Background WavePink WaveYellow Wave

PARTNER CAPITAL SERVICES LIMITED (03038403)

PARTNER CAPITAL SERVICES LIMITED (03038403) is an active UK company. incorporated on 22 March 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARTNER CAPITAL SERVICES LIMITED has been registered for 31 years. Current directors include O'KANE, Peter Mark Patrick.

Company Number
03038403
Status
active
Type
ltd
Incorporated
22 March 1995
Age
31 years
Address
1 Birdcage Walk, London, SW1H 9JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'KANE, Peter Mark Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNER CAPITAL SERVICES LIMITED

PARTNER CAPITAL SERVICES LIMITED is an active company incorporated on 22 March 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARTNER CAPITAL SERVICES LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

03038403

LTD Company

Age

31 Years

Incorporated 22 March 1995

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

CROSBY SERVICES (UK) LIMITED
From: 27 January 1997To: 8 October 2004
CCMI SERVICES (EUROPE) LIMITED
From: 18 August 1995To: 27 January 1997
CCMI SERVICES (UK) LIMITED
From: 22 March 1995To: 18 August 1995
Contact
Address

1 Birdcage Walk London, SW1H 9JJ,

Previous Addresses

23 Grafton Street London W1S 4EY
From: 25 February 2010To: 25 July 2025
20-22 Bedford Row London WC1R 4JS
From: 22 March 1995To: 25 February 2010
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Mar 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

O'KANE, Peter Mark Patrick

Active
Grafton Street, LondonW1S 4EY
Secretary
Appointed 17 Nov 2014

O'KANE, Peter Mark Patrick

Active
The Old Rectory, Shipston On StourCV36 5PQ
Born December 1956
Director
Appointed 06 May 1997

CHANG, Chooi Ling

Resigned
9 Ang Mo Kio Ave 9, Far Horizon Gardens569762
Secretary
Appointed 30 Aug 1999
Resigned 31 Aug 2003

HARRISON, Lesley Ann

Resigned
Grafton Street, LondonW1S 4EY
Secretary
Appointed 01 Mar 2011
Resigned 17 Nov 2014

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 22 Mar 1995
Resigned 30 Aug 1999

OKANE, Peter Mark Patrick

Resigned
123 Cranmer Court, LondonSW3 3HE
Secretary
Appointed 01 Sept 2003
Resigned 15 Feb 2006

SOPPIT, Amanda Janet

Resigned
54 Greenways, BeckenhamBR3 3NQ
Secretary
Appointed 15 Feb 2006
Resigned 28 Apr 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Mar 1995
Resigned 22 Mar 1995

BAINBRIDGE, Derek Hunter

Resigned
Waterside House, FrittendenTN17 2DR
Born August 1956
Director
Appointed 01 Mar 2005
Resigned 12 Feb 2006

GIBBS, Ian Shaun

Resigned
72 Fernhill Road, SingaporeFOREIGN
Born April 1966
Director
Appointed 23 Jul 1999
Resigned 01 Mar 2005

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 22 Mar 1995
Resigned 27 Sept 1996

MURRAY, Richard Domenius

Resigned
32 Etna Road, St AlbansAL3 5NJ
Born June 1966
Director
Appointed 22 Mar 1995
Resigned 30 Aug 1999

NAKAJIMA, Christopher Yuuichiro

Resigned
83 Taybridge Road, LondonSW11 5PX
Born February 1960
Director
Appointed 14 Oct 1998
Resigned 17 Mar 1999

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 22 Mar 1995
Resigned 22 Mar 1995

Persons with significant control

1

Mr Peter Mark Patrick O'Kane

Active
Birdcage Walk, LondonSW1H 9JJ
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
16 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Secretary Company With Change Date
17 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 April 2011
AR01AR01
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 April 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
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Legacy
24 March 2009
353353
Accounts With Accounts Type Total Exemption Full
31 January 2009
AAAnnual Accounts
Legacy
10 November 2008
287Change of Registered Office
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
353353
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
353353
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
13 January 2005
287Change of Registered Office
Certificate Change Of Name Company
8 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2004
AAAnnual Accounts
Legacy
7 April 2004
287Change of Registered Office
Legacy
25 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2003
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 July 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
30 June 2003
287Change of Registered Office
Legacy
30 June 2003
363sAnnual Return (shuttle)
Gazette Notice Compulsary
10 June 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
353353
Legacy
1 October 1999
225Change of Accounting Reference Date
Legacy
29 September 1999
287Change of Registered Office
Legacy
13 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
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
88(2)R88(2)R
Legacy
10 April 1999
88(2)R88(2)R
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
88(2)R88(2)R
Legacy
29 July 1998
88(2)R88(2)R
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
1 June 1998
88(2)R88(2)R
Legacy
5 May 1998
88(2)R88(2)R
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
88(2)R88(2)R
Legacy
26 January 1998
88(2)R88(2)R
Legacy
20 November 1997
88(2)R88(2)R
Legacy
7 October 1997
287Change of Registered Office
Legacy
18 August 1997
88(2)R88(2)R
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Legacy
18 August 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
88(2)R88(2)R
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
4 May 1997
88(2)R88(2)R
Legacy
1 May 1997
88(2)R88(2)R
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1997
287Change of Registered Office
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
22 December 1996
123Notice of Increase in Nominal Capital
Resolution
22 December 1996
RESOLUTIONSResolutions
Resolution
22 December 1996
RESOLUTIONSResolutions
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
10 July 1996
88(2)R88(2)R
Resolution
10 July 1996
RESOLUTIONSResolutions
Resolution
10 July 1996
RESOLUTIONSResolutions
Legacy
10 July 1996
123Notice of Increase in Nominal Capital
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
13 September 1995
88(2)R88(2)R
Certificate Change Of Name Company
17 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1995
224224
Legacy
9 April 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Incorporation Company
22 March 1995
NEWINCIncorporation