Company NameTime Partners Limited
DirectorMark Florman
Company StatusActive
Company Number08364643
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Previous NameTime Advisers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Florman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(2 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClutha House 10 Storey's Gate
London
SW1P 3AY
Secretary NameMr Stephen Robin Dawson
StatusCurrent
Appointed23 May 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressClutha House 10 Storey's Gate
London
SW1P 3AY
Director NameMrs Alexia Florman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Thurloe Square
London
SW7 2SD
Director NameMrs Joanna Lalana Kirby
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr James Murray Grant
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Location

Registered AddressClutha House
10 Storey's Gate
London
SW1P 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£352,634
Cash£317,685
Current Liabilities£167,435

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 1 week from now)

Charges

5 November 2020Delivered on: 6 November 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

17 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
6 December 2023Statement of capital following an allotment of shares on 6 December 2023
  • GBP 2,506,030
(3 pages)
18 April 2023Full accounts made up to 31 December 2022 (26 pages)
3 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
15 December 2022Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Clutha House 10 Storey's Gate London SW1P 3AY on 15 December 2022 (1 page)
14 December 2022Statement of capital following an allotment of shares on 9 December 2022
  • GBP 1,506,030
(3 pages)
4 July 2022Termination of appointment of James Murray Grant as a director on 30 June 2022 (1 page)
28 June 2022Statement of capital following an allotment of shares on 15 June 2022
  • GBP 1,006,030
(3 pages)
10 June 2022Appointment of Mr Stephen Robin Dawson as a secretary on 23 May 2022 (2 pages)
27 April 2022Full accounts made up to 31 December 2021 (31 pages)
4 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
20 December 2021Statement of capital following an allotment of shares on 10 December 2021
  • GBP 506,030
(3 pages)
22 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 106,030
(3 pages)
5 May 2021Full accounts made up to 31 December 2020 (30 pages)
19 March 2021Termination of appointment of Joanna Lalana Kirby as a director on 19 March 2021 (1 page)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
6 November 2020Registration of charge 083646430001, created on 5 November 2020 (12 pages)
1 June 2020Appointment of Mr James Murray Grant as a director on 1 June 2020 (2 pages)
29 May 2020Full accounts made up to 31 December 2019 (30 pages)
3 January 2020Notification of Time Partners Holdings Limited as a person with significant control on 10 April 2019 (1 page)
3 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
3 January 2020Cessation of Mark Florman as a person with significant control on 10 April 2019 (1 page)
12 November 2019Registered office address changed from 2nd Floor 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 November 2019 (1 page)
1 May 2019Appointment of Ms Joanna Lalana Kirby as a director on 1 May 2019 (2 pages)
26 April 2019Full accounts made up to 31 December 2018 (27 pages)
18 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
21 May 2018Second filing of Confirmation Statement dated 17/01/2018 (4 pages)
30 April 2018Full accounts made up to 31 December 2017 (23 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 21/05/2018.
(4 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
25 April 2017Full accounts made up to 31 December 2016 (22 pages)
25 April 2017Full accounts made up to 31 December 2016 (22 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
21 July 2016Termination of appointment of Alexia Florman as a director on 21 July 2016 (1 page)
21 July 2016Termination of appointment of Alexia Florman as a director on 21 July 2016 (1 page)
25 May 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 6,030
(4 pages)
25 May 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 6,030
(4 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 130
(5 pages)
17 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 130
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 130
(5 pages)
18 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 130
(5 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 130
(5 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 130
(5 pages)
17 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
19 April 2013Company name changed time advisers LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Company name changed time advisers LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2013Appointment of Mr Mark Florman as a director (2 pages)
10 April 2013Appointment of Mr Mark Florman as a director (2 pages)
17 January 2013Incorporation (43 pages)
17 January 2013Incorporation (43 pages)