UKBizDB.co.uk

FARRINGDON STREET PARTNERS LIMITED

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

This company is commonly known as Farringdon Street Partners Limited. The company was founded 12 years ago and was given the registration number 07682337. The firm's registered office is in LONDON. You can find them at 1 Curzon Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FARRINGDON STREET PARTNERS LIMITED
Company Number:07682337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Curzon Street, London, England, W1J 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liberation House, Castle Street, Jersey, Jersey, JE1 1GL

Corporate Secretary31 January 2019Active
4th Floor, 78 St James's Street, London, England, SW1A 1JB

Director28 November 2022Active
4th Floor, 78 St James's Street, London, England, SW1A 1JB

Director27 February 2023Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Secretary27 April 2016Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Secretary29 November 2016Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Secretary20 February 2018Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Secretary13 January 2017Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Secretary19 January 2012Active
B-206, Mantri Sarovar Apartments, Hsr Layout, Sector 4, Bengaluru, India, 560102

Secretary20 February 2018Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Secretary24 June 2011Active
1, Curzon Street, London, England, W1J 5HD

Director20 December 2021Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director19 July 2017Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director19 January 2012Active
1, Curzon Street, London, England, W1J 5HD

Director27 May 2022Active
4th Floor, 78 St James's Street, London, England, SW1A 1JB

Director22 August 2023Active
1, Curzon Street, London, England, W1J 5HD

Director31 January 2019Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director14 October 2013Active
4th Floor, 78 St James's Street, London, England, SW1A 1JB

Director01 September 2022Active
1, Curzon Street, London, England, W1J 5HD

Director31 January 2019Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director24 June 2011Active
1, Curzon Street, London, England, W1J 5HD

Director20 February 2020Active
1, Curzon Street, London, England, W1J 5HD

Director21 December 2022Active
4th Floor, 78 St James's Street, London, England, SW1A 1JB

Director27 February 2024Active
1, Curzon Street, London, England, W1J 5HD

Director22 February 2022Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director19 January 2012Active
Daniel House 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director13 January 2017Active
1, Curzon Street, London, England, W1J 5HD

Director31 January 2019Active
Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director24 June 2011Active

People with Significant Control

National Pension Service
Notified on:31 January 2019
Status:Active
Country of residence:South Korea
Address:Kukmin-Yeonkum Building, 180 Gigi-Ro, Jeonju-Si, South Korea, 54870
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Goldman Sachs Group, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Corporation Trust Center, 1209 Orange Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2024-04-24Officers

Appoint person director company with name date.

Download
2024-04-18Accounts

Accounts with accounts type small.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-13Mortgage

Mortgage satisfy charge full.

Download
2024-02-13Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Capital

Capital allotment shares.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-10Address

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

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2023-03-30Capital

Capital statement capital company with date currency figure.

Download
2023-03-30Capital

Legacy.

Download
2023-03-30Insolvency

Legacy.

Download
2023-03-30Resolution

Resolution.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.