Company NameFSP & Partners Limited
DirectorFloriane Laurence Marie Jose De Meherenc De Saint Pierre
Company StatusLiquidation
Company Number08480247
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Floriane Laurence Marie Jose De Meherenc De Saint Pierre
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed09 April 2013(same day as company formation)
RolePresident
Country of ResidenceFrance
Correspondence AddressC/O Mills & Reeve Llp 24 King William Street
London
EC4R 9AT
Secretary NameM & R Secretarial Services Limited (Corporation)
StatusCurrent
Appointed09 April 2013(same day as company formation)
Correspondence Address1 St James Court Whitefriars
Norwich
Norfolk
NR3 1RU

Location

Registered AddressC/O Mills & Reeve Llp
24 King William Street
London
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

99 at £10Floriane Laurence Marie Jose De Meherenc De Saint Pierre
99.00%
Ordinary
1 at £10Patrice De Troullioud De Lanversin
1.00%
Ordinary

Financials

Year2014
Net Worth£349,790
Cash£353,548
Current Liabilities£28,117

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
12 April 2022Secretary's details changed for M & R Secretarial Services Limited on 12 April 2022 (1 page)
20 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 September 2019Registered office address changed from Mills & Reeve Llp 4th Floor Monument Place, 24 Monument Street London EC34 8AJ England to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on 19 September 2019 (1 page)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(4 pages)
5 May 2016Director's details changed for Mrs Floriane Laurence Marie Jose De Meherenc De Saint Pierre on 9 April 2016 (2 pages)
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(4 pages)
5 May 2016Director's details changed for Mrs Floriane Laurence Marie Jose De Meherenc De Saint Pierre on 9 April 2016 (2 pages)
4 May 2016Register inspection address has been changed to Peters Elworthy and Moore Salisbury House Station Road Cambridge CB1 2LA (1 page)
4 May 2016Director's details changed for Mrs Floriane Laurence Marie Jose De Meherenc De Saint Pierre on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mrs Floriane Laurence Marie Jose De Meherenc De Saint Pierre on 4 May 2016 (2 pages)
4 May 2016Register inspection address has been changed to Peters Elworthy and Moore Salisbury House Station Road Cambridge CB1 2LA (1 page)
29 September 2015Registered office address changed from Mills & Reeve Llp Fountain House 130 Fenchurch Street London England EC3M 5DJ to Mills & Reeve Llp 4th Floor Monument Place, 24 Monument Street London EC34 8AJ on 29 September 2015 (1 page)
29 September 2015Registered office address changed from Mills & Reeve Llp Fountain House 130 Fenchurch Street London England EC3M 5DJ to Mills & Reeve Llp 4th Floor Monument Place, 24 Monument Street London EC34 8AJ on 29 September 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
28 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
28 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
13 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
13 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
9 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
9 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)