Background WavePink WaveYellow Wave

PARTNER CAPITAL LIMITED (02933861)

PARTNER CAPITAL LIMITED (02933861) is an active UK company. incorporated on 27 May 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PARTNER CAPITAL LIMITED has been registered for 31 years. Current directors include O'KANE, Peter Mark Patrick, POPE, James Legh, ZHANG, Mingzhao.

Company Number
02933861
Status
active
Type
ltd
Incorporated
27 May 1994
Age
31 years
Address
23 Grafton Street, London, W1S 4EY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
O'KANE, Peter Mark Patrick, POPE, James Legh, ZHANG, Mingzhao
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNER CAPITAL LIMITED

PARTNER CAPITAL LIMITED is an active company incorporated on 27 May 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PARTNER CAPITAL LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

02933861

LTD Company

Age

31 Years

Incorporated 27 May 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

CROSBY PARTNERS LIMITED
From: 1 July 2003To: 8 October 2004
CROSBY (UK) LIMITED
From: 24 January 1997To: 1 July 2003
CROSBY CAPITAL MARKETS INTERNATIONAL (EUROPE) LIMITED
From: 9 August 1995To: 24 January 1997
CROSBY CAPITAL MARKETS INTERNATIONAL LIMITED
From: 5 July 1994To: 9 August 1995
SPEED 4362 LIMITED
From: 27 May 1994To: 5 July 1994
Contact
Address

23 Grafton Street London, W1S 4EY,

Previous Addresses

20-22 Bedford Row London WC1R 4JS
From: 27 May 1994To: 25 February 2010
Timeline

11 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
May 94
Director Joined
Sept 11
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jun 17
Director Joined
Jul 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Left
Dec 18
Director Left
Oct 21
Funding Round
Nov 21
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

O'KANE, Peter Mark Patrick

Active
Grafton Street, LondonW1S 4EY
Secretary
Appointed 10 Jan 2016

O'KANE, Peter Mark Patrick

Active
The Old Rectory, Shipston On StourCV36 5PQ
Born December 1956
Director
Appointed 01 Apr 1997

POPE, James Legh

Active
141 West Springfield Avenue, PhiladelphiaPA19118
Born April 1949
Director
Appointed 15 Feb 2006

ZHANG, Mingzhao

Active
Grafton Street, LondonW1S 4EY
Born September 1991
Director
Appointed 18 Jan 2016

CHANG, Chooi Ling

Resigned
9 Ang Mo Kio Ave 9, Far Horizon Gardens569762
Secretary
Appointed 30 Aug 1999
Resigned 15 Jul 2002

HARRISON, Lesley Ann

Resigned
Grafton Street, LondonW1S 4EY
Secretary
Appointed 01 Mar 2011
Resigned 05 Jan 2016

JOHNSTON, Elizabeth

Resigned
2 Chestnuts Close, TonbridgeTN11 9NF
Secretary
Appointed 15 Mar 2010
Resigned 01 Sept 2010

MURRAY, Richard Domenius

Resigned
32 Etna Road, St AlbansAL3 5NJ
Secretary
Appointed 14 Jun 1994
Resigned 30 Aug 1999

O'KANE, Peter Mark Patrick

Resigned
The Old Rectory, Shipston On StourCV36 5PQ
Secretary
Appointed 15 Jul 2002
Resigned 01 May 2006

SOPPIT, Amanda Janet

Resigned
54 Greenways, BeckenhamBR3 3NQ
Secretary
Appointed 01 May 2006
Resigned 28 Apr 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 May 1994
Resigned 14 Jun 1994

ALIYEV, Farhad

Resigned
Grafton Street, LondonW1S 4EY
Born November 1986
Director
Appointed 25 Jul 2017
Resigned 10 Dec 2018

BAINBRIDGE, Derek Hunter

Resigned
Waterside House, FrittendenTN17 2DR
Born August 1956
Director
Appointed 01 Jun 2004
Resigned 15 Feb 2006

CAMPBELL, Amastair Kenneth Ruskin

Resigned
73 St Georges Avenue, LondonN7 0AJ
Born September 1952
Director
Appointed 01 Apr 1997
Resigned 30 Sept 1998

CHARTERS, David John

Resigned
Grafton Street, LondonW1S 4EY
Born May 1960
Director
Appointed 01 Apr 2011
Resigned 01 Jun 2017

GIBBS, Ian Shaun

Resigned
72 Fernhill Road, SingaporeFOREIGN
Born April 1966
Director
Appointed 23 Jul 1999
Resigned 21 Jul 2004

HANSON, Mark Anthony Crump

Resigned
Warehams Farmhouse, GuildfordGU4 7QH
Born February 1953
Director
Appointed 27 Sept 1996
Resigned 30 Mar 1999

HANSON LAWSON, Michael John

Resigned
Flat 8, LondonSW1
Born October 1948
Director
Appointed 14 Jun 1994
Resigned 20 Dec 1996

HUMPHREYS, David John

Resigned
9 Elm Park Road, LondonSW3 6BP
Born January 1963
Director
Appointed 19 May 1995
Resigned 08 Sept 1997

MARSHALL, Graeme Calder Walker

Resigned
Thornby Armstrong Road, BrockenhurstSO42 7TA
Born September 1952
Director
Appointed 14 Jul 1994
Resigned 19 Dec 1996

MURRAY, Richard Domenius

Resigned
32 Etna Road, St AlbansAL3 5NJ
Born June 1966
Director
Appointed 27 Sept 1996
Resigned 30 Aug 1999

NAKAJIMA, Christopher Yuuichiro

Resigned
83 Taybridge Road, LondonSW11 5PX
Born February 1960
Director
Appointed 15 Sept 1997
Resigned 17 Mar 1999

NGUYEN, Tuan Minh

Resigned
Grafton Street, LondonW1S 4EY
Born March 1994
Director
Appointed 02 Nov 2015
Resigned 27 Oct 2021

THOMPSON, Simon Christopher Neale

Resigned
Culland Hall, AshbourneDE6 3BW
Born February 1953
Director
Appointed 19 Dec 1996
Resigned 30 Sept 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 May 1994
Resigned 14 Jun 1994

Persons with significant control

2

Dou Invest Ltd

Active
Lavender Hill, LondonSW11 5TB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Jul 2023

Mr Peter Mark Patrick O'Kane

Active
Grafton Street, LondonW1S 4EY
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Resolution
18 November 2021
RESOLUTIONSResolutions
Memorandum Articles
18 November 2021
MAMA
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Resolution
15 August 2017
RESOLUTIONSResolutions
Resolution
11 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
14 June 2011
AR01AR01
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 June 2010
AR01AR01
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Legacy
15 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
353353
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
10 November 2008
287Change of Registered Office
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
353353
Legacy
6 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
353353
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
287Change of Registered Office
Certificate Change Of Name Company
8 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Legacy
4 July 2002
88(2)R88(2)R
Resolution
4 July 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
123Notice of Increase in Nominal Capital
Legacy
15 April 2002
88(2)R88(2)R
Legacy
15 April 2002
88(2)R88(2)R
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
21 November 2000
88(2)R88(2)R
Resolution
3 November 2000
RESOLUTIONSResolutions
Resolution
3 November 2000
RESOLUTIONSResolutions
Legacy
3 November 2000
123Notice of Increase in Nominal Capital
Legacy
2 August 2000
88(2)R88(2)R
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
88(2)R88(2)R
Legacy
17 January 2000
88(2)R88(2)R
Legacy
24 November 1999
353353
Legacy
15 November 1999
88(2)R88(2)R
Legacy
1 October 1999
225Change of Accounting Reference Date
Legacy
29 September 1999
287Change of Registered Office
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
88(2)R88(2)R
Legacy
14 July 1999
88(2)R88(2)R
Legacy
14 July 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
363aAnnual Return
Legacy
28 August 1998
288cChange of Particulars
Legacy
20 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
31 December 1997
288cChange of Particulars
Legacy
7 October 1997
287Change of Registered Office
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1997
287Change of Registered Office
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
11 August 1995
88(2)R88(2)R
Legacy
11 August 1995
88(2)R88(2)R
Legacy
11 August 1995
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
8 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Legacy
21 March 1995
288288
Legacy
14 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
287Change of Registered Office
Legacy
1 August 1994
288288
Resolution
15 July 1994
RESOLUTIONSResolutions
Legacy
15 July 1994
288288
Legacy
6 July 1994
287Change of Registered Office
Certificate Change Of Name Company
4 July 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 1994
NEWINCIncorporation