Company NameFairvue Partners Ltd.
DirectorsFaisal Irshad Kanth and Stewart Anthony Michael Taylor
Company StatusActive
Company Number08762713
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Faisal Irshad Kanth
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(same day as company formation)
RoleInvestor Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address122 Tooley Street
London
SE1 2TU
Director NameMr Stewart Anthony Michael Taylor
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(same day as company formation)
RoleInvestor Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address122 Tooley Street
London
SE1 2TU
Director NameMrs Devina Deborah Artley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleInvestor Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint Ropemaker Street
London
EC2Y 9AW
Director NameMrs Severine Roodenrijs-Camp
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleInvestor Relations Consultant
Country of ResidenceGermany
Correspondence Address18 King William Street
7th Floor
London
EC4N 7BP

Contact

Websitewww.fairvuepartners.com
Email address[email protected]
Telephone020 37714200
Telephone regionLondon

Location

Registered Address122 Tooley Street
London
SE1 2TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5 at £1Devina Deborah Artley
5.00%
Ordinary
34 at £1Faisal Kanth
34.00%
Ordinary A
34 at £1Severine Roodenijs-camp
34.00%
Ordinary
27 at £1Stewart Anthony Michael Taylor
27.00%
Ordinary A

Financials

Year2014
Net Worth£418,760
Cash£356,131
Current Liabilities£280,615

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 4 weeks from now)

Charges

30 May 2014Delivered on: 3 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
5 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
24 June 2020Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA England to Maya House 3rd Floor, 134-138 Borough High Street London SE1 1LB on 24 June 2020 (1 page)
8 June 2020Registered office address changed from 36 Old Jewry Becket House London EC2R 8DD United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 June 2020 (1 page)
6 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
11 September 2019Second filing of Confirmation Statement dated 05/11/2018 (7 pages)
4 September 2019Resolutions
  • RES13 ‐ Sub div 19/12/2017
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 September 2019Change of share class name or designation (2 pages)
3 September 2019Sub-division of shares on 19 December 2017 (4 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
2 January 2019Registered office address changed from St. Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 36 Old Jewry Becket House London EC2R 8DD on 2 January 2019 (1 page)
2 January 2019Change of details for Mr Faisal Irshad Kanth as a person with significant control on 1 January 2019 (2 pages)
2 January 2019Change of details for Mr Stewart Anthony Michael Taylor as a person with significant control on 1 January 2019 (2 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/09/2019
(4 pages)
5 September 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
21 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
25 September 2017Registered office address changed from 18 King William Street 7th Floor London EC4N 7BP to St. Magnus House 3 Lower Thames Street London EC3R 6HD on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 18 King William Street 7th Floor London EC4N 7BP to St. Magnus House 3 Lower Thames Street London EC3R 6HD on 25 September 2017 (1 page)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
1 November 2016Termination of appointment of Severine Roodenrijs-Camp as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Severine Roodenrijs-Camp as a director on 31 October 2016 (1 page)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
18 November 2015Change of share class name or designation (2 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 November 2015Change of share class name or designation (2 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(6 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(6 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(6 pages)
28 September 2015Director's details changed for Mr Faisal Irshad Kanth on 2 March 2014 (2 pages)
28 September 2015Director's details changed for Mr Faisal Irshad Kanth on 2 March 2014 (2 pages)
28 September 2015Director's details changed for Mr Faisal Irshad Kanth on 2 March 2014 (2 pages)
28 September 2015Director's details changed for Mr Stewart Anthony Michael Taylor on 25 September 2015 (2 pages)
28 September 2015Director's details changed for Mrs. Severine Roodenrijs-Camp on 25 September 2015 (2 pages)
28 September 2015Director's details changed for Mrs. Severine Roodenrijs-Camp on 25 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Stewart Anthony Michael Taylor on 25 September 2015 (2 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
3 June 2014Registration of charge 087627130001 (5 pages)
3 June 2014Registration of charge 087627130001 (5 pages)
3 March 2014Registered office address changed from 4 Conifer Close Orpington Kent BR6 9QD United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 4 Conifer Close Orpington Kent BR6 9QD United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 4 Conifer Close Orpington Kent BR6 9QD United Kingdom on 3 March 2014 (1 page)
10 February 2014Termination of appointment of Devina Artley as a director (1 page)
10 February 2014Termination of appointment of Devina Artley as a director (1 page)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)