Background WavePink WaveYellow Wave

INTO GENERAL PARTNER LIMITED (05415092)

INTO GENERAL PARTNER LIMITED (05415092) is an active UK company. incorporated on 6 April 2005. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTO GENERAL PARTNER LIMITED has been registered for 20 years. Current directors include BIRD, Patrick, GUPTA, Viren.

Company Number
05415092
Status
active
Type
ltd
Incorporated
6 April 2005
Age
20 years
Address
One, Brighton, BN1 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BIRD, Patrick, GUPTA, Viren
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTO GENERAL PARTNER LIMITED

INTO GENERAL PARTNER LIMITED is an active company incorporated on 6 April 2005 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTO GENERAL PARTNER LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05415092

LTD Company

Age

20 Years

Incorporated 6 April 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

ESPALIER GENERAL PARTNER LIMITED
From: 13 July 2005To: 9 June 2009
NEWINCCO 432 LIMITED
From: 6 April 2005To: 13 July 2005
Contact
Address

One Gloucester Place Brighton, BN1 4AA,

Previous Addresses

C/O into University Partnerships Limited 102 Middlesex Street London E1 7EZ
From: 16 January 2010To: 30 October 2012
7 Manchester Street London W1U 3AE
From: 6 April 2005To: 16 January 2010
Timeline

9 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Nov 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BIRD, Patrick

Active
Gloucester Place, BrightonBN1 4AA
Born October 1979
Director
Appointed 23 Mar 2026

GUPTA, Viren

Active
Gloucester Place, BrightonBN1 4AA
Born April 1973
Director
Appointed 24 Aug 2023

SYKES, John Buchanan

Resigned
8 Ashburnham Road, EastbourneBN21 2HU
Secretary
Appointed 13 Jul 2005
Resigned 23 Mar 2026

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 06 Apr 2005
Resigned 13 Jul 2005

COLIN, Andrew Jeremy

Resigned
Sheringham Hall, SheringhamNR26 8TB
Born March 1959
Director
Appointed 13 Jul 2005
Resigned 27 Oct 2005

GIBBS, Richard Howard

Resigned
42 Winchester Avenue, LondonNW6 7TU
Born September 1958
Director
Appointed 13 Jul 2005
Resigned 31 Jan 2017

SLATER, Timothy Edward

Resigned
Gloucester Place, BrightonBN1 4AA
Born September 1972
Director
Appointed 31 Jan 2017
Resigned 24 Aug 2023

SYKES, John Buchanan

Resigned
8 Ashburnham Road, EastbourneBN21 2HU
Born October 1963
Director
Appointed 13 Jul 2005
Resigned 23 Mar 2026

VIRGO, Matthew Andrew

Resigned
Gloucester Place, BrightonBN1 4AA
Born April 1975
Director
Appointed 02 Nov 2015
Resigned 31 Jan 2017

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 06 Apr 2005
Resigned 13 Jul 2005

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 06 Apr 2005
Resigned 13 Jul 2005

Persons with significant control

1

Mr Andrew Jeremy Colin

Active
Gloucester Place, BrightonBN1 4AA
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Restoration Order Of Court
21 September 2022
AC92AC92
Gazette Dissolved Voluntary
6 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 May 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 April 2020
DS01DS01
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2009
AAAnnual Accounts
Certificate Change Of Name Company
6 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Memorandum Articles
16 February 2006
MEM/ARTSMEM/ARTS
Resolution
16 February 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
88(2)R88(2)R
Legacy
9 December 2005
225Change of Accounting Reference Date
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
287Change of Registered Office
Certificate Change Of Name Company
13 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 2005
NEWINCIncorporation