UKBizDB.co.uk

PARTNEAR LIMITED

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

This company is commonly known as Partnear Limited. The company was founded 17 years ago and was given the registration number 05981757. The firm's registered office is in EDGWARE. You can find them at 42 Glengall Road, , Edgware, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PARTNEAR LIMITED
Company Number:05981757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:42 Glengall Road, Edgware, England, HA8 8SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Rue Jean Jaures, 92300 Levallois Perret, Paris, France,

Director15 October 2019Active
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB

Corporate Secretary30 October 2006Active
42, Glengall Road, Edgware, HA8 8SX

Director03 December 2019Active
Bureaux Cloisons International, 121-123, Rue Edouard Vaillant, Levallois-Perret, France, 92300

Director30 October 2006Active
42, Glengall Road, Edgware, England, HA8 8SX

Director15 October 2019Active
153 Wricklemarsh Road, Wricklemarsh Road, London, England, SE3 8DL

Director01 March 2017Active
4th Floor, Lawford House Albert Place, London, N3 1RL

Corporate Director30 October 2006Active

People with Significant Control

Mr Colomies Patrick
Notified on:15 October 2019
Status:Active
Date of birth:November 1966
Nationality:French
Country of residence:France
Address:47 Rue Jean Jaures, 92300 Levallois Perret, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jean-Rodrigue Mounet
Notified on:01 March 2017
Status:Active
Date of birth:March 1981
Nationality:French
Country of residence:England
Address:153 Wricklemarsh, Wricklemarsh Road, London, England, SE3 8DL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Patrick Colomies
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:French
Country of residence:Great Britain
Address:4, Millstream Close, London, Great Britain, N13 6EF
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 (7 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
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-06-02Gazette

Gazette filings brought up to date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-02Gazette

Gazette filings brought up to date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-10-08Gazette

Gazette filings brought up to date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Address

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

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.