UKBizDB.co.uk

I4 PARTNERS LIMITED

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

This company is commonly known as I4 Partners Limited. The company was founded 3 years ago and was given the registration number 12766077. The firm's registered office is in LONDON. You can find them at 30 Charing Cross Road, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:I4 PARTNERS LIMITED
Company Number:12766077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2020
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:30 Charing Cross Road, London, England, WC2H 0DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Gilbert Street, London, England, W1K 5HD

Director12 July 2022Active
22, Gilbert Street, London, England, W1K 5HD

Director12 July 2022Active
30, Charing Cross Road, London, England, WC2H 0DE

Director24 July 2020Active
25, West Quay, Ramsey, Isle Of Man, IM8 1DL

Director24 July 2020Active
30, Charing Cross Road, London, England, WC2H 0DE

Director21 December 2021Active
30, Charing Cross Road, London, England, WC2H 0DE

Director21 December 2021Active

People with Significant Control

Nmi Ventures Limited
Notified on:12 July 2022
Status:Active
Country of residence:England
Address:4th Floor, 73 New Bond Street, London, England, W1S 1RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brendan Walton
Notified on:21 December 2021
Status:Active
Date of birth:January 1951
Nationality:Irish
Country of residence:England
Address:30, Charing Cross Road, London, England, WC2H 0DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Stevenson
Notified on:21 December 2021
Status:Active
Date of birth:December 1957
Nationality:Irish
Country of residence:England
Address:30, Charing Cross Road, London, England, WC2H 0DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Konzon
Notified on:24 July 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:30, Charing Cross Road, London, England, WC2H 0DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Yvette Marie Ruddock
Notified on:24 July 2020
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Isle Of Man
Address:25, West Quay, Ramsey, Isle Of Man, IM8 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-15Address

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

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-05-02Dissolution

Dissolution application strike off company.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Change account reference date company current shortened.

Download
2020-07-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.