London
EC3M 1HD
Director Name | Mr Christopher William Cole |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 3 St Albans Gardens Teddington Middlesex TW11 8AE |
Secretary Name | Mr Ian Richard Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Kew Gardens Road Richmond Surrey TW9 3HD |
Secretary Name | Mrs Madeleine Scrafton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 April 2014) |
Role | Secretary |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Mr John Gerrard Glover |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Secretary Name | Helen Margaret Perkins |
---|---|
Status | Resigned |
Appointed | 10 April 2014(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 2015) |
Role | Company Director |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Isabel Jennifer Mogliani |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2019) |
Role | Legal & Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | partnersgrp.com |
---|---|
Email address | [email protected] |
Registered Address | 30-40 Eastcheap London EC3M 1HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Hydrogen Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
15 June 2017 | Appointment of Isabel Jennifer Mogliani as a director on 13 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Colin Raymond Adams as a director on 4 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
24 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 June 2015 | Appointment of Mr Colin Raymond Adams as a director on 21 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Helen Margaret Perkins as a secretary on 21 May 2015 (1 page) |
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 April 2015 | Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page) |
14 April 2015 | Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 April 2014 | Appointment of Helen Margaret Perkins as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Madeleine Scrafton as a secretary (1 page) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 September 2013 | Registered office address changed from 6 Pountney Hill House Laurence Pountney Hill London EC4R 0BL on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 6 Pountney Hill House Laurence Pountney Hill London EC4R 0BL on 2 September 2013 (1 page) |
2 September 2013 | Appointment of Mr John Gerrard Glover as a director (2 pages) |
14 August 2013 | Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page) |
4 June 2013 | Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page) |
17 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Termination of appointment of Christopher Cole as a director (1 page) |
14 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 16 old bailey london EC4M 7EG (1 page) |
16 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 September 2008 | Appointment terminated secretary ian temple (1 page) |
5 September 2008 | Secretary appointed mrs madeleine scrafton (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Return made up to 10/04/08; full list of members (3 pages) |
20 June 2008 | Location of register of members (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 26-28 bedford row london WC1R 4HE (1 page) |
27 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
13 April 2007 | Amended accounts made up to 31 December 2006 (1 page) |
26 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
19 May 2006 | Director's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
8 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
10 April 2000 | Incorporation (17 pages) |
10 April 2000 | Secretary resigned (1 page) |