Company NameThrive Partners Ltd
DirectorPamela Clare Bateson
Company StatusActive
Company Number09831900
CategoryPrivate Limited Company
Incorporation Date20 October 2015(8 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Pamela Clare Bateson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR
Director NamePamela Clare Bostock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWalden Hall Cowfold Road
West Grinstead
West Sussex
RH13 8LY
Secretary NameWendy Anne Robertson
StatusResigned
Appointed20 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR
Director NameMiss Wendy Anne Robertson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 08 June 2019)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR
Director NameMr David Walsh
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 13 May 2020)
RoleChairman
Country of ResidenceEngland
Correspondence Address64 Nile Street
London
N1 7SR

Location

Registered AddressInternational House
64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

4 August 2023Delivered on: 7 August 2023
Persons entitled: Glif Sd LP Acting by Its General Partner Glif Sd Gp LTD

Classification: A registered charge
Particulars: 1. by way of equitable charge: 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them. 2. by way of first fixed charge: 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding

Filing History

5 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 August 2020Confirmation statement made on 11 August 2020 with updates (3 pages)
10 August 2020Confirmation statement made on 1 August 2020 with updates (7 pages)
1 August 2020Director's details changed for Mrs Pamela Clare Bostock on 5 February 2020 (2 pages)
12 June 2020Registered office address changed from 23 Second Floor Charlotte Road London EC2A 3PB England to International House 64 Nile Street London N1 7SR on 12 June 2020 (1 page)
12 June 2020Registered office address changed from International House 64 Nile Street London N1 7SR England to International House 64 Nile Street London N1 7SR on 12 June 2020 (1 page)
3 June 2020Change of details for Mrs Pamela Clare Bostock as a person with significant control on 5 February 2020 (2 pages)
27 May 2020Termination of appointment of David Walsh as a director on 13 May 2020 (1 page)
3 December 2019Change of details for Mrs Pamela Clare Bostock as a person with significant control on 3 December 2019 (2 pages)
20 November 2019Registered office address changed from International House 64 Nile Street London N1 7SR England to 23 Second Floor Charlotte Road London EC2A 3PB on 20 November 2019 (1 page)
15 August 2019Director's details changed for Mrs Pamela Clare Bostock on 15 August 2019 (2 pages)
15 August 2019Change of details for Mrs Pamela Clare Bostock as a person with significant control on 15 August 2019 (2 pages)
15 August 2019Confirmation statement made on 1 August 2019 with updates (7 pages)
17 July 2019Appointment of Mr David Walsh as a director on 17 July 2019 (2 pages)
12 June 2019Termination of appointment of Wendy Anne Robertson as a secretary on 8 June 2019 (1 page)
12 June 2019Termination of appointment of Wendy Anne Robertson as a director on 8 June 2019 (1 page)
29 April 2019Registered office address changed from 55 Baker Street London W1U 7EU England to International House 64 Nile Street London N1 7SR on 29 April 2019 (1 page)
3 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (7 pages)
17 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 September 2017Confirmation statement made on 1 August 2017 with updates (7 pages)
8 September 2017Confirmation statement made on 1 August 2017 with updates (7 pages)
5 September 2017Registered office address changed from Gilbody and Co 65 Sackville Road Hove East Sussex BN3 3WE England to 55 Baker Street London W1U 7EU on 5 September 2017 (1 page)
5 September 2017Registered office address changed from Gilbody and Co 65 Sackville Road Hove East Sussex BN3 3WE England to 55 Baker Street London W1U 7EU on 5 September 2017 (1 page)
4 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 99.6636
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 99.6636
(3 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
30 August 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 99.2036
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 99.2036
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 99.3876
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 99.3876
(3 pages)
27 August 2017Statement of capital following an allotment of shares on 27 August 2017
  • GBP 98.7436
(3 pages)
27 August 2017Statement of capital following an allotment of shares on 27 August 2017
  • GBP 98.7436
(3 pages)
25 August 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 97.8236
(3 pages)
25 August 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 97.8236
(3 pages)
24 August 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 97.7684
(3 pages)
24 August 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 97.7684
(3 pages)
21 August 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 97.6764
(3 pages)
21 August 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 97.6764
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 97.4924
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 97.4924
(3 pages)
17 August 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 96.5724
(3 pages)
17 August 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 96.5724
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 95.0084
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 94.4656
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 94.6496
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 94.8888
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 95.1004
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 94.6496
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 94.2816
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 94.4656
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 94.2816
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 94.8336
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 95.1004
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 94.8336
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 94.8888
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 95.0084
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 94.1896
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 93.84
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 92.92
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 93.8768
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 94.1896
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 92.92
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 92
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 94.1528
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 93.84
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 93.8768
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 92
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 94.1528
(3 pages)
19 July 2017Sub-division of shares on 28 June 2017 (6 pages)
19 July 2017Sub-division of shares on 28 June 2017 (6 pages)
19 July 2017Sub-division of shares on 28 June 2017 (6 pages)
19 July 2017Sub-division of shares on 28 June 2017 (6 pages)
15 June 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 92
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 92
(3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
12 April 2017Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 90
(6 pages)
12 April 2017Purchase of own shares. (3 pages)
12 April 2017Purchase of own shares. (3 pages)
12 April 2017Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 90
(6 pages)
3 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 February 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
24 February 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
3 November 2016Resolutions
  • RES13 ‐ Resolution was agreed and passed by the members 30/09/2016
(17 pages)
3 November 2016Resolutions
  • RES13 ‐ Resolution was agreed and passed by the members 30/09/2016
(17 pages)
2 August 2016Registered office address changed from 65 Gilbody & Co 65 Sackville Road Hove East Sussex BN3 3WE England to Gilbody and Co 65 Sackville Road Hove East Sussex BN3 3WE on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 65 Gilbody & Co 65 Sackville Road Hove East Sussex BN3 3WE England to Gilbody and Co 65 Sackville Road Hove East Sussex BN3 3WE on 2 August 2016 (1 page)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
21 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 16/02/2016
(6 pages)
21 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 16/02/2016
(6 pages)
21 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 03/02/2016
(6 pages)
21 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 03/02/2016
(6 pages)
21 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 10/11/2015
(6 pages)
21 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 10/11/2015
(6 pages)
14 June 2016Registered office address changed from Walden Hall Cowfold Road West Grinstead West Sussex RH13 8LY England to 65 Gilbody & Co 65 Sackville Road Hove East Sussex BN3 3WE on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Walden Hall Cowfold Road West Grinstead West Sussex RH13 8LY England to 65 Gilbody & Co 65 Sackville Road Hove East Sussex BN3 3WE on 14 June 2016 (1 page)
13 June 2016Director's details changed for Mrs Pamela Clare Bostock on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Mrs Pamela Clare Bostock on 13 June 2016 (2 pages)
17 February 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 94.999975
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2016
(4 pages)
17 February 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 94.999975
(3 pages)
17 February 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 94.999975
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2016
(4 pages)
8 February 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 84.999975
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2016
(4 pages)
8 February 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 84.999975
(3 pages)
8 February 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 84.999975
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2016
(4 pages)
13 November 2015Termination of appointment of Pamela Clare Bostock as a director on 20 October 2015 (1 page)
13 November 2015Termination of appointment of Pamela Clare Bostock as a director on 20 October 2015 (1 page)
13 November 2015Appointment of Mrs Pamela Clare Bostock as a director on 20 October 2015 (2 pages)
13 November 2015Appointment of Mrs Pamela Clare Bostock as a director on 20 October 2015 (2 pages)
11 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 85
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2016
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 85
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2016
(4 pages)
11 November 2015Appointment of Ms Wendy Anne Robertson as a director on 10 November 2015 (2 pages)
11 November 2015Appointment of Ms Wendy Anne Robertson as a director on 10 November 2015 (2 pages)
11 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 85
(3 pages)
20 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-20
  • GBP 75
(14 pages)
20 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-20
  • GBP 75
(14 pages)