Company NameTime Partners Holdings Limited
Company StatusActive
Company Number11713523
CategoryPrivate Limited Company
Incorporation Date5 December 2018(5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mark Florman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClutha House 10 Storey's Gate
London
SW1P 3AY
Director NameMr Alexander Robert Hambro
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(5 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClutha House 10 Storey's Gate
London
SW1P 3AY
Director NameMr Anthony James Moxon Lowther-Pinkerton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(5 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClutha House 10 Storey's Gate
London
SW1P 3AY
Director NameMr James Murray Grant
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClutha House 10 Storey's Gate
London
SW1P 3AY
Director NameMr John Tate
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClutha House 10 Storey's Gate
London
SW1P 3AY
Secretary NameMr Stephen Robin Dawson
StatusCurrent
Appointed23 May 2022(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressClutha House 10 Storey's Gate
London
SW1P 3AY
Director NameMs Amelia Fitzalan Howard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClutha House 10 Storey's Gate
London
SW1P 3AY
Director NameDr Katherine Elizabeth Fleming
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican,British,Gre
StatusCurrent
Appointed22 December 2022(4 years after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressClutha House 10 Storey's Gate
London
SW1P 3AY

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

Accounts

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

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with updates (8 pages)
9 August 2023Statement of capital following an allotment of shares on 7 August 2023
  • GBP 14,284
(3 pages)
31 July 2023Statement of capital following an allotment of shares on 14 July 2023
  • GBP 14,242
(3 pages)
26 June 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
3 April 2023Statement of capital following an allotment of shares on 29 March 2023
  • GBP 14,080
(3 pages)
8 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 14,066
(3 pages)
18 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2023Statement of capital following an allotment of shares on 30 December 2022
  • GBP 14,024
(3 pages)
23 December 2022Appointment of Dr Katherine Elizabeth Fleming as a director on 22 December 2022 (2 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)
9 December 2022Confirmation statement made on 4 December 2022 with updates (6 pages)
4 August 2022Appointment of Miss Amelia Fitzalan Howard as a director on 4 August 2022 (2 pages)
5 July 2022Statement of capital following an allotment of shares on 27 June 2022
  • GBP 13,174
(3 pages)
17 June 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
15 June 2022Statement of capital following an allotment of shares on 25 May 2022
  • GBP 13,147
(3 pages)
15 June 2022Statement of capital following an allotment of shares on 25 May 2022
  • GBP 13,147
(3 pages)
15 June 2022Statement of capital following an allotment of shares on 25 May 2022
  • GBP 13,147
(3 pages)
30 May 2022Appointment of Mr Stephen Robin Dawson as a secretary on 23 May 2022 (2 pages)
25 January 2022Appointment of Mr John Tate as a director on 24 January 2022 (2 pages)
8 December 2021Appointment of Mr James Murray Grant as a director on 23 November 2021 (2 pages)
8 December 2021Confirmation statement made on 4 December 2021 with updates (6 pages)
2 December 2021Statement of capital following an allotment of shares on 22 November 2021
  • GBP 12,361
(3 pages)
13 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 October 2021Memorandum and Articles of Association (47 pages)
19 August 2021Statement of capital following an allotment of shares on 26 July 2021
  • GBP 10,205
(3 pages)
5 May 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
23 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 10,184
(3 pages)
4 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
13 October 2020Statement of capital following an allotment of shares on 30 July 2020
  • GBP 10,020
(4 pages)
9 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 August 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
11 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
2 December 2019Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2 December 2019 (1 page)
13 June 2019Appointment of Mr Anthony James Moxon Lowther-Pinkerton as a director on 30 May 2019 (2 pages)
13 June 2019Appointment of Mr Alexander Robert Hambro as a director on 30 May 2019 (2 pages)
6 June 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 10,000
(4 pages)
17 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
15 May 2019Change of share class name or designation (2 pages)
5 December 2018Incorporation
Statement of capital on 2018-12-05
  • GBP 1
(45 pages)