About

Registered Number: 07196537
Date of Incorporation: 19/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor 6 Chesterfield Gardens, London, W1J 5BQ,

 

Ct Partners Ltd was registered on 19 March 2010. The current directors of the business are Crosby, Lynton Keith, Sir, Lyon, Sam, Textor, Mark Andrew. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBY, Lynton Keith, Sir 19 March 2010 - 1
LYON, Sam 23 June 2020 - 1
TEXTOR, Mark Andrew 19 March 2010 31 October 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 August 2020
AP01 - Appointment of director 24 June 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 10 March 2020
MA - Memorandum and Articles 17 May 2019
RESOLUTIONS - N/A 30 April 2019
MR01 - N/A 11 April 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 19 March 2019
CH01 - Change of particulars for director 30 November 2018
CH01 - Change of particulars for director 30 November 2018
PSC05 - N/A 30 November 2018
AD01 - Change of registered office address 30 November 2018
TM01 - Termination of appointment of director 16 November 2018
CH01 - Change of particulars for director 26 September 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 09 March 2017
CH01 - Change of particulars for director 07 October 2016
CH01 - Change of particulars for director 07 October 2016
CH01 - Change of particulars for director 07 October 2016
CH01 - Change of particulars for director 07 October 2016
CH01 - Change of particulars for director 07 October 2016
RESOLUTIONS - N/A 15 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 June 2016
SH19 - Statement of capital 15 June 2016
CAP-SS - N/A 15 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 02 April 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 21 March 2012
AD01 - Change of registered office address 21 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 21 February 2011
AD01 - Change of registered office address 25 May 2010
SH01 - Return of Allotment of shares 25 May 2010
SH01 - Return of Allotment of shares 25 May 2010
SH01 - Return of Allotment of shares 25 May 2010
AP01 - Appointment of director 25 May 2010
AA01 - Change of accounting reference date 31 March 2010
NEWINC - New incorporation documents 19 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.