Background WavePink WaveYellow Wave

NAPIER CAPITAL PARTNERS LIMITED (15240824)

NAPIER CAPITAL PARTNERS LIMITED (15240824) is an active UK company. incorporated on 27 October 2023. with registered office in Bury St. Edmunds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NAPIER CAPITAL PARTNERS LIMITED has been registered for 2 years. Current directors include O'DONNELL, Patrick Joseph, REES, Benjamin James.

Company Number
15240824
Status
active
Type
ltd
Incorporated
27 October 2023
Age
2 years
Address
Unit 6 Church Farm Church Road, Bury St. Edmunds, IP29 5AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'DONNELL, Patrick Joseph, REES, Benjamin James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAPIER CAPITAL PARTNERS LIMITED

NAPIER CAPITAL PARTNERS LIMITED is an active company incorporated on 27 October 2023 with the registered office located in Bury St. Edmunds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NAPIER CAPITAL PARTNERS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15240824

LTD Company

Age

2 Years

Incorporated 27 October 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 27 October 2023 - 31 December 2024(15 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Unit 6 Church Farm Church Road Barrow Bury St. Edmunds, IP29 5AX,

Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Nov 23
Director Joined
May 24
Owner Exit
Sept 24
Director Left
Sept 24
Funding Round
Jun 25
Director Left
Oct 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

O'DONNELL, Patrick Joseph

Active
Church Road, Bury St. EdmundsIP29 5AX
Born April 1975
Director
Appointed 14 Nov 2023

REES, Benjamin James

Active
Church Road, Bury St. EdmundsIP29 5AX
Born March 1982
Director
Appointed 13 Nov 2023

FORD, Andrew James

Resigned
Church Road, Bury St. EdmundsIP29 5AX
Born March 1982
Director
Appointed 27 Oct 2023
Resigned 13 Nov 2023

KENKRE, Mark

Resigned
Church Road, Bury St. EdmundsIP29 5AX
Born May 1978
Director
Appointed 02 May 2024
Resigned 03 Oct 2025

PEARSE, Samuel

Resigned
Church Road, Bury St. EdmundsIP29 5AX
Born September 1979
Director
Appointed 13 Nov 2023
Resigned 11 Sept 2024

Persons with significant control

3

2 Active
1 Ceased
Coleshill Street, Sutton ColdfieldB72 1SD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Sept 2024
Church Road, Bury St. EdmundsIP29 5AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Oct 2023
Ceased 11 Sept 2024
High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Oct 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Resolution
12 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Resolution
8 December 2023
RESOLUTIONSResolutions
Memorandum Articles
28 November 2023
MAMA
Change Account Reference Date Company Current Extended
15 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Incorporation Company
27 October 2023
NEWINCIncorporation