Company NameNolan Partners Limited
DirectorGabriel Matus
Company StatusActive
Company Number05648970
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 5 months ago)
Previous NameThe Nolan Partners Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Gabriel Matus
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2022(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address3.13 Spaces Fitzrovia 77-79 New Cavendish Street
London
W1W 6XB
Director NameMr Paul Bernard Nolan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 weeks, 3 days after company formation)
Appointment Duration16 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 1 Duchess Street
London
W1W 6AN
Secretary NameMr Jon Stanley Silk
NationalityBritish
StatusResigned
Appointed01 February 2006(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 10 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Secretary NameJohn Edwin Coverdale
NationalityBritish
StatusResigned
Appointed10 April 2006(4 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 1 Duchess Street
London
W1W 6AN
Director NameMr Stewart James Rogers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(3 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 1 Duchess Street
London
W1W 6AN
Secretary NameEmma Thomson
NationalityBritish
StatusResigned
Appointed25 January 2013(7 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2022)
RoleCompany Director
Correspondence Address1 Duchess Street
London
W1W 6AN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitenolanpartners.co.uk
Email address[email protected]
Telephone020 30054404
Telephone regionLondon

Location

Registered Address77 Charlotte Street
London
W1T 4PW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£232,717
Cash£29,022
Current Liabilities£418,451

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 4 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

12 October 2018Delivered on: 20 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 22 charnwood grove west bridgford.
Outstanding
8 October 2015Delivered on: 12 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 February 2008Delivered on: 16 February 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
11 December 2023Confirmation statement made on 8 December 2023 with updates (4 pages)
8 August 2023Registered office address changed from 3.13 Spaces Fitzrovia 77-79 New Cavendish Street London W1W 6XB England to 77 Charlotte Street London W1T 4PW on 8 August 2023 (1 page)
22 April 2023Amended total exemption full accounts made up to 31 March 2022 (10 pages)
13 April 2023Amended total exemption full accounts made up to 31 March 2022 (10 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
21 December 2022Confirmation statement made on 8 December 2022 with updates (4 pages)
1 November 2022Registered office address changed from Suite 3 1 Duchess Street London W1W 6AN to 3.13 Spaces Fitzrovia 77-79 New Cavendish Street London W1W 6XB on 1 November 2022 (1 page)
29 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 June 2022Memorandum and Articles of Association (38 pages)
27 June 2022Statement of company's objects (2 pages)
1 March 2022Termination of appointment of Paul Bernard Nolan as a director on 1 March 2022 (1 page)
1 March 2022Cessation of Paul Bernard Nolan as a person with significant control on 1 March 2022 (1 page)
1 March 2022Termination of appointment of Emma Thomson as a secretary on 1 March 2022 (1 page)
1 March 2022Notification of Excel Sm International (Uk) Limited as a person with significant control on 1 March 2022 (2 pages)
1 March 2022Cessation of Emma Thomson as a person with significant control on 1 March 2022 (1 page)
1 March 2022Appointment of Mr Gabriel Matus as a director on 1 March 2022 (2 pages)
24 February 2022Satisfaction of charge 056489700002 in full (1 page)
24 February 2022Satisfaction of charge 056489700003 in full (1 page)
2 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
22 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
5 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
5 February 2021Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 77
(4 pages)
5 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 February 2021Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 80
(4 pages)
20 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
20 October 2018Registration of charge 056489700003, created on 12 October 2018 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (8 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (8 pages)
9 March 2016Satisfaction of charge 1 in full (4 pages)
9 March 2016Satisfaction of charge 1 in full (4 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 83
(4 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 83
(4 pages)
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 83
(4 pages)
21 December 2015Termination of appointment of Stewart James Rogers as a director on 19 November 2015 (2 pages)
21 December 2015Purchase of own shares. (3 pages)
21 December 2015Cancellation of shares. Statement of capital on 19 November 2015
  • GBP 83
(4 pages)
21 December 2015Termination of appointment of Stewart James Rogers as a director on 19 November 2015 (2 pages)
21 December 2015Purchase of own shares. (3 pages)
21 December 2015Cancellation of shares. Statement of capital on 19 November 2015
  • GBP 83
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Registration of charge 056489700002, created on 8 October 2015 (5 pages)
12 October 2015Registration of charge 056489700002, created on 8 October 2015 (5 pages)
12 October 2015Registration of charge 056489700002, created on 8 October 2015 (5 pages)
22 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 February 2013Termination of appointment of John Coverdale as a secretary (2 pages)
7 February 2013Termination of appointment of John Coverdale as a secretary (2 pages)
7 February 2013Appointment of Emma Thomson as a secretary (3 pages)
7 February 2013Appointment of Emma Thomson as a secretary (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Registered office address changed from , Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD on 5 January 2011 (1 page)
5 January 2011Registered office address changed from , Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD on 5 January 2011 (1 page)
5 January 2011Registered office address changed from , Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD on 5 January 2011 (1 page)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Paul Nolan on 8 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Stewart James Rogers on 8 December 2010 (2 pages)
4 January 2011Director's details changed for Paul Nolan on 8 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Stewart James Rogers on 8 December 2010 (2 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Paul Nolan on 8 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Stewart James Rogers on 8 December 2010 (2 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Secretary's details changed for John Edwin Coverdale on 8 December 2010 (1 page)
4 January 2011Secretary's details changed for John Edwin Coverdale on 8 December 2010 (1 page)
4 January 2011Secretary's details changed for John Edwin Coverdale on 8 December 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Mr Stewart James Rogers on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Stewart James Rogers on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Stewart James Rogers on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Paul Nolan on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Paul Nolan on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Paul Nolan on 8 December 2009 (2 pages)
6 April 2009Director appointed stewart rogers (2 pages)
6 April 2009Director appointed stewart rogers (2 pages)
10 December 2008Return made up to 08/12/08; full list of members (4 pages)
10 December 2008Return made up to 08/12/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 February 2008Particulars of mortgage/charge (9 pages)
16 February 2008Particulars of mortgage/charge (9 pages)
20 December 2007Return made up to 08/12/07; full list of members (3 pages)
20 December 2007Return made up to 08/12/07; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2006Return made up to 08/12/06; full list of members (6 pages)
22 December 2006Ad 22/09/06--------- £ si 96@1 (2 pages)
22 December 2006Return made up to 08/12/06; full list of members (6 pages)
22 December 2006Ad 22/09/06--------- £ si 96@1 (2 pages)
9 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
9 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
11 September 2006Registered office changed on 11/09/06 from: second floor, berkley square house, berkley square, london W1J 6BD (1 page)
11 September 2006Registered office changed on 11/09/06 from: second floor, berkley square house, berkley square, london W1J 6BD (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
11 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
11 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
15 March 2006Registered office changed on 15/03/06 from: flat 3, 30 netherhall gardens, hampstead, london, NW3 5TN (1 page)
15 March 2006Registered office changed on 15/03/06 from: flat 3, 30 netherhall gardens, hampstead, london, NW3 5TN (1 page)
10 March 2006Ad 08/12/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Ad 08/12/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
6 January 2006Company name changed the nolan partners LTD\certificate issued on 06/01/06 (2 pages)
6 January 2006Company name changed the nolan partners LTD\certificate issued on 06/01/06 (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Incorporation (13 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Incorporation (13 pages)
8 December 2005Director resigned (1 page)