UKBizDB.co.uk

ON-BRAND PARTNERS (UK) LIMITED

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

This company is commonly known as On-brand Partners (uk) Limited. The company was founded 12 years ago and was given the registration number 07650715. The firm's registered office is in LONDON. You can find them at 49 Greek Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ON-BRAND PARTNERS (UK) LIMITED
Company Number:07650715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:49 Greek Street, London, England, W1D 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Greek Street, London, England, W1D 4EG

Secretary27 May 2016Active
49 Greek Street, London, United Kingdom, W1D 4EG

Director27 May 2011Active
49 Greek Street, London, United Kingdom, W1D 4EG

Director19 January 2022Active
Forest House, 3-5, Horndean Road, Bracknell, United Kingdom, RG12 0XQ

Secretary27 May 2011Active
49, Greek Street, London, England, W1D 4EG

Secretary30 November 2014Active
49 Greek Street, London, United Kingdom, W1D 4EG

Director27 May 2011Active
49 Greek Street, London, United Kingdom, W1D 4EG

Director27 May 2011Active

People with Significant Control

Leah Fiona Fisher
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:New Zealander
Country of residence:New Zealand
Address:34, Nikau Street, Auckland, New Zealand,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Andrew Stewart
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:New Zealander
Country of residence:United Kingdom
Address:49 Greek Street, London, United Kingdom, W1D 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Darren John Wallbank
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:New Zealander
Country of residence:New Zealand
Address:384, Pine Valley Road, Silverdale, New Zealand,
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 (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
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2018-07-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Officers

Change person director company with change date.

Download
2017-07-05Accounts

Accounts with accounts type micro entity.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Officers

Change person director company with change date.

Download
2017-06-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.