Company NameFinn Partners Limited
Company StatusActive
Company Number02701507
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)
Previous NameJohnson King Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Chantal Bowman-Boyles
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(22 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCommunications Professional
Country of ResidenceEngland
Correspondence Address1st Floor 55 Old Broad Street
London
EC2M 1RX
Director NameMr Peter Finn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2014(22 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RolePublic Relations
Country of ResidenceUnited States
Correspondence Address1st Floor 55 Old Broad Street
London
EC2M 1RX
Director NameMrs Dena Merriam
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2014(22 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RolePublic Relations
Country of ResidenceUnited States
Correspondence Address1st Floor 55 Old Broad Street
London
EC2M 1RX
Director NameMr Noah Finn
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2014(22 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor 55 Old Broad Street
London
EC2M 1RX
Director NameMr Michael Ian King
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Greenwich Park Street
Greenwich
London
SE10 9LT
Secretary NameMrs Sarah King
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Greenwich Park Street
Greenwich
London
SE10 9LT
Director NameMrs Sarah King
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(18 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 East Street
Bromley
Kent
BR1 1QE
Director NameClaire Ayles
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Number 93 Great Suffolk Street
London
SE1 0BX
Director NameFlora Haslam
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Number 93 Great Suffolk Street
London
SE1 0BX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejohnsonking.com

Location

Registered Address1st Floor
55 Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

140 at £1Finn Partners Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£757,320
Cash£125,012
Current Liabilities£216,832

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

1 July 2021Delivered on: 8 July 2021
Persons entitled: Principal Global Investors, Llc

Classification: A registered charge
Outstanding
1 July 2021Delivered on: 6 July 2021
Persons entitled: Principal Global Investors, Llc

Classification: A registered charge
Outstanding
11 January 2016Delivered on: 15 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Director's details changed for Mr Peter Finn on 26 September 2023 (2 pages)
21 August 2023Full accounts made up to 31 December 2022 (19 pages)
4 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
28 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 May 2022Full accounts made up to 31 December 2021 (20 pages)
6 April 2022Director's details changed for Mr Peter Finn on 8 April 2021 (2 pages)
6 April 2022Change of details for Finn Partners Holdings Limited as a person with significant control on 8 April 2021 (2 pages)
6 April 2022Director's details changed for Mr Noah Finn on 8 April 2021 (2 pages)
6 April 2022Director's details changed for Mrs Dena Merriam on 8 April 2021 (2 pages)
6 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
8 July 2021Registration of charge 027015070003, created on 1 July 2021 (68 pages)
6 July 2021Registration of charge 027015070002, created on 1 July 2021 (43 pages)
11 June 2021Full accounts made up to 31 December 2020 (19 pages)
8 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
8 April 2021Registered office address changed from Third Floor 130 Wood Street London EC2V 6DL United Kingdom to 1st Floor 55 Old Broad Street London EC2M 1RX on 8 April 2021 (1 page)
11 June 2020Accounts for a small company made up to 31 December 2019 (19 pages)
24 April 2020Satisfaction of charge 027015070001 in full (1 page)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
6 June 2019Accounts for a small company made up to 31 December 2018 (13 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
24 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
13 April 2018Director's details changed for Dena Merriam on 2 October 2014 (2 pages)
13 April 2018Director's details changed for Chantal Bowman-Boyles on 1 December 2017 (2 pages)
13 April 2018Director's details changed for Peter Finn on 2 October 2014 (2 pages)
13 April 2018Director's details changed for Noah Finn on 2 October 2014 (2 pages)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
12 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
12 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
13 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 140
(6 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 140
(6 pages)
15 January 2016Registration of charge 027015070001, created on 11 January 2016 (26 pages)
15 January 2016Registration of charge 027015070001, created on 11 January 2016 (26 pages)
4 January 2016Company name changed johnson king LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2016-01-04
(2 pages)
4 January 2016Company name changed johnson king LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2016-01-04
(2 pages)
4 January 2016Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Third Floor 130 Wood Street London EC2V 6DL on 4 January 2016 (1 page)
4 January 2016Change of name notice (2 pages)
4 January 2016Change of name notice (2 pages)
4 January 2016Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Third Floor 130 Wood Street London EC2V 6DL on 4 January 2016 (1 page)
18 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
17 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 June 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
16 June 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
17 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 140
(7 pages)
17 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 140
(7 pages)
11 November 2014Registered office address changed from 21 East Street Bromley Kent BR1 1QE to 130 Wood Street London EC2V 6DL on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from 21 East Street Bromley Kent BR1 1QE to 130 Wood Street London EC2V 6DL on 11 November 2014 (2 pages)
21 October 2014Appointment of Noah Finn as a director on 2 October 2014 (3 pages)
21 October 2014Appointment of Chantal Bowman-Boyles as a director on 2 October 2014 (3 pages)
21 October 2014Termination of appointment of Sarah King as a secretary on 2 October 2014 (2 pages)
21 October 2014Termination of appointment of Sarah King as a secretary on 2 October 2014 (2 pages)
21 October 2014Termination of appointment of Sarah King as a director on 2 October 2014 (2 pages)
21 October 2014Appointment of Dena Merriam as a director on 2 October 2014 (3 pages)
21 October 2014Appointment of Noah Finn as a director on 2 October 2014 (3 pages)
21 October 2014Termination of appointment of Michael Ian King as a director on 2 October 2014 (2 pages)
21 October 2014Termination of appointment of Claire Ayles as a director on 2 October 2014 (2 pages)
21 October 2014Appointment of Noah Finn as a director on 2 October 2014 (3 pages)
21 October 2014Appointment of Peter Finn as a director on 2 October 2014 (4 pages)
21 October 2014Appointment of Chantal Bowman-Boyles as a director on 2 October 2014 (3 pages)
21 October 2014Termination of appointment of Sarah King as a director on 2 October 2014 (2 pages)
21 October 2014Appointment of Dena Merriam as a director on 2 October 2014 (3 pages)
21 October 2014Termination of appointment of Flora Haslam as a director on 2 October 2014 (2 pages)
21 October 2014Termination of appointment of Sarah King as a director on 2 October 2014 (2 pages)
21 October 2014Appointment of Chantal Bowman-Boyles as a director on 2 October 2014 (3 pages)
21 October 2014Termination of appointment of Flora Haslam as a director on 2 October 2014 (2 pages)
21 October 2014Appointment of Peter Finn as a director on 2 October 2014 (4 pages)
21 October 2014Appointment of Dena Merriam as a director on 2 October 2014 (3 pages)
21 October 2014Termination of appointment of Sarah King as a secretary on 2 October 2014 (2 pages)
21 October 2014Termination of appointment of Claire Ayles as a director on 2 October 2014 (2 pages)
21 October 2014Termination of appointment of Michael Ian King as a director on 2 October 2014 (2 pages)
21 October 2014Appointment of Peter Finn as a director on 2 October 2014 (4 pages)
21 October 2014Termination of appointment of Claire Ayles as a director on 2 October 2014 (2 pages)
21 October 2014Termination of appointment of Flora Haslam as a director on 2 October 2014 (2 pages)
21 October 2014Termination of appointment of Michael Ian King as a director on 2 October 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 140
(7 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 140
(7 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
3 April 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 140
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 140
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 140
(3 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 140
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 140
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 140
(4 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 July 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 120
(4 pages)
25 July 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 120
(4 pages)
25 July 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 120
(4 pages)
14 July 2011Appointment of Claire Ayles as a director (3 pages)
14 July 2011Appointment of Flora Haslam as a director (3 pages)
14 July 2011Appointment of Claire Ayles as a director (3 pages)
14 July 2011Appointment of Flora Haslam as a director (3 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
21 February 2011Appointment of Sarah King as a director (3 pages)
21 February 2011Appointment of Sarah King as a director (3 pages)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr Michael Ian King on 30 March 2010 (2 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr Michael Ian King on 30 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 April 2009Return made up to 30/03/09; full list of members (3 pages)
6 April 2009Return made up to 30/03/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 June 2008Return made up to 30/03/08; no change of members (6 pages)
6 June 2008Return made up to 30/03/08; no change of members (6 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Secretary's particulars changed (1 page)
18 April 2007Return made up to 30/03/07; full list of members (6 pages)
18 April 2007Return made up to 30/03/07; full list of members (6 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 March 2006Return made up to 30/03/06; full list of members (6 pages)
30 March 2006Return made up to 30/03/06; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 March 2005Return made up to 30/03/05; full list of members (6 pages)
23 March 2005Return made up to 30/03/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 April 2004Return made up to 30/03/04; full list of members (6 pages)
17 April 2004Return made up to 30/03/04; full list of members (6 pages)
7 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
7 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
9 April 2003Return made up to 30/03/03; full list of members (6 pages)
9 April 2003Return made up to 30/03/03; full list of members (6 pages)
23 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
23 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
27 March 2002Return made up to 30/03/02; full list of members (6 pages)
27 March 2002Return made up to 30/03/02; full list of members (6 pages)
14 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
14 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
12 April 2001Return made up to 30/03/01; full list of members (6 pages)
12 April 2001Return made up to 30/03/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
6 April 2000Return made up to 30/03/00; full list of members (6 pages)
6 April 2000Return made up to 30/03/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
3 April 1999Return made up to 30/03/99; no change of members (4 pages)
3 April 1999Return made up to 30/03/99; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
25 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
16 April 1998Return made up to 30/03/98; full list of members (6 pages)
16 April 1998Return made up to 30/03/98; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
7 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
16 April 1997Return made up to 30/03/97; full list of members (6 pages)
16 April 1997Return made up to 30/03/97; full list of members (6 pages)
15 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
15 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
14 April 1996Return made up to 30/03/96; full list of members (6 pages)
14 April 1996Return made up to 30/03/96; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
19 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
5 April 1995Return made up to 30/03/95; full list of members (6 pages)
5 April 1995Return made up to 30/03/95; full list of members (6 pages)
17 March 1995Ad 14/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1995Ad 14/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
10 October 1994Accounts for a small company made up to 30 April 1994 (8 pages)
10 October 1994Accounts made up to 30 April 1994 (8 pages)
7 April 1994Return made up to 30/03/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 1994Return made up to 30/03/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1993Accounts made up to 30 April 1993 (3 pages)
26 July 1993Accounts for a small company made up to 30 April 1993 (3 pages)
23 March 1993Return made up to 30/03/93; full list of members (6 pages)
23 March 1993Return made up to 30/03/93; full list of members (6 pages)
30 March 1992Incorporation (13 pages)
30 March 1992Incorporation (13 pages)