UKBizDB.co.uk

FARLEY & PARTNERS LIMITED

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

This company is commonly known as Farley & Partners Limited. The company was founded 21 years ago and was given the registration number 04660613. The firm's registered office is in LONDON. You can find them at 12th Floor The Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FARLEY & PARTNERS LIMITED
Company Number:04660613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:12th Floor The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director01 February 2010Active
7 Archdale Place New Malden, New Malden, KT3 3RW

Secretary01 April 2005Active
7 Archdale Place New Malden, New Malden, KT3 3RW

Secretary10 February 2003Active
Flat 53 187 East India, Dock Road Poplar, London, E14 0EF

Secretary01 May 2006Active
288 Twickenham Road Isleworth, Middlesex, TW7 7DT

Secretary01 July 2006Active
15 Maple Grove, Bellfields, Guildford, GU1 1LP

Secretary01 May 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary10 February 2003Active
7 Archdale Place New Malden, New Malden, KT3 3RW

Director01 April 2008Active
7 Archdale Place New Malden, New Malden, KT3 3RW

Director01 April 2005Active
16 Archdale Place, New Malden, KT3 3RW

Director10 February 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director10 February 2003Active

People with Significant Control

Ms Federica Micoli
Notified on:01 January 2017
Status:Active
Date of birth:September 1968
Nationality:Italian
Address:12th Floor, The Broadgate Tower, London, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Aller
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:12th Floor, The Broadgate Tower, London, EC2A 2EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Capital

Capital allotment shares.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Address

Change registered office address company with date old address.

Download
2013-12-31Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.