UKBizDB.co.uk

FENCHURCH PARTNERS LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:110 Bishopsgate, London, England, EC2N 4AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Bishopsgate, London, England, EC2N 4AY

Secretary01 June 2014Active
Flat 24, 68 Vincent Square, London, United Kingdom, SW1P 2NU

Director25 May 2011Active
110, Bishopsgate, London, England, EC2N 4AY

Director25 May 2011Active
25, Old Broad Street, London, United Kingdom, EC2N 1HQ

Director13 August 2003Active
Great Shoesmiths, Whitegates Lane, Wadhurst, England, TN5 6QG

Director16 July 2007Active
301, 9 Hertford Street, London, United Kingdom, W1J 7RJ

Director02 June 2008Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Secretary13 April 2003Active
14, Parkside Gardens, Wimbledon, London, United Kingdom, SW19 5EU

Secretary13 August 2003Active
16, Chapel Street, London, United Kingdom, SW1X 7BY

Director07 November 2007Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Director13 April 2003Active
9c, Gliddon Road, London, W14 9BH

Director07 April 2009Active
15 Salvin Road, Putney, London, SW15 1DR

Director06 October 2004Active
14, Parkside Gardens, Wimbledon, London, United Kingdom, SW19 5EU

Director13 August 2003Active

People with Significant Control

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:
  • Significant influence or control

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
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Address

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

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-12-21Auditors

Auditors resignation company.

Download
2018-12-21Auditors

Auditors resignation company.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Officers

Termination director company with name termination date.

Download
2016-12-29Accounts

Accounts with accounts type full.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download
2015-12-30Capital

Legacy.

Download
2015-12-30Capital

Capital statement capital company with date currency figure.

Download
2015-12-30Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.