Company NameThe Fitzrovia Partnership, Business Improvement District Ltd
Company StatusActive
Company Number08235892
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 October 2012(11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Arthur Whittleton
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleChief Operating Officer, Arup
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr David Anthony Byrne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleChief Executive Officer, Tdl
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Aristos Papasavva
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(4 months, 1 week after company formation)
Appointment Duration11 years, 1 month
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr John Craig Bonning
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameRebecca De Souza
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(2 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleHead Of Hr
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Bayley Street
London
WC1B 3HD
Director NameJimmy Mauricio Munoz
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Bayley Street
London
WC1B 3HD
Director NameJason William Parker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Bayley Street
London
WC1B 3HD
Director NameWarren Fry
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Bayley Street
London
WC1B 3HD
Director NameSimon James Wolny
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Bayley Street
London
WC1B 3HD
Director NameMs Rebecca Anne Hossack
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed03 October 2020(8 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Bayley Street
London
WC1B 3HD
Director NameMs Fiona Clark
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavid Miller Architects 41-42 Foley Street
London
W1W 7TS
Director NameNeil Robbie
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Bayley Street
London
WC1B 3HD
Director NameMs Vasiliki Arvaniti
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Saville Row
London
W1S 2ER
Director NameMr Sean Meighan Affleck
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 04 August 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameBen Fugler
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2016)
RoleProperty Company Executive
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameColin Wilcox
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 month after company formation)
Appointment Duration1 year (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameAnthony John Huegdon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 2015)
RoleRetail Store Manager
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr John Wesley Skow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2019)
RoleAttorney
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameStephan Max Neufeld
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(4 months, 1 week after company formation)
Appointment Duration7 years, 12 months (resigned 31 January 2021)
RoleRetired Architect
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr James William Graham Thompson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2016)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Ben Ferrer
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameRichard Baldwin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2019)
RoleHead Of Development
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMs Leonora Popaj
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Keith Lawrence
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Pawan Kumar Tarigopula
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2016)
RoleStore Manager
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameThomas Anthony Hedley Leathart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 August 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Of London Corporation Guildhall
PO Box 270
London
EC2P 2EJ
Director NameNiccolo Consigli
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2016(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 03 August 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameLuke Ade
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(4 years after company formation)
Appointment Duration4 years (resigned 03 October 2020)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr David Anthony Berens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70 Charlotte Street
London
W1T 4QG
Director NameJohn Prevc
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameDr Celia Ann Caulcott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2021)
RoleVice Provost
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameTom French
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Lee Lyons
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2024(11 years, 5 months after company formation)
Appointment Duration2 days (resigned 29 February 2024)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Bayley Street
London
WC1B 3HD

Contact

Telephone020 37276021
Telephone regionLondon

Location

Registered Address11-13 Bayley Street
London
WC1B 3HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£189,861
Cash£167,612
Current Liabilities£147,937

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 3 weeks from now)

Filing History

24 October 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
22 September 2023Appointment of Ms Vasiliki Arvaniti as a director on 15 December 2022 (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 December 2022Appointment of Neil Robbie as a director on 3 August 2022 (2 pages)
8 December 2022Termination of appointment of Thomas Anthony Hedley Leathart as a director on 3 August 2022 (1 page)
11 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
19 October 2022Termination of appointment of Niccolo Consigli as a director on 3 August 2022 (1 page)
13 January 2022Appointment of Fiona Clark as a director on 5 December 2020 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
10 August 2021Termination of appointment of Tom French as a director on 5 August 2021 (1 page)
22 February 2021Appointment of Ms Rebecca Anne Hossack as a director on 3 October 2020 (2 pages)
8 February 2021Termination of appointment of Luke Ade as a director on 3 October 2020 (1 page)
8 February 2021Termination of appointment of David Anthony Berens as a director on 1 February 2021 (1 page)
4 February 2021Termination of appointment of Celia Ann Caulcott as a director on 31 January 2021 (1 page)
4 February 2021Termination of appointment of Stephan Max Neufeld as a director on 31 January 2021 (1 page)
4 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 November 2020Appointment of Jason William Parker as a director on 1 April 2020 (2 pages)
19 November 2020Appointment of Tom French as a director on 1 April 2020 (2 pages)
23 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
10 July 2020Appointment of Jimmy Mauricio Munoz as a director on 12 December 2019 (2 pages)
10 July 2020Termination of appointment of Keith Lawrence as a director on 1 April 2019 (1 page)
10 July 2020Appointment of Warren Fry as a director on 17 June 2020 (2 pages)
10 July 2020Appointment of Simon James Wolny as a director on 17 June 2020 (2 pages)
10 July 2020Termination of appointment of John Wesley Skow as a director on 1 April 2019 (1 page)
10 July 2020Termination of appointment of Richard Baldwin as a director on 1 April 2019 (1 page)
10 July 2020Termination of appointment of John Prevc as a director on 1 April 2019 (1 page)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
8 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
31 August 2018Termination of appointment of James William Graham Thompson as a director on 1 April 2016 (1 page)
24 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 January 2018Appointment of Dr Celia Ann Caulcott as a director on 4 August 2017 (2 pages)
26 January 2018Appointment of John Prevc as a director on 4 August 2017 (2 pages)
25 January 2018Termination of appointment of Sean Meighan Affleck as a director on 4 August 2017 (1 page)
25 January 2018Appointment of Thomas Anthony Hedley Leathart as a director on 1 April 2016 (2 pages)
25 January 2018Appointment of Mr David Anthony Berens as a director on 1 December 2016 (2 pages)
25 January 2018Termination of appointment of Ben Fugler as a director on 1 December 2016 (1 page)
25 January 2018Termination of appointment of Leonora Popaj as a director on 4 August 2017 (1 page)
25 January 2018Termination of appointment of Colin Wilcox as a director on 1 April 2016 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 November 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
28 October 2016Appointment of Niccolo Consigli as a director on 1 October 2016 (2 pages)
28 October 2016Appointment of Luke Ade as a director on 1 October 2016 (2 pages)
28 October 2016Appointment of Luke Ade as a director on 1 October 2016 (2 pages)
28 October 2016Termination of appointment of Ben Ferrer as a director on 1 October 2016 (1 page)
28 October 2016Termination of appointment of Pawan Tarigopula as a director on 1 October 2016 (1 page)
28 October 2016Termination of appointment of Pawan Tarigopula as a director on 1 October 2016 (1 page)
28 October 2016Appointment of Niccolo Consigli as a director on 1 October 2016 (2 pages)
28 October 2016Termination of appointment of Ben Ferrer as a director on 1 October 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 April 2016Appointment of Pawan Tarigopula as a director on 5 March 2015 (2 pages)
28 April 2016Appointment of Pawan Tarigopula as a director on 5 March 2015 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Appointment of Leonara Popaj as a director on 11 September 2014 (2 pages)
7 December 2015Appointment of Leonara Popaj as a director on 11 September 2014 (2 pages)
2 December 2015Annual return made up to 2 October 2015 no member list (17 pages)
2 December 2015Annual return made up to 2 October 2015 no member list (17 pages)
23 November 2015Appointment of Mr John Craig Bonning as a director on 7 November 2013 (2 pages)
23 November 2015Termination of appointment of Anthony John Huegdon as a director on 8 March 2015 (1 page)
23 November 2015Termination of appointment of Simon Paul Silver as a director on 7 November 2013 (1 page)
23 November 2015Termination of appointment of Simon Paul Silver as a director on 7 November 2013 (1 page)
23 November 2015Appointment of Richard Baldwin as a director on 7 November 2013 (2 pages)
23 November 2015Termination of appointment of Anthony John Huegdon as a director on 8 March 2015 (1 page)
23 November 2015Appointment of Richard Baldwin as a director on 7 November 2013 (2 pages)
23 November 2015Appointment of Mr John Craig Bonning as a director on 7 November 2013 (2 pages)
10 August 2015Appointment of Rebecca De Souza as a director on 14 May 2015 (2 pages)
10 August 2015Appointment of Rebecca De Souza as a director on 14 May 2015 (2 pages)
29 July 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
29 July 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 March 2015Appointment of Keith Lawrence as a director (2 pages)
2 March 2015Appointment of Keith Lawrence as a director (2 pages)
17 December 2014Appointment of Mr Keith Lawrence as a director on 26 November 2014 (2 pages)
17 December 2014Annual return made up to 2 October 2014 no member list (13 pages)
17 December 2014Appointment of Mr Keith Lawrence as a director on 26 November 2014 (2 pages)
17 December 2014Annual return made up to 2 October 2014 no member list (13 pages)
17 December 2014Annual return made up to 2 October 2014 no member list (13 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 March 2014Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page)
14 March 2014Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page)
26 November 2013Annual return made up to 2 October 2013 no member list (13 pages)
26 November 2013Annual return made up to 2 October 2013 no member list (13 pages)
26 November 2013Annual return made up to 2 October 2013 no member list (13 pages)
19 November 2013Appointment of John Wesley Skow as a director (2 pages)
19 November 2013Appointment of Aristos Papasavva as a director (2 pages)
19 November 2013Appointment of Aristos Papasavva as a director (2 pages)
19 November 2013Appointment of Mr Sean Meighan Affleck as a director (2 pages)
19 November 2013Appointment of Mr Ben Ferrer as a director (2 pages)
19 November 2013Appointment of James William Graham Thompson as a director (2 pages)
19 November 2013Appointment of Mr Ben Ferrer as a director (2 pages)
19 November 2013Appointment of John Wesley Skow as a director (2 pages)
19 November 2013Appointment of James William Graham Thompson as a director (2 pages)
19 November 2013Appointment of Mr Sean Meighan Affleck as a director (2 pages)
19 November 2013Appointment of Mr Simon Paul Silver as a director (2 pages)
19 November 2013Appointment of Mr Simon Paul Silver as a director (2 pages)
19 November 2013Appointment of Stephan Max Neufeld as a director (2 pages)
19 November 2013Appointment of Stephan Max Neufeld as a director (2 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 November 2012Appointment of Colin Wilcox as a director (2 pages)
27 November 2012Appointment of Ben Fugler as a director (2 pages)
27 November 2012Appointment of Anthony John Huegdon as a director (2 pages)
27 November 2012Appointment of Anthony John Huegdon as a director (2 pages)
27 November 2012Appointment of Colin Wilcox as a director (2 pages)
27 November 2012Appointment of Ben Fugler as a director (2 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)