Background WavePink WaveYellow Wave

PAUL STREET (GENERAL PARTNER) LIMITED (08655100)

PAUL STREET (GENERAL PARTNER) LIMITED (08655100) is an active UK company. incorporated on 19 August 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PAUL STREET (GENERAL PARTNER) LIMITED has been registered for 12 years. Current directors include COOPER, Jordan Samuel, MOWBRAY, Benjamin Howard, VASWANI, Karishma Deepak.

Company Number
08655100
Status
active
Type
ltd
Incorporated
19 August 2013
Age
12 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOPER, Jordan Samuel, MOWBRAY, Benjamin Howard, VASWANI, Karishma Deepak
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL STREET (GENERAL PARTNER) LIMITED

PAUL STREET (GENERAL PARTNER) LIMITED is an active company incorporated on 19 August 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PAUL STREET (GENERAL PARTNER) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08655100

LTD Company

Age

12 Years

Incorporated 19 August 2013

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 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY England
From: 21 November 2024To: 21 November 2024
6th Floor, 125 London Wall London EC2Y 5AS England
From: 12 August 2020To: 21 November 2024
21 Palmer Street 2nd Floor London SW1H 0AD England
From: 19 June 2019To: 12 August 2020
7th Floor 9 Berkeley Street London W1J 8DW England
From: 5 June 2017To: 19 June 2019
7 Curzon Street London W1J 5HG England
From: 28 September 2016To: 5 June 2017
Leconfield House 3rd Floor East Curzon Street London W1J 5JA
From: 21 November 2014To: 28 September 2016
Leconfield House Curzon Street London W1J 5JA
From: 17 October 2013To: 21 November 2014
7 Curzon Street London W1J 5HG United Kingdom
From: 21 August 2013To: 17 October 2013
5 New Street Square London EC4A 3TW United Kingdom
From: 19 August 2013To: 21 August 2013
Timeline

51 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Funding Round
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
1
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 18 Apr 2019

COOPER, Jordan Samuel

Active
140 Aldersgate Street, LondonEC1A 4HY
Born April 1987
Director
Appointed 04 Nov 2024

MOWBRAY, Benjamin Howard

Active
140 Aldersgate Street, LondonEC1A 4HY
Born April 1987
Director
Appointed 04 Nov 2024

VASWANI, Karishma Deepak

Active
140 Aldersgate Street, LondonEC1A 4HY
Born November 1990
Director
Appointed 04 Nov 2024

JTC (JERSEY) LIMITED

Resigned
Esplanade, JerseyJE2 3QA
Corporate secretary
Appointed 08 May 2017
Resigned 18 Apr 2018

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 19 Aug 2013
Resigned 21 Aug 2013

ALLNUTT, Mark Stuart

Resigned
London Wall, LondonEC2Y 5AS
Born December 1970
Director
Appointed 18 Apr 2019
Resigned 04 Nov 2024

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 19 Aug 2013
Resigned 21 Aug 2013

CAMERON, Howard William John

Resigned
Palmer Street, LondonSW1H 0AD
Born April 1979
Director
Appointed 08 May 2017
Resigned 18 Apr 2019

CLARK, Sarah Elizabeth

Resigned
9 Berkeley Street, LondonW1J 8DW
Born September 1978
Director
Appointed 08 May 2017
Resigned 05 Feb 2018

GATLEY, John Andrew

Resigned
Curzon Street, LondonW1J 5JA
Born October 1964
Director
Appointed 21 Aug 2013
Resigned 29 Oct 2015

HENDY, Philip Thomas

Resigned
9 Berkeley Street, LondonW1J 8DW
Born May 1971
Director
Appointed 08 May 2017
Resigned 05 Feb 2018

INGLIS, Graham Marchbank

Resigned
East Leconfield House, LondonW1J 5JA
Born August 1964
Director
Appointed 21 Aug 2013
Resigned 29 Oct 2015

JACKSON, Richard Merlin

Resigned
3rd Floor East, LondonW1J 5JA
Born June 1980
Director
Appointed 04 Nov 2013
Resigned 08 May 2017

KIDWAI, Faraz

Resigned
125 London Wall, LondonEC2Y 5AS
Born June 1979
Director
Appointed 07 Sept 2020
Resigned 30 Sept 2021

PEACOCK, Isabel Rose

Resigned
London Wall, LondonEC2Y 5AS
Born June 1985
Director
Appointed 30 Sept 2021
Resigned 04 Nov 2024

PILE, Ben Daniel

Resigned
3rd Floor East, LondonW1J 5JA
Born May 1976
Director
Appointed 04 Nov 2013
Resigned 08 May 2017

RUSSELL, Angela Marie

Resigned
London Wall, LondonEC2Y 5AS
Born October 1982
Director
Appointed 18 Apr 2019
Resigned 04 Nov 2024

CASTLE DIRECTORS LIMITED

Resigned
Esplanade, St. HelierJE2 3QA
Corporate director
Appointed 05 Feb 2018
Resigned 18 Apr 2018

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 19 Aug 2013
Resigned 21 Aug 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 19 Aug 2013
Resigned 21 Aug 2013

JTC DIRECTORS LIMITED

Resigned
Esplanade, JerseyJE2 3QA
Corporate director
Appointed 05 Feb 2018
Resigned 18 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Public Sector Pension Investment Board

Active
Rideau Street, Ottawa

Nature of Control

Significant influence or control as firm
Notified 18 Apr 2019
Esplanade, JerseyJE2 3QA

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
Ceased 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

116

Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 February 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 September 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 January 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 January 2021
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
23 September 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 August 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 September 2019
PSC09Update to PSC Statements
Move Registers To Registered Office Company With New Address
4 September 2019
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control Statement
28 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 June 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
20 April 2018
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
14 March 2018
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
14 March 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
8 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
7 July 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 June 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 October 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Move Registers To Sail Company With New Address
21 November 2014
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Change Sail Address Company With New Address
21 November 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Resolution
8 November 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Incorporation Company
19 August 2013
NEWINCIncorporation