Background WavePink WaveYellow Wave

PORTSMOUTH GENERAL PARTNER LIMITED (05033021)

PORTSMOUTH GENERAL PARTNER LIMITED (05033021) is an active UK company. incorporated on 3 February 2004. 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.. PORTSMOUTH GENERAL PARTNER LIMITED has been registered for 22 years. Current directors include PARSONS, Andrew David, DV4 ADMINISTRATION LIMITED.

Company Number
05033021
Status
active
Type
ltd
Incorporated
3 February 2004
Age
22 years
Address
2 Fitzroy Place, London, W1T 3JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PARSONS, Andrew David, DV4 ADMINISTRATION LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTSMOUTH GENERAL PARTNER LIMITED

PORTSMOUTH GENERAL PARTNER LIMITED is an active company incorporated on 3 February 2004 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.. PORTSMOUTH GENERAL PARTNER LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05033021

LTD Company

Age

22 Years

Incorporated 3 February 2004

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

SPEED 9842 LIMITED
From: 3 February 2004To: 17 March 2004
Contact
Address

2 Fitzroy Place 8 Mortimer Street London, W1T 3JJ,

Previous Addresses

6th Floor Lansdowne House Berkeley Square London W1J 6ER
From: 3 February 2004To: 26 June 2023
Timeline

5 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jun 15
Director Joined
Jun 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

PARSONS, Andrew David

Active
4 Burnaby Street, Hamilton Hm11
Born July 1959
Director
Appointed 09 Jun 2015

DV4 ADMINISTRATION LIMITED

Active
PO BOX 71, Road Town
Corporate director
Appointed 02 Jul 2008

SMYTH, Pamela June

Resigned
53 East Craigs Wynd, EdinburghEH12 8HJ
Secretary
Appointed 11 Jul 2007
Resigned 11 Jan 2008

DV3 ADMINISTRATION UK 1 LIMITED

Resigned
Berkeley Square, LondonW1J 6ER
Corporate secretary
Appointed 11 Jan 2008
Resigned 18 Jan 2017

DV3 ADMINISTRATION UK 1 LIMITED

Resigned
6th Floor Lansdowne House, LondonW1J 6ER
Corporate secretary
Appointed 11 Mar 2004
Resigned 11 Jul 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Feb 2004
Resigned 11 Mar 2004

BORLAND, Donald William

Resigned
408 Ferry Road, EdinburghEH5 2AD
Born September 1966
Director
Appointed 20 Aug 2007
Resigned 11 Jan 2008

DAVIS, Kirk Lightbourn

Resigned
Thistle House, Hamilton
Born July 1953
Director
Appointed 11 Jan 2008
Resigned 02 Jul 2008

DEANS, Thomas Malcolm

Resigned
69 Hillview Road, EdinburghEH12 8QH
Born September 1959
Director
Appointed 25 Feb 2005
Resigned 01 Jun 2007

HENDRIKS, Jozef

Resigned
Thistle House, HamiltonHM11
Born January 1953
Director
Appointed 25 Sept 2008
Resigned 09 Jun 2015

HENDRIKS, Jozef

Resigned
Thistle House, HamiltonHM11
Born January 1953
Director
Appointed 11 Jan 2008
Resigned 02 Jul 2008

HEWETT, Frederic Mark

Resigned
16 The Drive, TonbridgeTN9 2LP
Born March 1963
Director
Appointed 25 Aug 2005
Resigned 11 Jan 2008

JACKSON, Julie Mansfield

Resigned
31 Inverleith Gardens, EdinburghEH3 5PR
Born December 1965
Director
Appointed 11 Oct 2007
Resigned 11 Jan 2008

JACKSON, Julie Mansfield

Resigned
31 Inverleith Gardens, EdinburghEH3 5PR
Born December 1965
Director
Appointed 25 Feb 2005
Resigned 25 Aug 2005

MILLER, Philip Hartley

Resigned
20 Gardiner Road, EdinburghEH4 3RR
Born October 1956
Director
Appointed 22 Mar 2004
Resigned 11 Jan 2008

MILLOY, David Thomas

Resigned
1 Thorn Avenue, GlasgowG74 5AT
Born May 1965
Director
Appointed 04 Jul 2007
Resigned 11 Jan 2008

WOOD, Marlene

Resigned
15 Ormidale Terrace, EdinburghEH12 6DY
Born June 1962
Director
Appointed 22 Mar 2004
Resigned 20 Aug 2007

DV3 ADMINISTRATION UK 1 LIMITED

Resigned
Floor Lansdowne House, LondonW1J 6ER
Corporate director
Appointed 11 Mar 2004
Resigned 03 Nov 2014

DV3 ADMINISTRATION UK 2 LIMITED

Resigned
Floor Lansdowne House, LondonW1J 6ER
Corporate director
Appointed 11 Mar 2004
Resigned 03 Nov 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Feb 2004
Resigned 11 Mar 2004
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Move Registers To Sail Company With New Address
4 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Memorandum Articles
24 May 2012
MEM/ARTSMEM/ARTS
Resolution
24 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 March 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
3 March 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
3 March 2010
CH02Change of Corporate Director Details
Legacy
12 May 2009
225Change of Accounting Reference Date
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
287Change of Registered Office
Legacy
22 January 2008
288cChange of Particulars
Legacy
21 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288cChange of Particulars
Legacy
2 July 2007
288cChange of Particulars
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Resolution
27 March 2006
RESOLUTIONSResolutions
Legacy
28 February 2006
287Change of Registered Office
Legacy
10 February 2006
363aAnnual Return
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
10 October 2005
AAAnnual Accounts
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288cChange of Particulars
Legacy
22 July 2005
288cChange of Particulars
Legacy
22 July 2005
287Change of Registered Office
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
363aAnnual Return
Legacy
1 April 2005
288cChange of Particulars
Legacy
1 April 2005
288cChange of Particulars
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Legacy
19 April 2004
225Change of Accounting Reference Date
Legacy
7 April 2004
88(2)R88(2)R
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
225Change of Accounting Reference Date
Memorandum Articles
29 March 2004
MEM/ARTSMEM/ARTS
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2004
287Change of Registered Office
Incorporation Company
3 February 2004
NEWINCIncorporation