Company NameB-Business Partners Limited
DirectorSimon Patrick Edwards
Company StatusDissolved
Company Number03978754
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSimon Patrick Edwards
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2004(3 years, 12 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressSingel 376
Amsterdam
1016 Ah
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusCurrent
Appointed31 October 2000(6 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameAdine Grate Axen
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSolrosstigen 9a
Saltsjobaden
Se 133 36
Sweden
Director NameStephen Michael Campe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2000(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2002)
RoleVenture Capital
Correspondence Address48 Spring Water Lane
New Cannan
Ct 06840
United States
Director NameSimon Patrick Edwards
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address62 Alleyn Road
London
SE21 8AH
Director NameHans-Dieter Koch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2000(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressLudwig Durr Strasse 43a
Icking/Isartal
Germany
Director NameMr John Matthew Leigh Collis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 April 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sunnyside Road
Ealing
London
W5 5HU
Director NameNils Albert
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed31 May 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 2004)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address3 Mansel Road
Wimbledon
London
SW19 4AA
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,396,494
Net Worth£241,404
Cash£70,548
Current Liabilities£592,693

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 January 2006Dissolved (1 page)
3 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
3 November 2004Registered office changed on 03/11/04 from: 20 black friars lane london EC4V 6HD (1 page)
28 October 2004Ad 13/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2004Appointment of a voluntary liquidator (1 page)
26 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2004Declaration of solvency (3 pages)
30 April 2004Return made up to 17/04/04; full list of members (5 pages)
30 April 2004New director appointed (3 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
9 May 2003Director's particulars changed (1 page)
25 April 2003Return made up to 17/04/03; full list of members (5 pages)
15 April 2003Director resigned (1 page)
4 April 2003Full accounts made up to 31 December 2002 (15 pages)
4 March 2003Auditor's resignation (1 page)
24 January 2003Director resigned (1 page)
25 June 2002Full accounts made up to 31 December 2001 (14 pages)
15 June 2002New director appointed (3 pages)
14 June 2002Director resigned (1 page)
19 April 2002Return made up to 17/04/02; full list of members (6 pages)
16 April 2002Director's particulars changed (1 page)
12 December 2001Director's particulars changed (1 page)
16 October 2001Full accounts made up to 31 December 2000 (13 pages)
16 August 2001New director appointed (3 pages)
8 June 2001Return made up to 17/04/01; full list of members (6 pages)
16 March 2001Particulars of mortgage/charge (4 pages)
21 January 2001New director appointed (2 pages)
11 December 2000Secretary resigned (1 page)
21 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: 29 abingdon road london W8 6AH (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
16 May 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2000New director appointed (2 pages)
21 April 2000Secretary resigned (1 page)