UKBizDB.co.uk

FRIPP, SANDEMAN AND PARTNERS LIMITED

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

This company is commonly known as Fripp, Sandeman And Partners Limited. The company was founded 47 years ago and was given the registration number 01284879. The firm's registered office is in LONDON. You can find them at 11 Soho Street, Soho, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FRIPP, SANDEMAN AND PARTNERS LIMITED
Company Number:01284879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1976
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:11 Soho Street, Soho, London, England, W1D 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director06 July 2021Active
30, Finsbury Square, London, EC2A 1AG

Secretary12 August 2015Active
Regis House 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary-Active
1, Tudor Street, London, England, EC4Y 0AH

Director12 August 2015Active
19, Manor Courtyard, Hughenden Avenue, High Wycombe, United Kingdom, HP13 5RE

Director27 February 2013Active
Appledown Bartons Road, Penn, High Wycombe, HP10 8JN

Director-Active
16 Lower Furney Close, High Wycombe, HP13 6XQ

Director07 November 1994Active
30, Finsbury Square, London, EC2A 1AG

Director06 July 2021Active
1, Tudor Street, London, England, EC4Y 0AH

Director01 January 1996Active
26 Love Walk, London, SE5 8AD

Director-Active
1, Tudor Street, London, England, EC4Y 0AH

Director12 August 2015Active
1, Tudor Street, London, England, EC4Y 0AH

Director29 May 2009Active
1, Tudor Street, London, England, EC4Y 0AH

Director19 October 2001Active
2 Kaynes Park, Ascot, SL5 8DP

Director24 October 2005Active
11, Soho Street, Soho, London, England, W1D 3AD

Director17 June 2019Active
1, Tudor Street, London, England, EC4Y 0AH

Director01 June 2015Active
82 Frenchay Road, Oxford, OX2 6TF

Director02 January 2000Active
19, Manor Courtyard, Hughenden Avenue, High Wycombe, United Kingdom, HP13 5RE

Director07 November 1994Active
1, Tudor Street, London, England, EC4Y 0AH

Director01 June 2014Active
Little Chewton Church Road, Sunningdale, Ascot, SL5 0NH

Director-Active
11, Soho Street, Soho, London, England, W1D 3AD

Director04 August 2018Active
1, Tudor Street, London, EC4Y 0AH

Director01 January 2017Active

People with Significant Control

Kin And Carta Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Spitfire Building, 71 Collier Street, London, England, N1 9BE
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
2024-02-08Gazette

Gazette dissolved liquidation.

Download
2023-11-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-06-09Address

Change sail address company with new address.

Download
2023-05-11Address

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

Download
2023-05-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-11Resolution

Resolution.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Address

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

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-06-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-13Accounts

Legacy.

Download
2021-06-13Other

Legacy.

Download
2021-06-12Other

Legacy.

Download
2021-05-25Other

Legacy.

Download
2021-01-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.