UKBizDB.co.uk

F&C EQUITY PARTNERS PLC

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

This company is commonly known as F&c Equity Partners Plc. The company was founded 41 years ago and was given the registration number 01659209. The firm's registered office is in LONDON. You can find them at Exchange House, Primrose Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:F&C EQUITY PARTNERS PLC
Company Number:01659209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Exchange House, Primrose Street, London, EC2A 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Secretary01 June 2017Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director19 December 2023Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director19 December 2023Active
36 Norroy Road, Putney, London, SW15 1PF

Secretary27 April 1993Active
19 Church Lane, Copthorne, Crawley, RH10 3QF

Secretary-Active
80 George Street, Edinburgh, EH2 3BU

Corporate Secretary20 October 1995Active
44 Coillesdene Avenue, Edinburgh, EH15 2JR

Director18 March 1997Active
44 Coillesdene Avenue, Edinburgh, EH15 2JR

Director14 November 1995Active
16 Frans Hals Court, London Yard, London, E14 3UX

Director-Active
Mansefield 70 Craighall Road, Edinburgh, EH6 4RG

Director30 September 2000Active
21 Egerton Drive, London, SE10 8JR

Director-Active
14 Alberon Gardens, London, NW11 0AG

Director-Active
West Surrey Cottage 27 The Avenue, Chobham, GU24 8RU

Director10 August 1994Active
The Old Dairy, Sidbury, Sidmouth, EX10 0QR

Director17 November 2000Active
Apartment 39, 36 Chapter Street, London, SW1P 4NS

Director30 September 2000Active
Buckmans Stane Street, Five Oaks, Billingshurst, RH14 9BA

Director01 August 1993Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director18 February 2020Active
Icomb Bank, Icomb, Cheltenham, GL54 1JD

Director02 February 1994Active
64 Rossmore Court, Park Road, London, NW1 6XY

Director27 January 2003Active
36 Norroy Road, Putney, London, SW15 1PF

Director-Active
Exchange House, Primrose Street, London, EC2A 2NY

Director16 May 2006Active
46 Portland Road, London, W11 4LG

Director-Active
46 Portland Road, London, W11 4LG

Director01 August 1993Active
46 Portland Road, London, W11 4LG

Director-Active
13 Vincent Square, London, SW1P 2LX

Director20 March 1998Active
4 Elm Bank Gardens, London, SW13 0NT

Director26 June 1997Active
Exchange House, Primrose Street, London, EC2A 2NY

Director31 December 2007Active
Exchange House, Primrose Street, London, EC2A 2NY

Director01 June 2017Active
19 Church Lane, Copthorne, Crawley, RH10 3QF

Director01 July 1993Active
Flat 5 45 Montague Square, London, W1H 1TH

Director26 June 1997Active
No 3 The Green, Millgate, Balerno, EH14 7LD

Director24 November 2004Active
84b Offord Road, Islington, London, N1 1PF

Director-Active
Exchange House, Primrose Street, London, EC2A 2NY

Director01 June 2017Active
91 Balgreen Road, Edinburgh, EH12 5UA

Director14 November 1995Active
6 Rose Hill, Dorking, RH4 2EG

Director-Active

People with Significant Control

F&C Equity Partners Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AG
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 (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
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-11Address

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

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-08-24Accounts

Change account reference date company current extended.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Change person secretary company with change date.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2021-07-25Accounts

Accounts with accounts type full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-06-16Resolution

Resolution.

Download
2020-06-16Incorporation

Memorandum articles.

Download
2020-02-24Resolution

Resolution.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.