UKBizDB.co.uk

FALCO CAPITAL PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Falco Capital Partners Limited. The company was founded 8 years ago and was given the registration number 09851696. The firm's registered office is in LONDON. You can find them at City Pavilion, 27 Bush Lane, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:FALCO CAPITAL PARTNERS LIMITED
Company Number:09851696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:City Pavilion, 27 Bush Lane, London, EC4R 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, St. Georges Square, Stamford, England, PE9 2BN

Director29 September 2016Active
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Director02 November 2015Active
31, Lovat Lane, 2nd Floor, London, United Kingdom, EC3R 8EB

Director02 November 2015Active
City Pavilion, 27 Bush Lane, London, EC4R 0AA

Director02 November 2015Active
31, Lovat Lane, 2nd Floor, London, United Kingdom, EC3R 8EB

Director02 November 2015Active
The Old Farmhouse, Bunnison Lane, Colston Bassett, Nottingham, England, NG12 3FF

Director29 September 2016Active

People with Significant Control

Falco Group Limited
Notified on:25 September 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Venthams Limited, 51 Lincoln's Inn Fields, London, United Kingdom, WC2A 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Daniel Lamb
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O Venthams Limited, 51 Lincoln's Inn Fields, London, United Kingdom, WC2A 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Stewart Anderson
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Venthams Limited, 51 Lincoln's Inn Fields, London, United Kingdom, WC2A 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Willmott
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:City Pavilion, 27 Bush Lane, London, EC4R 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Golledge
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:City Pavilion, 27 Bush Lane, London, EC4R 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Address

Change registered office address company with date old address new address.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Accounts

Change account reference date company current extended.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Accounts

Change account reference date company previous extended.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.