London
EC1A 4HD
Director Name | Robert Alistair Martin Gillespie |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(8 years, 3 months after company formation) |
Appointment Duration | 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr David John Harding |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(8 years, 3 months after company formation) |
Appointment Duration | 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Sanil Waghela |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(8 years, 3 months after company formation) |
Appointment Duration | 12 months |
Role | Deputy Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Nicholas Giles Burley Parker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Hugh Barnabas Crossley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Geoffrey Allan Jackson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Jonathan Charles Smith |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Ms Ffion Boshell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD |
Website | thamespartnershipforlearning.co. |
---|
Registered Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Equitix Ma 1 Fund Holdco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
1 August 2022 | Delivered on: 4 August 2022 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
---|---|
6 August 2019 | Delivered on: 16 August 2019 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: Each chargor charges by way of first legal mortgage (subject only to the previous security. Agreement) the properties and all premises and fixtures on each of the properties. Outstanding |
21 February 2018 | Delivered on: 7 March 2018 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
21 December 2015 | Delivered on: 22 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
15 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Full accounts made up to 31 December 2019 (39 pages) |
10 March 2020 | Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 (1 page) |
7 January 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
16 August 2019 | Registration of charge 093397400003, created on 6 August 2019 (44 pages) |
7 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (31 pages) |
9 May 2018 | Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 (1 page) |
7 March 2018 | Registration of charge 093397400002, created on 21 February 2018 (51 pages) |
5 March 2018 | Satisfaction of charge 093397400001 in full (4 pages) |
14 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
11 January 2016 | Resolutions
|
11 January 2016 | Resolutions
|
22 December 2015 | Registration of charge 093397400001, created on 21 December 2015 (50 pages) |
22 December 2015 | Registration of charge 093397400001, created on 21 December 2015 (50 pages) |
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
12 October 2015 | Appointment of Mr Jonathan Charles Smith as a director on 27 January 2015 (2 pages) |
12 October 2015 | Appointment of Mr Jonathan Charles Smith as a director on 27 January 2015 (2 pages) |
3 December 2014 | Incorporation Statement of capital on 2014-12-03
|
3 December 2014 | Incorporation Statement of capital on 2014-12-03
|