ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Napier Capital General Partner No 2 Limited

Napier Capital General Partner No 2 Limited is a dissolved company incorporated on 13 May 2010 with the registered office located in London, Greater London. Napier Capital General Partner No 2 Limited was registered 15 years ago.
Status
Dissolved
Dissolved on 7 September 2021 (4 years ago)
Was 11 years old at the time of dissolution
Via voluntary strike-off
Company No
07253296
Private limited company
Age
15 years
Incorporated 13 May 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
First Floor
11 Argyll Street
London
W1F 7TH
United Kingdom
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Aug 1972
Director • Chartered Surveyor • British • Lives in UK • Born in Feb 1972
Director • British
Consortium Corporate Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St Vincent Reserve (UK) General Partner Limited
Winchley Secretarial Ltd, Benjamin David Hobbs, and 1 more are mutual people.
Active
Consortium Property Venture Fund General Partner No 1 Limited
Winchley Secretarial Ltd, Benjamin David Hobbs, and 1 more are mutual people.
Active
Napier Capital General Partner No 11 Limited
Winchley Secretarial Ltd, Benjamin David Hobbs, and 1 more are mutual people.
Active
Napier Capital General Partner No 13 Limited
Winchley Secretarial Ltd, Benjamin David Hobbs, and 1 more are mutual people.
Active
Rochester Hotel General Partner Limited
Winchley Secretarial Ltd, Benjamin David Hobbs, and 1 more are mutual people.
Active
Regatta FS 4 Ltd
Winchley Secretarial Ltd, Benjamin David Hobbs, and 1 more are mutual people.
Active
Consortium No 2 Limited
Benjamin David Hobbs and Hugh Richard Saunders are mutual people.
Active
Napier Capital Nominees No 11 Limited
Benjamin David Hobbs and Hugh Richard Saunders are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Apr 2020
For period 30 Apr30 Apr 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £3K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£2
Decreased by £3K (-100%)
Total Liabilities
£0
Decreased by £3K (-100%)
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Decreased by 99.93% (-100%)
Latest Activity
Voluntarily Dissolution
4 Years Ago on 7 Sep 2021
Voluntary Gazette Notice
4 Years Ago on 22 Jun 2021
Application To Strike Off
4 Years Ago on 9 Jun 2021
Full Accounts Submitted
4 Years Ago on 24 May 2021
Registered Address Changed
4 Years Ago on 4 Feb 2021
Confirmation Submitted
5 Years Ago on 3 Jun 2020
Full Accounts Submitted
5 Years Ago on 30 Jan 2020
Consortium Corporate Holdings Limited (PSC) Details Changed
6 Years Ago on 10 Jul 2019
Confirmation Submitted
6 Years Ago on 20 May 2019
Registered Address Changed
6 Years Ago on 14 Feb 2019
Get Credit Report
Discover Napier Capital General Partner No 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Sep 2021
First Gazette notice for voluntary strike-off
Submitted on 22 Jun 2021
Application to strike the company off the register
Submitted on 9 Jun 2021
Total exemption full accounts made up to 30 April 2020
Submitted on 24 May 2021
Registered office address changed from 81 Wimpole Street London W1G 9RE England to First Floor 11 Argyll Street London W1F 7th on 4 February 2021
Submitted on 4 Feb 2021
Confirmation statement made on 13 May 2020 with no updates
Submitted on 3 Jun 2020
Total exemption full accounts made up to 30 April 2019
Submitted on 30 Jan 2020
Change of details for Consortium Corporate Holdings Limited as a person with significant control on 10 July 2019
Submitted on 11 Oct 2019
Confirmation statement made on 13 May 2019 with no updates
Submitted on 20 May 2019
Registered office address changed from 81 Wimpole Street Wimpole Street London W1G 9RE England to 81 Wimpole Street London W1G 9RE on 14 February 2019
Submitted on 14 Feb 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year