GREAT WESTERN (GENERAL PARTNER 2006) LIMITED - LONDON


Company Profile Company Filings

Overview

GREAT WESTERN (GENERAL PARTNER 2006) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GREAT WESTERN (GENERAL PARTNER 2006) LIMITED was incorporated 17 years ago on 07/08/2006 and has the registered number: 05897810. The accounts status is DORMANT and accounts are next due on 30/09/2024.

GREAT WESTERN (GENERAL PARTNER 2006) LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

19-23 WELLS STREET
LONDON
W1T 3PQ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SHELFCO (NO. 3277) LIMITED (until 27/10/2006)

Confirmation Statements

Last Statement Next Statement Due
21/01/2024 04/02/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICOLAS GUILLAME TAYLOR Jul 1963 British Director 2023-07-01 CURRENT
MR MICHAEL EDWARD CHIVERS Oct 1980 British Director 2023-07-01 CURRENT
MR EDUARDO NOGUERA Oct 1975 British Director 2022-06-07 CURRENT
MR JOSEPH EDWARD EMLY Jan 1987 British Director 2022-07-11 CURRENT
MRS SOMYA RASTOGI Secretary 2024-02-01 CURRENT
MR JONATHAN STAFFORD WITT Jun 1978 British Director 2023-07-01 CURRENT
MR HENRY CHARLES MILLARD-BEER Mar 1967 British Director 2015-06-30 UNTIL 2017-11-08 RESIGNED
MR WILLIAM D'URBAN SUNNUCKS Aug 1956 British Director 2006-10-27 UNTIL 2008-03-20 RESIGNED
ALEX TREVOR MCGOWN SMYTH Jun 1981 British Director 2015-06-30 UNTIL 2016-08-26 RESIGNED
MRS CAROL ANN ROTSEY Nov 1979 Irish Director 2022-06-07 UNTIL 2023-07-01 RESIGNED
MS LAURA LYNNE REDMAN Jun 1982 American Director 2011-11-14 UNTIL 2012-06-18 RESIGNED
XAVIER PULLEN May 1951 British Director 2006-10-27 UNTIL 2008-03-20 RESIGNED
MR TREVOR LENNARD NORMAN Nov 1956 British Director 2017-11-08 UNTIL 2022-04-30 RESIGNED
MR PHILIP JOHN PAYTON NELL Apr 1971 British Director 2007-08-21 UNTIL 2008-03-20 RESIGNED
MR RASHED MUSTAFA Jul 1963 British Director 2011-04-30 UNTIL 2011-11-14 RESIGNED
MR MICHAEL PHILIP MIRE Mar 1948 British Director 2022-06-07 UNTIL 2022-06-29 RESIGNED
MR JAMES WISEMAN Nov 1968 British Director 2012-06-18 UNTIL 2015-06-30 RESIGNED
MRS MARIA RENAULT Sep 1964 British Director 2012-06-18 UNTIL 2017-11-08 RESIGNED
CITCO MANAGEMENT (UK) LIMITED Corporate Secretary 2008-03-20 UNTIL 2011-04-30 RESIGNED
VG SECRETARIES LIMITED Corporate Secretary 2017-11-08 UNTIL 2022-06-07 RESIGNED
EPS SECRETARIES LIMITED Corporate Nominee Secretary 2006-08-07 UNTIL 2006-10-27 RESIGNED
MIKJON LIMITED Corporate Nominee Director 2006-08-07 UNTIL 2006-10-27 RESIGNED
CITCO MANAGEMENT (UK) LIMITED Corporate Director 2008-03-20 UNTIL 2008-09-30 RESIGNED
MARLE (UK) LIMITED Corporate Director 2008-03-20 UNTIL 2011-04-30 RESIGNED
MR BARRY EDWARD HINDMARCH Oct 1968 British Director 2022-08-16 UNTIL 2023-07-01 RESIGNED
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2006-10-27 UNTIL 2008-03-20 RESIGNED
CRESTBRIDGE UK LIMITED Corporate Secretary 2022-06-07 UNTIL 2024-02-01 RESIGNED
MR WILLIAM JANETSCHEK Aug 1961 American Director 2013-07-12 UNTIL 2017-11-08 RESIGNED
MR PETER MARTIJN BOGAARD Apr 1973 Dutch Director 2008-12-03 UNTIL 2010-04-01 RESIGNED
PHILIP JOHN CLARK Feb 1965 British Director 2006-10-27 UNTIL 2007-07-09 RESIGNED
ANNE MARIE COPELAND Mar 1973 British Director 2007-08-21 UNTIL 2008-03-20 RESIGNED
NICOLA PATRICIA FOLEY Oct 1982 Irish Director 2012-05-21 UNTIL 2012-06-18 RESIGNED
ROBERT LESTER FORD Aug 1973 British Director 2008-09-30 UNTIL 2008-12-03 RESIGNED
MR JULIUS GOTTLIEB Jun 1968 British Director 2006-10-27 UNTIL 2008-03-20 RESIGNED
MR NEIL DAVID TOWNSON Aug 1960 British Director 2022-06-07 UNTIL 2023-07-01 RESIGNED
MR STEPHEN LANGAN Feb 1974 British, Director 2022-05-10 UNTIL 2022-06-07 RESIGNED
MR CHRISTOPHER JAMES WENTWORTH LAXTON Jul 1960 British Director 2006-10-27 UNTIL 2008-03-20 RESIGNED
ASHLEY LE FEUVRE Dec 1969 British Director 2017-11-08 UNTIL 2022-06-07 RESIGNED
SHAFIA ZAHOOR Oct 1970 British Director 2010-04-01 UNTIL 2011-04-30 RESIGNED
MR IAN BRYAN WOMACK Jul 1953 British Director 2006-10-27 UNTIL 2008-03-20 RESIGNED
MR JONATHAN STAFFORD WITT Jun 1978 British Director 2022-09-29 UNTIL 2023-07-01 RESIGNED
CITCO JERSEY LIMITED Corporate Secretary 2012-06-18 UNTIL 2017-11-08 RESIGNED
MR CHRISTOPHER JOHN WARREN Jul 1978 British Director 2022-07-11 UNTIL 2022-08-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kkr & Co L.P. 2017-07-21 - 2017-11-08 New York   New York Ownership of shares 75 to 100 percent
Mr Henry Kravis 2016-04-06 - 2017-07-21 1/1944 New York   Voting rights 50 to 75 percent
Mr George Roberts 2016-04-06 - 2017-07-21 9/2014 New York   Ny 10019 Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SDI (AINTREE) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
RI TSC MILTON KEYNES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI TSC PETERBOROUGH LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB LOCKSBOTTOM LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB NORTHAMPTON LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB CARDIFF LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB BODMIN LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB BRIDGWATER LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB GRIMSBY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB BANBURY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB HEREFORD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB SOUTHAMPTON LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB BRADFORD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB ARCHER ROAD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI SB KEMPSTON LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RI MDC UK139 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GREAT WESTERN (NOMINEE 2006) LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
RI SB SWINDON LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RI MDC UK137 LIMITED LONDON UNITED KINGDOM Active FULL 64306 - Activities of real estate investment trusts

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RI MDC UK139 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GREAT WESTERN (NOMINEE 2006) LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
RI SB SWINDON LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RI MDC UK137 LIMITED LONDON UNITED KINGDOM Active FULL 64306 - Activities of real estate investment trusts
FOAM AND SUBSTANCE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RI BQ 4 DIY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TITAN ASHBOURNE POS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64306 - Activities of real estate investment trusts
TITAN TRIO MC LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
TITAN CANVEY ISLAND POS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64306 - Activities of real estate investment trusts