This company is commonly known as Fenchurch Partners Limited. The company was founded 21 years ago and was given the registration number 04732103. The firm's registered office is in LONDON. You can find them at 110 Bishopsgate, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | FENCHURCH PARTNERS LIMITED |
---|---|---|
Company Number | : | 04732103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 Bishopsgate, London, England, EC2N 4AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, Bishopsgate, London, England, EC2N 4AY | Secretary | 01 June 2014 | Active |
Flat 24, 68 Vincent Square, London, United Kingdom, SW1P 2NU | Director | 25 May 2011 | Active |
110, Bishopsgate, London, England, EC2N 4AY | Director | 25 May 2011 | Active |
25, Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 13 August 2003 | Active |
Great Shoesmiths, Whitegates Lane, Wadhurst, England, TN5 6QG | Director | 16 July 2007 | Active |
301, 9 Hertford Street, London, United Kingdom, W1J 7RJ | Director | 02 June 2008 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Nominee Secretary | 13 April 2003 | Active |
14, Parkside Gardens, Wimbledon, London, United Kingdom, SW19 5EU | Secretary | 13 August 2003 | Active |
16, Chapel Street, London, United Kingdom, SW1X 7BY | Director | 07 November 2007 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Nominee Director | 13 April 2003 | Active |
9c, Gliddon Road, London, W14 9BH | Director | 07 April 2009 | Active |
15 Salvin Road, Putney, London, SW15 1DR | Director | 06 October 2004 | Active |
14, Parkside Gardens, Wimbledon, London, United Kingdom, SW19 5EU | Director | 13 August 2003 | Active |
Mr Malik Nazarali Karim | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 110, Bishopsgate, London, England, EC2N 4AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type full. | Download |
2018-12-21 | Auditors | Auditors resignation company. | Download |
2018-12-21 | Auditors | Auditors resignation company. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Officers | Termination director company with name termination date. | Download |
2016-12-29 | Accounts | Accounts with accounts type full. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Accounts | Accounts with accounts type full. | Download |
2015-12-30 | Capital | Legacy. | Download |
2015-12-30 | Capital | Capital statement capital company with date currency figure. | Download |
2015-12-30 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.