Background WavePink WaveYellow Wave

KEY CAPITAL PARTNERS (GENERAL PARTNER) LTD (05696941)

KEY CAPITAL PARTNERS (GENERAL PARTNER) LTD (05696941) is an active UK company. incorporated on 3 February 2006. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. KEY CAPITAL PARTNERS (GENERAL PARTNER) LTD has been registered for 20 years. Current directors include HALL, James David.

Company Number
05696941
Status
active
Type
ltd
Incorporated
3 February 2006
Age
20 years
Address
13 Park Place, Leeds, LS1 2SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HALL, James David
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY CAPITAL PARTNERS (GENERAL PARTNER) LTD

KEY CAPITAL PARTNERS (GENERAL PARTNER) LTD is an active company incorporated on 3 February 2006 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. KEY CAPITAL PARTNERS (GENERAL PARTNER) LTD was registered 20 years ago.(SIC: 66300)

Status

active

Active since 20 years ago

Company No

05696941

LTD Company

Age

20 Years

Incorporated 3 February 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

KEY CAPITAL PARTNERS (GP) LTD
From: 6 November 2006To: 7 November 2006
KEY CAPITAL PARTNERS (GENERAL PARTNER) LTD
From: 12 April 2006To: 6 November 2006
KEY CAPITAL PARTNERS LTD
From: 3 February 2006To: 12 April 2006
Contact
Address

13 Park Place Leeds, LS1 2SJ,

Previous Addresses

C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY
From: 15 January 2015To: 25 September 2017
43 Temple Row Birmingham B2 5LS
From: 24 November 2010To: 15 January 2015
Suite 119 Wellington House East Road Cambridge CB1 1BH
From: 3 February 2006To: 24 November 2010
Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FALL, Laura Frances

Active
Park Place, LeedsLS1 2SJ
Secretary
Appointed 22 Oct 2020

HALL, James David

Active
Park Place, LeedsLS1 2SJ
Born December 1969
Director
Appointed 22 Oct 2025

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 03 Feb 2006
Resigned 03 Feb 2006

RODGERS, Brigid Marie

Resigned
Park Place, LeedsLS1 2SJ
Secretary
Appointed 15 Feb 2007
Resigned 22 Oct 2020

TROTTER, Owen

Resigned
20 Ravensworth Gardens, CambridgeCB12XL
Secretary
Appointed 03 Feb 2006
Resigned 15 Feb 2007

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 03 Feb 2006
Resigned 03 Feb 2006

FELL, Michael William

Resigned
85 High Street, CambridgeCB2 5PZ
Born June 1957
Director
Appointed 03 Feb 2006
Resigned 15 Feb 2007

TROTTER, Owen

Resigned
Park Place, LeedsLS1 2SJ
Born September 1970
Director
Appointed 03 Feb 2006
Resigned 22 Oct 2025

Persons with significant control

1

Princes Square, LeedsLS1 4HY

Nature of Control

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

Filing History

68

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
30 April 2009
287Change of Registered Office
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
28 August 2008
288cChange of Particulars
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2007
AAAnnual Accounts
Legacy
9 July 2007
225Change of Accounting Reference Date
Legacy
19 March 2007
288cChange of Particulars
Legacy
19 March 2007
363aAnnual Return
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
287Change of Registered Office
Certificate Change Of Name Company
7 November 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
287Change of Registered Office
Memorandum Articles
25 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 2006
NEWINCIncorporation