Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAR GENERAL PARTNER LIMITED
Company Information for

STAR GENERAL PARTNER LIMITED

15TH FLOOR, 33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
03840208
Private Limited Company
Active

Company Overview

About Star General Partner Ltd
STAR GENERAL PARTNER LIMITED was founded on 1999-09-13 and has its registered office in London. The organisation's status is listed as "Active". Star General Partner Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STAR GENERAL PARTNER LIMITED
 
Legal Registered Office
15TH FLOOR
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in W1J
 
Previous Names
STAR 1 (GENERAL PARTNER) LIMITED02/12/2005
Filing Information
Company Number 03840208
Company ID Number 03840208
Date formed 1999-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 06:29:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAR GENERAL PARTNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STAR GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
MARTINA LYONS
Company Secretary 2017-06-08
ANTHONY GRANVILLE MALLIN
Director 2000-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN WILLIAMS
Company Secretary 2009-02-10 2017-06-08
MICHAEL JOHN WILLIAMS
Director 2008-04-18 2017-06-08
STEPHEN JOHN MICHAEL WRIGHT
Director 2000-08-07 2011-07-20
RACHEL ELIZABETH FLETCHER
Company Secretary 2008-08-01 2009-02-10
MARCOS CASTRO
Company Secretary 2006-09-01 2008-08-01
MARTINA LYONS
Director 2000-08-07 2008-04-18
ANNABEL SUSAN GRAHAM
Company Secretary 2005-11-18 2006-09-01
MARINA LOUISE THOMAS
Company Secretary 2004-04-20 2005-11-18
JOHN ALBERT LEA
Company Secretary 1999-10-01 2004-04-20
ANGELA MARY CUNNINGHAM
Director 2004-04-20 2004-04-20
DEREK JOHN LEWIS
Director 2004-04-20 2004-04-20
JOHN ALBERT LEA
Director 1999-10-01 2000-08-18
ANTOINETTE UNA MORIARTY
Director 1999-10-01 2000-08-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-13 1999-10-01
INSTANT COMPANIES LIMITED
Nominated Director 1999-09-13 1999-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GRANVILLE MALLIN ANGLO ALEXANDRIA SHIPPING LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
ANTHONY GRANVILLE MALLIN STAR CAPITAL INVESTMENTS LIMITED Director 2008-09-17 CURRENT 2008-06-10 Active
ANTHONY GRANVILLE MALLIN STAR CAPITAL PARTNERS LIMITED Director 1999-10-22 CURRENT 1999-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2020-10-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-05-01CH01Director's details changed for Mr Anthony Granville Mallin on 2018-05-01
2018-05-01PSC04Change of details for Mr Anthony Granville Mallin as a person with significant control on 2018-05-01
2017-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GRANVILLE MALLIN
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WILLIAMS
2017-06-15AP03Appointment of Ms Martina Lyons as company secretary on 2017-06-08
2017-06-15TM02Termination of appointment of Michael John Williams on 2017-06-08
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM 3rd Floor Colette House 52-55 Piccadilly London W1J 0DX
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0101/09/15 ANNUAL RETURN FULL LIST
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0101/09/14 ANNUAL RETURN FULL LIST
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/14 FROM 6Th Floor 33 Cavendish Square London W1G 0PW
2013-09-27AR0101/09/13 ANNUAL RETURN FULL LIST
2013-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-11AR0101/09/12 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-22AR0101/09/11 FULL LIST
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-11AR0101/09/10 FULL LIST
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-22AR0101/09/09 FULL LIST
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-10288aSECRETARY APPOINTED MICHAEL JOHN WILLIAMS
2009-06-06288bAPPOINTMENT TERMINATED SECRETARY RACHEL FLETCHER
2009-02-25288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 16/02/2009
2008-09-29363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-08-07288aSECRETARY APPOINTED RACHEL ELIZABETH FLETCHER
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY MARCOS CASTRO
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23288aDIRECTOR APPOINTED MICHAEL JOHN WILLIAMS
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR MARTINA LYONS
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-06-27288cSECRETARY'S PARTICULARS CHANGED
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-29363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-12288bSECRETARY RESIGNED
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 2ND FLOOR 39 SAINT JAMESS STREET LONDON SW1A 1JD
2005-12-15288aNEW SECRETARY APPOINTED
2005-12-12288bSECRETARY RESIGNED
2005-12-02CERTNMCOMPANY NAME CHANGED STAR 1 (GENERAL PARTNER) LIMITED CERTIFICATE ISSUED ON 02/12/05
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-22363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-06-08288cDIRECTOR'S PARTICULARS CHANGED
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-06363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-09-08288bDIRECTOR RESIGNED
2004-09-08288bDIRECTOR RESIGNED
2004-05-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STAR GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAR GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCOUNT CHARGE 2013-02-18 Outstanding BARCLAYS BANK PLC
DEED OF ACCOUNT CHARGE 2013-02-18 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2013-02-18 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2013-02-18 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2013-02-18 Outstanding BARCLAYS BANK PLC
DEED OF ACCOUNT CHARGE 2012-02-09 Outstanding BARCLAYS BANK PLC
DEED OF ACCOUNT CHARGE 2012-02-09 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2012-02-09 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2012-02-09 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2012-02-09 Outstanding BARCLAYS BANK PLC
SECURITY INTEREST AGREEMENT 2010-08-03 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED (THE SECURED PARTY)
CHARGE OVER BORROWER'S MEMBERSHIP INTEREST 1 2005-01-18 Outstanding BANCO ESPIRITO SANTO DE INVESTIMENTO S.A. (THE SECURITY TRUSTEE)
CHARGE OVER BORROWER'S MEMBERSHIP INTEREST 1 2005-01-18 Outstanding BANCO ESPIRITO SNATO DE INVESTIMENTO S.A. (THE SECURITY TRUSTEE)
CHARGE OVER BORROWER'S MEMBERSHIP INTEREST 1 2005-01-18 Outstanding BANCO ESPIRITO SNATO DE INVESTIMENTO S.A. (THE SECURITY TRUSTEE)
LIMITED PARTNERSHIP AGREEMENT BETWEEN THE COMPANY, MRBS CAPITAL PARTNERS LIMITED, STAR 1 EXECUTIVE LIMITED PARTNERSHIP, BANKCYCLE LIMITED, STAR 1 (DLP) LIMITED, RBS SPECIAL INVESTMENTS LIMITED, HOLBAH LIMITED AND NORTHERN ROCK PLC (THE CHARGEE) (THE AGREE 2001-03-06 Outstanding NORTHERN ROCK PLC
Intangible Assets
Patents
We have not found any records of STAR GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAR GENERAL PARTNER LIMITED
Trademarks
We have not found any records of STAR GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAR GENERAL PARTNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as STAR GENERAL PARTNER LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where STAR GENERAL PARTNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAR GENERAL PARTNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAR GENERAL PARTNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.