ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Napier Capital General Partner No 3 Limited

Napier Capital General Partner No 3 Limited is a dissolved company incorporated on 15 July 2010 with the registered office located in London, Greater London. Napier Capital General Partner No 3 Limited was registered 15 years ago.
Status
Dissolved
Dissolved on 29 December 2020 (4 years ago)
Was 10 years old at the time of dissolution
Via voluntary strike-off
Company No
07315907
Private limited company
Age
15 years
Incorporated 15 July 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
81 Wimpole Street
London
W1G 9RE
England
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Feb 1972
Director • Chartered Accountant • British • Lives in England • Born in Aug 1972
Consortium Corporate Holdings Ltd
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
Benjamin David Hobbs, Hugh Richard Saunders, and 2 more are mutual people.
Active
Consortium Property Venture Fund General Partner No 1 Limited
Benjamin David Hobbs, Hugh Richard Saunders, and 2 more are mutual people.
Active
Napier Capital General Partner No 11 Limited
Benjamin David Hobbs, Hugh Richard Saunders, and 2 more are mutual people.
Active
Napier Capital General Partner No 13 Limited
Benjamin David Hobbs, Hugh Richard Saunders, and 2 more are mutual people.
Active
Consortium No 2 Limited
Benjamin David Hobbs, Hugh Richard Saunders, and 1 more are mutual people.
Active
Napier Capital Nominees No 11 Limited
Benjamin David Hobbs, Hugh Richard Saunders, and 1 more are mutual people.
Active
Consortium No 1 Limited
Benjamin David Hobbs, Hugh Richard Saunders, and 1 more are mutual people.
Active
Consortium Corporate Holdings Limited
Benjamin David Hobbs, Hugh Richard Saunders, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2019)
Period Ended
30 Apr 2019
For period 30 Apr30 Apr 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£3K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3K
Same as previous period
Total Liabilities
-£3K
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Voluntarily Dissolution
4 Years Ago on 29 Dec 2020
Voluntary Gazette Notice
5 Years Ago on 13 Oct 2020
Application To Strike Off
5 Years Ago on 30 Sep 2020
Confirmation Submitted
5 Years Ago on 28 Jul 2020
Full Accounts Submitted
5 Years Ago on 28 Jan 2020
Confirmation Submitted
6 Years Ago on 22 Jul 2019
Consortium Corporate Holdings Ltd (PSC) Details Changed
6 Years Ago on 10 Jul 2019
Registered Address Changed
6 Years Ago on 14 Feb 2019
Registered Address Changed
6 Years Ago on 14 Feb 2019
Full Accounts Submitted
6 Years Ago on 31 Jan 2019
Get Credit Report
Discover Napier Capital General Partner No 3 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 29 Dec 2020
First Gazette notice for voluntary strike-off
Submitted on 13 Oct 2020
Application to strike the company off the register
Submitted on 30 Sep 2020
Confirmation statement made on 15 July 2020 with no updates
Submitted on 28 Jul 2020
Total exemption full accounts made up to 30 April 2019
Submitted on 28 Jan 2020
Change of details for Consortium Corporate Holdings Ltd as a person with significant control on 10 July 2019
Submitted on 11 Oct 2019
Confirmation statement made on 15 July 2019 with no updates
Submitted on 22 Jul 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
Registered office address changed from 33 Wigmore Street London W1U 1BZ to 81 Wimpole Street Wimpole Street London W1G 9RE on 14 February 2019
Submitted on 14 Feb 2019
Total exemption full accounts made up to 30 April 2018
Submitted on 31 Jan 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year