Company NameFunds Talent Limited
DirectorsRana Hein Hartmann and Julia Ramaci
Company StatusActive
Company Number06320842
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Previous NameFunds Partnership Limited

Business Activity

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

Directors

Director NameMs Rana Hein Hartmann
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(6 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPontsteiger 110 Amsterdam
Amsterdam
1014 Zp
Director NameMs Julia Ramaci
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameAyyaz Ahmad
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Balmuir Gardens Putney
London
SW15 6NG
Secretary NameRana Hein Hartmann
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressElandsstraat 3c 1016 Rw
Amsterdam
Netherlands
Secretary NameAyyaz Ahmad
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Balmuir Gardens
Putney
SW15 6NG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitefundspartnership.com

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

50 at £1Ayyaz Ahmad
50.00%
Ordinary
50 at £1Rana Hein Hartmann
50.00%
Ordinary

Financials

Year2014
Net Worth£131
Cash£11,476
Current Liabilities£42,987

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

23 October 2012Delivered on: 25 October 2012
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Outstanding

Filing History

3 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
10 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
9 January 2023Change of details for H.H. Advisory B.V as a person with significant control on 9 January 2023 (2 pages)
9 January 2023Director's details changed for Ms Rana Hein Hartmann on 9 January 2023 (2 pages)
21 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
5 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
10 November 2021Company name changed funds partnership LIMITED\certificate issued on 10/11/21
  • CONNOT ‐ Change of name notice
(3 pages)
7 September 2021Appointment of Ms Julia Ramaci as a director on 7 September 2021 (2 pages)
30 August 2021Registered office address changed from 199 Bishopsgate London EC2M 3TY England to 7 Bell Yard London WC2A 2JR on 30 August 2021 (1 page)
15 June 2021Change of name with request to seek comments from relevant body (2 pages)
15 June 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-30
(1 page)
6 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Change of details for H.H. Advisory B.V as a person with significant control on 17 March 2020 (2 pages)
23 March 2020Termination of appointment of Ayyaz Ahmad as a director on 17 March 2020 (1 page)
7 January 2020Director's details changed for Ayyaz Ahmad on 7 January 2020 (2 pages)
7 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
7 January 2020Director's details changed for Ayyaz Ahmad on 7 January 2020 (2 pages)
7 January 2020Director's details changed for Ms Rana Hein Hartmann on 7 January 2020 (2 pages)
7 January 2020Change of details for H.H. Advisory B.V as a person with significant control on 7 January 2020 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 July 2019Registered office address changed from 1 Primrose Street London EC2A 2EX to 199 Bishopsgate London EC2M 3TY on 23 July 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 January 2019Change of details for H.H. Advisory B.V as a person with significant control on 2 January 2019 (2 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2018Director's details changed for Ms Rana Hein Hartmann on 12 January 2018 (2 pages)
10 January 2018Satisfaction of charge 1 in full (4 pages)
19 July 2017Registered office address changed from 4th Floor East 45 Ludgate Hill London EC4M 7JU to 1 Primrose Street London EC2A 2EX on 19 July 2017 (2 pages)
19 July 2017Registered office address changed from 1 Primrose Street London EC2A 2EX to 1 Primrose Street London EC2A 2EX on 19 July 2017 (2 pages)
19 July 2017Registered office address changed from 1 Primrose Street London EC2A 2EX to 1 Primrose Street London EC2A 2EX on 19 July 2017 (2 pages)
19 July 2017Registered office address changed from 4th Floor East 45 Ludgate Hill London EC4M 7JU to 1 Primrose Street London EC2A 2EX on 19 July 2017 (2 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Director's details changed for Ms Rana Hein Hartmann on 6 April 2016 (2 pages)
29 December 2016Director's details changed for Ms Rana Hein Hartmann on 6 April 2016 (2 pages)
11 October 2016Director's details changed for Ms Rana Hein Hartmann on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Ayyaz Ahmad on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Ayyaz Ahmad on 10 October 2016 (2 pages)
11 October 2016Director's details changed for Ayyaz Ahmad on 11 October 2016 (2 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
11 October 2016Director's details changed for Ayyaz Ahmad on 10 October 2016 (2 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
11 October 2016Director's details changed for Ms Rana Hein Hartmann on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Ms Rana Hein Hartmann on 11 October 2016 (2 pages)
11 October 2016Termination of appointment of Rana Hein Hartmann as a secretary on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Rana Hein Hartmann as a secretary on 11 October 2016 (1 page)
11 October 2016Director's details changed for Ms Rana Hein Hartmann on 11 October 2016 (2 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Secretary's details changed for Rana Hein Hartmann on 1 May 2015 (1 page)
12 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Secretary's details changed for Rana Hein Hartmann on 1 May 2015 (1 page)
12 October 2015Secretary's details changed for Rana Hein Hartmann on 1 May 2015 (1 page)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
1 August 2013Director's details changed for Ayyaz Ahmad on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Ms Rana Hein Hartmann on 1 August 2013 (2 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
1 August 2013Director's details changed for Ms Rana Hein Hartmann on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Ayyaz Ahmad on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Ms Rana Hein Hartmann on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Ayyaz Ahmad on 1 August 2013 (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 7 December 2012 (2 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
14 July 2010Registered office address changed from Portland House Stag Place London SW1E 5RS on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from Portland House Stag Place London SW1E 5RS on 14 July 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Return made up to 23/07/09; full list of members (4 pages)
19 August 2009Return made up to 23/07/09; full list of members (4 pages)
17 April 2009Registered office changed on 17/04/2009 from 83 victoria street london SW1H 0HW (1 page)
17 April 2009Registered office changed on 17/04/2009 from 83 victoria street london SW1H 0HW (1 page)
6 November 2008Return made up to 23/07/08; full list of members (4 pages)
6 November 2008Return made up to 23/07/08; full list of members (4 pages)
5 November 2008Director and secretary's change of particulars rana hein hartmann logged form (1 page)
5 November 2008Director and secretary's change of particulars rana hein hartmann logged form (1 page)
4 November 2008Director's change of particulars / ayyaz ahmad / 23/07/2008 (1 page)
4 November 2008Director's change of particulars / ayyaz ahmad / 23/07/2008 (1 page)
31 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
31 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
23 October 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
23 October 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
25 July 2008Registered office changed on 25/07/2008 from 29 balmuir gardens london SW15 6NG (1 page)
25 July 2008Registered office changed on 25/07/2008 from 29 balmuir gardens london SW15 6NG (1 page)
26 February 2008Director appointed ms rana hein hartmann (1 page)
26 February 2008Director appointed ms rana hein hartmann (1 page)
25 February 2008Appointment terminated secretary ayyaz ahmad (1 page)
25 February 2008Appointment terminated secretary ayyaz ahmad (1 page)
18 February 2008Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page)
18 February 2008Ad 23/07/07--------- £ si 50@1=50 £ ic 50/100 (2 pages)
18 February 2008Ad 23/07/07--------- £ si 50@1=50 £ ic 50/100 (2 pages)
18 February 2008Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Incorporation (16 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Incorporation (16 pages)