PARTNERS 4 LIFT (HOLDCO 2) LIMITED - LONDON


Company Profile Company Filings

Overview

PARTNERS 4 LIFT (HOLDCO 2) LIMITED is a Private Limited Company from LONDON and has the status: Active.
PARTNERS 4 LIFT (HOLDCO 2) LIMITED was incorporated 18 years ago on 31/05/2005 and has the registered number: 05467165. The accounts status is SMALL and accounts are next due on 31/12/2024.

PARTNERS 4 LIFT (HOLDCO 2) LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

4TH FLOOR
LONDON
W1J 7NJ

This Company Originates in : United Kingdom
Previous trading names include:
PRECIS (2533) LIMITED (until 09/08/2005)

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED Corporate Secretary 2019-08-01 CURRENT
MR HUMPHREY KENNETH HASLAM CLAXTON Jan 1946 British Director 2005-08-26 CURRENT
JULIE GALLAGHER Jun 1969 British Director 2018-04-15 CURRENT
MR ANDY MUIR Jul 1967 British Director 2021-10-25 CURRENT
MR AFFAN NASIR Oct 1989 British Director 2022-05-06 CURRENT
MR IAN MARK WILLETT Nov 1979 British Director 2022-08-16 CURRENT
SARAH ANN BEAUMONT May 1982 British Director 2016-04-22 CURRENT
MR CLIVE HARRY PITT Sep 1963 British Director 2011-10-17 UNTIL 2016-04-22 RESIGNED
STEPHEN SUTCLIFFE Jun 1971 British Director 2013-11-01 UNTIL 2014-10-22 RESIGNED
STEPHEN SPALL Oct 1964 British Director 2018-04-28 UNTIL 2019-05-01 RESIGNED
JOHN NICHOLAS RUSHBROOKE Nov 1946 British Director 2005-08-26 UNTIL 2011-04-01 RESIGNED
MR MARK ANDREW PEARS Nov 1962 British Director 2005-08-26 UNTIL 2007-05-14 RESIGNED
NEIL GRICE Aug 1974 British Director 2005-08-26 UNTIL 2009-10-28 RESIGNED
MR EUGENE MARTIN PRINSLOO Mar 1971 British Director 2005-08-26 UNTIL 2010-09-30 RESIGNED
MR DAVID ALAN PEARS Apr 1968 British Director 2005-08-26 UNTIL 2007-05-14 RESIGNED
STEPHEN YVON PIERRE NOIRIE Jan 1974 French Director 2010-01-22 UNTIL 2013-04-12 RESIGNED
MR BENJAMIN STEFAN LIPINSKI Mar 1973 British Director 2018-07-31 UNTIL 2020-01-30 RESIGNED
ADRIAN JOHN LAWTON-WALLACE Apr 1971 British Director 2013-04-26 UNTIL 2017-02-24 RESIGNED
IAN RICHARD DAVIES Mar 1963 British Director 2011-03-01 UNTIL 2013-03-31 RESIGNED
PEREGRINE SECRETARIAL SERVICES LIMITED Nominee Director 2005-05-31 UNTIL 2005-07-26 RESIGNED
OFFICE ORGANIZATION & SERVICES LIMITED Nominee Secretary 2005-05-31 UNTIL 2005-07-26 RESIGNED
CITY ROAD NOMINEES (SECRETARIAL SERVICES) LIMITED Secretary 2006-06-01 UNTIL 2007-05-14 RESIGNED
TIM DAVID RUSSELL Nov 1973 British Secretary 2005-07-26 UNTIL 2006-06-01 RESIGNED
MR DAVID WILLIAM BOWLER British Director 2008-03-28 UNTIL 2010-01-22 RESIGNED
FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED Corporate Director 2019-08-01 UNTIL 2019-08-01 RESIGNED
FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED Corporate Secretary 2007-05-14 UNTIL 2019-08-01 RESIGNED
JAMES STUART THOMSON Aug 1974 British Director 2005-08-26 UNTIL 2005-08-26 RESIGNED
MR NEIL GEOFFREY WARD Feb 1959 British Director 2015-11-06 UNTIL 2020-12-07 RESIGNED
MICHAEL JAMES TREHARNE Sep 1961 British Director 2009-10-21 UNTIL 2011-03-01 RESIGNED
MR JAMIE RUSSELL ANDREWS Sep 1970 British Director 2020-12-07 UNTIL 2021-10-25 RESIGNED
NAFEES ARIF Apr 1973 British Director 2010-01-22 UNTIL 2011-11-18 RESIGNED
MR RICHARD MARK ASHCROFT Aug 1967 British Director 2013-04-12 UNTIL 2014-01-14 RESIGNED
DAVID JOSEPH SWEENEY May 1969 British Director 2015-01-19 UNTIL 2018-04-15 RESIGNED
MR DARRELL BOYD Sep 1968 British Director 2017-02-24 UNTIL 2018-04-26 RESIGNED
MR MICHAEL JAMES CHAMBERS Oct 1956 British Director 2011-01-01 UNTIL 2015-11-06 RESIGNED
JAMES STUART THOMSON Aug 1974 British Director 2005-07-26 UNTIL 2008-03-28 RESIGNED
JONI FONTOURA Oct 1987 French Director 2014-07-25 UNTIL 2016-07-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2005-05-31 UNTIL 2005-05-31 RESIGNED
OLIVER DAVID HANNAN Jan 1973 British Director 2019-05-01 UNTIL 2022-05-06 RESIGNED
JAMES STUART THOMSON Aug 1974 British Director 2005-08-26 UNTIL 2005-08-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Renova Developments Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INFRACARE (SOUTH WEST) LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
WEST LONDON HEALTH PARTNERSHIP LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - WL (FUNDCO HOLDCO TRANCHE 1) LIMITED LONDON Active SMALL 74990 - Non-trading company
BRISTOL INFRACARE LIFT LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BBH - SWL (FUNDCO TRANCHE 1) LIMITED LONDON Active SMALL 41100 - Development of building projects
SOUTH WEST LONDON HEALTH PARTNERSHIPS LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - LSL (FUNDCO TRANCHE 1) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BUILDING BETTER HEALTH - LAMBETH SOUTHWARK LEWISHAM LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - LSL (FUNDCO HOLDCO TRANCHE 1) LIMITED LONDON Active SMALL 74990 - Non-trading company
BBH - LSL BID COST HOLDCO LIMITED LONDON Active SMALL 74990 - Non-trading company
BBH - LSL BID COST LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - SWL (FUNDCO HOLDCO TRANCHE 1) LIMITED LONDON Active SMALL 74990 - Non-trading company
BBH - SWL BID COST HOLDCO LIMITED LONDON Active SMALL 74990 - Non-trading company
BBH -SWL BID COST LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH -WL BID COST LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BBH - WL BID COST HOLDCO LIMITED LONDON Active SMALL 74990 - Non-trading company
BBH -WL (FUNDCO TRANCHE 1) LIMITED LONDON Active SMALL 41100 - Development of building projects
BUILDING BETTER HEALTH (WHITE CITY) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED LONDON Active SMALL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
6 UPPER JOHN STREET MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
TRAMLINK NOTTINGHAM (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active GROUP 49311 - Urban and suburban passenger railway transportation by underground, metro and similar system
TRAMLINK NOTTINGHAM LIMITED LONDON UNITED KINGDOM Active FULL 49311 - Urban and suburban passenger railway transportation by underground, metro and similar system
TRAMLINK NOTTINGHAM (FINCO) LIMITED LONDON UNITED KINGDOM Active FULL 49311 - Urban and suburban passenger railway transportation by underground, metro and similar system
LONDON MANAGEMENT GROUP LIMITED LONDON ENGLAND Active FULL 66300 - Fund management activities
CASSIOZ PROPERTIES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
INSPIRIT MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
FULCRUM FM HOLDINGS LIMITED LONDON ENGLAND Active SMALL 99999 - Dormant Company
KARAM CONTRACTING HOLDING LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
EDGBASTON INVESTMENT PARTNERS LLP LONDON Active FULL None Supplied