Ago on 22 Jan 2025

Appoint Person Director Company With Name Date

10 Months Ago on 04 Sep 2024

Confirmation Statement With No Updates

1 Year Ago on 13 May 2024

Mortgage Satisfy Charge Full

1 Year Ago on 07 Feb 2024

Mortgage Satisfy Charge Full

1 Year Ago on 07 Feb 2024

Mortgage Satisfy Charge Full

1 Year Ago on 07 Feb 2024

Mortgage Satisfy Charge Full

1 Year Ago on 07 Feb 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 23 Jan 2024

Confirmation Statement With No Updates

2 Years Ago on 04 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 25 Jan 2023

Change To A Person With Significant Control

3 Years Ago on 20 Jun 2022

Confirmation Statement With No Updates

3 Years Ago on 26 Apr 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 28 Jan 2022

Confirmation Statement With No Updates

4 Years Ago on 10 May 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 10 May 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 04 Feb 2021

Confirmation Statement With No Updates

5 Years Ago on 11 May 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 28 Jan 2020

Change To A Person With Significant Control

5 Years Ago on 11 Oct 2019

Confirmation Statement With No Updates

6 Years Ago on 20 May 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 19 Mar 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 14 Feb 2019

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
WINCHLEY SECRETARIAL LTDcorporate secretary 31 Jan 2018
HOBBS, Benjamin Daviddirector Feb 197223 Jun 2003
SAUNDERS, Hugh Richarddirector Aug 197203 Sept 2024
CONSORTIUM DIRECTORS LIMITEDcorporate director 10 Feb 2009

PSC (Persons with Significant control)

NameDate of BirthAppointed
Consortium Corporate Holdings Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.