UKBizDB.co.uk

TORCH PARTNERS CORPORATE FINANCE LIMITED

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

This company is commonly known as Torch Partners Corporate Finance Limited. The company was founded 23 years ago and was given the registration number 04039591. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TORCH PARTNERS CORPORATE FINANCE LIMITED
Company Number:04039591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary01 July 2020Active
33, Cavendish Square, London, United Kingdom, W1G 0PW

Director13 May 2003Active
Grenville House, 1 Grenville Close, Cobham, KT11 2JL

Secretary19 July 2000Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Corporate Secretary01 July 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 July 2000Active
55 Carlyle Court, Chelsea Harbour, London, SW10 0UQ

Director13 May 2003Active
Grenville House, 1 Grenville Close, Cobham, KT11 2JL

Director19 July 2000Active
6 Billing Street, London, SW10 9UR

Director19 July 2000Active
33, Cavendish Square, London, England, W1G 0PW

Director23 July 2014Active
30, Westbere Road, London, United Kingdom, NW2 3SR

Director01 July 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 July 2000Active

People with Significant Control

Torch Group Limited
Notified on:06 April 2016
Status:Active
Address:Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-09Persons with significant control

Change to a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Address

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

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-01Officers

Appoint corporate secretary company with name date.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Change person director company with change date.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Mortgage

Mortgage satisfy charge full.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Address

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

Download
2018-06-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.