This company is commonly known as Business Partners Limited. The company was founded 28 years ago and was given the registration number 03082772. The firm's registered office is in . You can find them at 16 Park View, London, , . This company's SIC code is 62012 - Business and domestic software development.
Name | : | BUSINESS PARTNERS LIMITED |
---|---|---|
Company Number | : | 03082772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Park View, London, N21 1QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Coldbath Square, Office One, London, England, EC1R 5HL | Director | 08 August 1995 | Active |
223, Regent Street, 6th Floor International House, London, England, W1B 2QD | Director | 03 February 2021 | Active |
16, Park View, Winchmore Hill, London, N21 1QX | Secretary | 15 August 1996 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 21 July 1995 | Active |
14 Balmoral Avenue, Bedford, MK40 2PT | Director | 06 July 1998 | Active |
Cedarwoood, Goughs Lane, Knutsford, England, WA16 8QL | Director | 23 September 2019 | Active |
Keepers Cottage, Whitegate Lane, Whitegate, Northwich, United Kingdom, CW8 2AZ | Director | 06 December 2010 | Active |
16, Park View, Winchmore Hill, London, N21 1QX | Director | 04 August 1995 | Active |
Cedar House, 168 Westley Road, Bury St. Edmunds, England, IP33 3SE | Director | 17 January 2014 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 21 July 1995 | Active |
Mrs Pearl Underwood | ||
Notified on | : | 11 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Coldbath Square, London, England, EC1R 5HL |
Nature of control | : |
|
Mr Simon Ian Bain | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Coldbath Square, London, England, EC1R 5HL |
Nature of control | : |
|
Simplexo Group Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New Derwent House, Theobalds Road, London, England, WC1X 8TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Officers | Termination secretary company with name termination date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Officers | Change person director company with change date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.