NEXTAM PARTNERS LIMITED (company# 03962230) is a company registered with Companies House, United Kingdom. The incorporation date is April 3, 2000. The company status is Liquidation.
Company Number | 03962230 |
Company Name | NEXTAM PARTNERS LIMITED |
Registered Address | Suite 1, 3rd Floor 11-12 St. James’s Square London SW1Y 4LB United Kingdom |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 2000-04-03 |
Mortgage Charges | 1 |
Mortgage Satisfied | 1 |
Account Category | FULL |
Account Reference Date | Month: 9, Day: 30 |
Last accounts made up to | December 31, 2019 |
Next accounts due by | June 30, 2021 |
Last returns made up to | April 3, 2016 |
Next returns due by | May 1, 2017 |
Last confirmation statement made up to | April 3, 2020 |
Next confirmation statement due by | April 17, 2021 |
SIC Code | Industry |
---|---|
66300 | Fund management activities |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
BRIGNONE, Andrea | Director (Active) | 13 June 2016 | Company Director | 63 Catherine Place, London, United Kingdom, SW1E 6DY |
GENTILI, Carlo | Director (Active) | 13 June 2016 | Company Director - Non Executive | 63 Catherine Place, London, United Kingdom, SW1E 6DY |
MALLINSON, Peter Glyn Charteris | Director (Active) | 1 April 2006 | Business Man | 63 Catherine Place, London, United Kingdom, SW1E 6DY |
RAMAZZOTTI, Guido Castellini Baldissera | Director (Active) | 30 November 2016 | None Supplied | 63 Catherine Place, London, United Kingdom, SW1E 6DY |
GENTILI, Carlo | Secretary (Resigned) | 11 January 2007 | Via Palagetto 11, Fiesole, Florence, 50061, Italy, FOREIGN | |
TURBA, Stefano Paolo | Secretary (Resigned) | 3 April 2000 | Via Podgora 14, Milan, 20122, Italy, FOREIGN | |
SWIFT INCORPORATIONS LIMITED | Nominee Secretary (Resigned) | 3 April 2000 | 26 Church Street, London, NW8 8EP | |
DE BUSTIS, Antonio | Director (Resigned) | 27 April 2001 | Fund Manager | 25 Egerton Gardens, London, SW3 2DE |
GENTILI, Carlo | Director (Resigned) | 3 April 2000 | Fund Manager | Via Palagetto 11, Fiesole, Florence, 50061, Italy, FOREIGN |
MICHAHELLES, Alexander John Mark | Director (Resigned) | 27 April 2001 | Fund Manager | Via G.B. Morgagni 11, Milan, 20129, Italy, FOREIGN |
MUGHAL, Mohamed Sarwar | Director (Resigned) | 15 December 2014 | Chartered Accountant | 6 Audley Road, London, England, NW4 3EY |
RICOLFI, Nicola Ferdinando Ugo | Director (Resigned) | 3 April 2000 | Fund Manager | Via C M Maggi 2, Milan, 20154, Italy, FOREIGN |
TURBA, Stefano Paolo | Director (Resigned) | 3 April 2000 | Private Banking | Via Podgora 14, Milan, 20122, Italy, FOREIGN |
VALLITI, Maurizio | Director (Resigned) | 13 June 2016 | Company Director | 63 Catherine Place, London, United Kingdom, SW1E 6DY |
VALLITI, Maurizio | Director (Resigned) | 21 October 2009 | None | 1 Via Piazza S. Ambrogio N, Milan, Italy, 20123 |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 3 April 2000 | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | |
SWIFT INCORPORATIONS LIMITED | Nominee Director (Resigned) | 3 April 2000 | 26 Church Street, London, NW8 8EP |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
no individual or entity with signficant control (Notified on 2017-04-03) | persons with significant control statement |
Street Address | SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE |
Post Town | LONDON |
Post Code | SW1Y 4LB |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
100wade International Group Limited | Suite 1, 3rd Floor, 11 - 12 St. James'S Square, London, SW1Y 4LB | 2018-04-11 | Active |
Martech Capital Limited | Suite 1, 3rd Floor, 11 - 12 St James'S Square, London, SW1Y 4LB | 2020-12-31 | Active |
Albany Mayfair Group Limited | Suite 1, 3rd Floor, 11 - 12 St James'S Square, London, SW1Y 4LB | 2020-12-30 | Active |
Cas Capital Uk Ltd | Suite 1, 3rd Floor, 11 - 12 St James'S Square, London, SW1Y 4LB | 2020-12-30 | Active |
Soliba Investments Ltd | Suite 1, 3rd Floor, 11 - 12 St James'S Square, London, SW1Y 4LB | 2020-12-23 | Active |
Compass Bidco Limited | Suite 1, 3rd Floor, 11 - 12 St James'S Square, London, SW1Y 4LB | 2020-12-22 | Active |
City Chic Collective Uk Limited | Suite 1, 3rd Floor, 11 - 12 St James'S Square, London, SW1Y 4LB | 2020-12-16 | Active |
Saturn Uk Pikco Limited | Suite 1, 3rd Floor, 11 - 12 St James'S Square, London, SW1Y 4LB | 2020-12-15 | Active |
Saturn Uk Cleanco Limited | Suite 1, 3rd Floor, 11 - 12 St James'S Square, London, SW1Y 4LB | 2020-12-14 | Active |
Neo Kuma Ventures LLP | Suite 1, 3rd Floor, 11 - 12 St James'S Square, London, SW1Y 4LB | 2020-12-11 | Active |
Find all businesses in the same location |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Ortho Clinical Diagnostics Holdings Plc | 11 - 12 St. James'S Square, Suite 1, 3rd Floor, London, SW1Y 4LB | 2020-12-16 | Active |
The Humanity Foundation | Suite 1 3rd Floor 11-12 St. James'S Square, St James`s, London, SW1Y 4LB | 2020-08-12 | Active |
He2 Uk Enterprises 10 Limited Partnership | 3rd Floor 11-12, St James'S Square, London, SW1Y 4LB | 2020-07-17 | Active |
Artis Loanco 1 Plc | Suite 2, 3rd Floor, 11-12 St. James'S Square, London, SW1Y 4LB | 2020-06-11 | Active |
Bre Uk Cosec 1 Ltd | 12 St. James'S Square, London, SW1Y 4LB | 2020-05-07 | Active |
Arkle Resources Ltd | 11-12 Suite 1 3rd Floor, 11-12 St. James'S Square, London, SW1Y 4LB | 2019-02-12 | Active - Proposal to Strike off |
He2 Haverhill 1 Limited Partnership | 3rd Floor, 11-12, St. James'S Square, London, SW1Y 4LB | 2019-01-23 | Active |
Virtual Reality Parks Limited | 12 St James'S Square, St. James'S Square, London, St. James'S Square, London, SW1Y 4LB | 2019-01-15 | Active - Proposal to Strike off |
New Champion Global (gb) Limited | Vistra (china) Ltd. St. James'S Square, Vistra (uk) Ltd, 3rd Floor 11-12 St James’s Squar, London, SW1Y 4LB | 2018-08-20 | Active - Proposal to Strike off |
Rockwell Acumen Limited | 3rd Floor Front, 11-12 St James’s Square, London, SW1Y 4LB | 2018-06-18 | Active |
Find all companies in post code SW1Y 4LB |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
BRIGNONE, Andrea | Director (Active) | 13 June 2016 | Company Director | 63 Catherine Place, London, United Kingdom, SW1E 6DY |
GENTILI, Carlo | Director (Active) | 13 June 2016 | Company Director - Non Executive | 63 Catherine Place, London, United Kingdom, SW1E 6DY |
MALLINSON, Peter Glyn Charteris | Director (Active) | 1 April 2006 | Business Man | 63 Catherine Place, London, United Kingdom, SW1E 6DY |
RAMAZZOTTI, Guido Castellini Baldissera | Director (Active) | 30 November 2016 | None Supplied | 63 Catherine Place, London, United Kingdom, SW1E 6DY |
GENTILI, Carlo | Secretary (Resigned) | 11 January 2007 | Via Palagetto 11, Fiesole, Florence, 50061, Italy, FOREIGN | |
TURBA, Stefano Paolo | Secretary (Resigned) | 3 April 2000 | Via Podgora 14, Milan, 20122, Italy, FOREIGN | |
SWIFT INCORPORATIONS LIMITED | Nominee Secretary (Resigned) | 3 April 2000 | 26 Church Street, London, NW8 8EP | |
DE BUSTIS, Antonio | Director (Resigned) | 27 April 2001 | Fund Manager | 25 Egerton Gardens, London, SW3 2DE |
GENTILI, Carlo | Director (Resigned) | 3 April 2000 | Fund Manager | Via Palagetto 11, Fiesole, Florence, 50061, Italy, FOREIGN |
MICHAHELLES, Alexander John Mark | Director (Resigned) | 27 April 2001 | Fund Manager | Via G.B. Morgagni 11, Milan, 20129, Italy, FOREIGN |
MUGHAL, Mohamed Sarwar | Director (Resigned) | 15 December 2014 | Chartered Accountant | 6 Audley Road, London, England, NW4 3EY |
RICOLFI, Nicola Ferdinando Ugo | Director (Resigned) | 3 April 2000 | Fund Manager | Via C M Maggi 2, Milan, 20154, Italy, FOREIGN |
TURBA, Stefano Paolo | Director (Resigned) | 3 April 2000 | Private Banking | Via Podgora 14, Milan, 20122, Italy, FOREIGN |
VALLITI, Maurizio | Director (Resigned) | 13 June 2016 | Company Director | 63 Catherine Place, London, United Kingdom, SW1E 6DY |
VALLITI, Maurizio | Director (Resigned) | 21 October 2009 | None | 1 Via Piazza S. Ambrogio N, Milan, Italy, 20123 |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 3 April 2000 | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | |
SWIFT INCORPORATIONS LIMITED | Nominee Director (Resigned) | 3 April 2000 | 26 Church Street, London, NW8 8EP |
Company Name | Office Address | Status | Officer Name |
---|---|---|---|
BRIGNONE, Andrea | DELBYCREST LIMITED | 5 Compton Road, London, SW19 7QA | Active |
BRIGNONE, Andrea | PACTUM ASSET MANAGEMENT LIMITED | Suite 1, 3rd Floor, 11-12 St. James’s Square, London, SW1Y 4LB | Active |
BRIGNONE, Andrea | P PARTNERS INVESTMENTS LIMITED | Suite 1, 3rd Floor, 11-12 St. James’s Square, London, SW1Y 4LB | Active |
BRIGNONE, Andrea | PACTUM INVESTMENTS HOLDINGS LIMITED | Suite 1, 3rd Floor, 11-12 St. James’s Square, London, SW1Y 4LB | Active |
BRIGNONE, Andrea | LONRED LTD | 9 Birchwood Road, Petts Wood, Kent, BR5 1NX | Active |
BRIGNONE, Andrea | CAPITAL RE LTD | Griffins, Tavistock House South, London, WC1H 9LG | Liquidation |
BRIGNONE, Andrea | 39 CADOGEN STREET LTD | Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG | Liquidation |
BRIGNONE, Andrea | 36 KEN PARK LTD | Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG | Liquidation |
BRIGNONE, Andrea | EDIT TORINO LTD | 9 Birchwood Road, Petts Wood, Kent, BR5 1NX | Active |
BRIGNONE, Andrea | CHERWELL FILMS LLP | 15 Golden Square, London, W1F 9JG | Active |
BRIGNONE, Andrea | ORWELL FILMS LLP | 15 Golden Square, London, W1F 9JG | Active |
GENTILI, Carlo | GROUSE ADVISORY LIMITED | 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD | Active |
INSTANT COMPANIES LIMITED | URGENTSABRE LIMITED | 18 Northumberland Road, Newcastle Upon Tyne, NE1 8JF | Liquidation |
INSTANT COMPANIES LIMITED | DRIVING FORCE NORTHERN LIMITED | 567 Crewe Road, Wheelock, Sandbach, Cheshire, CW11 0QZ | Liquidation |
INSTANT COMPANIES LIMITED | CHAINDESIGN LIMITED | 7 Shepherds Fold, Holmer Green, Bucks, HP15 6XZ | Liquidation |
INSTANT COMPANIES LIMITED | THEISSMAN CONSTRUCTION LIMITED | 38b High Street, Keynsham, Bristol, BS18 1DX | Liquidation |
INSTANT COMPANIES LIMITED | STYLEPRAISE LIMITED | Units 1 & 2, Brookfield Road, Hinckley, Leics., LE10 2LL | Liquidation |
INSTANT COMPANIES LIMITED | RIVERSIDE SHOPFITTERS & CABINET MAKERS LIMITED | Unit 15 Riverside Farm, Ind Est, West Hythe, Hythe Kent, CT21 4NT | Liquidation |
INSTANT COMPANIES LIMITED | KAY FOX CONTROLS LIMITED | Sandford House, 70/76 Brunswick Street, Oldham, Lancashire,Ol1 1bu | Liquidation |
INSTANT COMPANIES LIMITED | LLANDUDNO TRANSPORT & STORAGE COMPANY LIMITED | Unit 1 Central Buildings, Central Place, Llandudno, Gwynedd, LL30 2SZ | Liquidation |
MALLINSON, Peter Glyn Charteris | THE QUEEN'S CLUB LIMITED | Palliser Rd, West Kensington, London, W14 9EQ | Active |
MALLINSON, Peter Glyn Charteris | CAROLINA TRUST | 19 Bedford Place, London, WC1B 5JA | Active |
MALLINSON, Peter Glyn Charteris | QC HOLDINGS LIMITED | Palliser Road, West Kensington, London, W14 9EQ | Active |
MALLINSON, Peter Glyn Charteris | QC GROUND LIMITED | Palliser Road, West Kensington, London, W14 9EQ | Active |
MALLINSON, Peter Glyn Charteris | BROWN ADVISORY LIMITED | 6 - 10 Bruton Street, London, W1J 6PX | Active |
MALLINSON, Peter Glyn Charteris | BERRYDOWN FOUNDATION | First Floor Thavies Inn House, Holborn Circus, London, EC1N 2HA | Active |
SWIFT INCORPORATIONS LIMITED | DRIVING FORCE NORTHERN LIMITED | 567 Crewe Road, Wheelock, Sandbach, Cheshire, CW11 0QZ | Liquidation |
SWIFT INCORPORATIONS LIMITED | STYLEPRAISE LIMITED | Units 1 & 2, Brookfield Road, Hinckley, Leics., LE10 2LL | Liquidation |
SWIFT INCORPORATIONS LIMITED | MARBLEBAR LIMITED | 34 Trentham Street, Southfields, London, Sw18 | Liquidation |
Post Town | LONDON |
Post Code | SW1Y 4LB |
SIC Code | 66300 |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Ark Capital Partners Limited | C/O Rouse Partners LLP, 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL | 2018-10-26 | Active |
Tfsg Partners Group Limited | Core Capital Partners LLP Palladium House, 1-4 Argyll Street, London, W1F 7TA | 2020-02-20 | Active |
Polaris Capital Partners Ltd | C/O Paragon Partners 137-139 Brent Street, Hendon, London, NW4 4DJ | 2019-12-05 | Active |
Almshill Partners LLP | C/O Dsj Partners 1 Bell Street, 2nd Floor, London, NW1 5BY | 2019-03-01 | Active |
Ctr Partners Consulting Limited | We Work, Ctr Partners Limited, 1 Fore Street Avenue, London, EC2Y 9DT | 2020-01-20 | Active |
Bm&partners Ltd | Bm&partners, 17c Curzon Street, London, W1J 5HU | 2019-03-23 | Active - Proposal to Strike off |
Gist Partners Limited | Employment Partners Group Group Accounts Office, Leigh Road, Eastleigh, SO50 9DQ | 2018-12-04 | Active |
La Kattenhorn & Partners (holdings) Limited | L Kattenhorn & Partners, New Lane, Havant, Hampshire, PO9 2NE | 2000-09-07 | Active |
Hrcollective Partners L.p. | Hrcollective Partners L.p. 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB | 2020-02-25 | Active |
Aero Partners Limited | Aero Partners Ltd Gf5a Viscount House, London Southend Airport, Southend-On-Sea, Essex, SS2 6YF | 2000-06-26 | Active |
Please provide details on NEXTAM PARTNERS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.