Background WavePink WaveYellow Wave

BESTPORT GENERAL PARTNER LIMITED (04901198)

BESTPORT GENERAL PARTNER LIMITED (04901198) is an active UK company. incorporated on 16 September 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BESTPORT GENERAL PARTNER LIMITED has been registered for 22 years. Current directors include LEACH, Harriet Kate.

Company Number
04901198
Status
active
Type
ltd
Incorporated
16 September 2003
Age
22 years
Address
42 Upper Berkeley Street, London, W1H 5QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
LEACH, Harriet Kate
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESTPORT GENERAL PARTNER LIMITED

BESTPORT GENERAL PARTNER LIMITED is an active company incorporated on 16 September 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BESTPORT GENERAL PARTNER LIMITED was registered 22 years ago.(SIC: 64303)

Status

active

Active since 22 years ago

Company No

04901198

LTD Company

Age

22 Years

Incorporated 16 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

STONESFIELD GENERAL PARTNER LIMITED
From: 16 September 2003To: 31 October 2005
Contact
Address

42 Upper Berkeley Street London, W1H 5QL,

Previous Addresses

8 Old Jewry London EC2R 8DN
From: 27 June 2015To: 10 May 2017
2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD England
From: 25 March 2015To: 27 June 2015
42 Upper Berkeley Street London W1H 5PW England
From: 11 March 2015To: 25 March 2015
29 Gloucester Place London W1U 8HX
From: 16 September 2003To: 11 March 2015
Timeline

5 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Sept 20
Director Left
Sept 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BETTUM, Ole

Active
Upper Berkeley Street, LondonW1H 5QL
Secretary
Appointed 29 May 2008

STODDART, James Richard Bowring

Active
Upper Berkeley Street, LondonW1H 5QL
Secretary
Appointed 27 Apr 2005

LEACH, Harriet Kate

Active
Upper Berkeley Street, LondonW1H 5QL
Born September 1973
Director
Appointed 01 Sept 2020

KINNEAR, Catherine

Resigned
Stapley House, AlresfordSO24 0EN
Secretary
Appointed 16 Sept 2003
Resigned 27 Apr 2005

BUTT, Mark Richard Boydell

Resigned
Upper Berkeley Street, LondonW1H 5QL
Born May 1960
Director
Appointed 20 Jan 2014
Resigned 01 Sept 2020

KINNEAR, Catherine

Resigned
29 Gloucester PlaceW1U 8HX
Born October 1966
Director
Appointed 30 Jul 2004
Resigned 20 Jan 2014

STODDART, James Richard Bowring

Resigned
Old Quarry Cottage, WitneyOX29 6QA
Born July 1965
Director
Appointed 16 Sept 2003
Resigned 30 Jul 2004

Persons with significant control

1

Upper Berkeley Street, LondonW1H 5QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
28 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Micro Entity
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Certificate Change Of Name Company
31 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
225Change of Accounting Reference Date
Incorporation Company
16 September 2003
NEWINCIncorporation