FARRINGDON STREET PARTNERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
FARRINGDON STREET PARTNERS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FARRINGDON STREET PARTNERS LIMITED was incorporated 12 years ago on 24/06/2011 and has the registered number: 07682337. The accounts status is FULL and accounts are next due on 30/09/2024.
FARRINGDON STREET PARTNERS LIMITED was incorporated 12 years ago on 24/06/2011 and has the registered number: 07682337. The accounts status is FULL and accounts are next due on 30/09/2024.
FARRINGDON STREET PARTNERS LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4TH FLOOR
LONDON
SW1A 1JB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FARRINGDON STREET PROPERTY PARTNERS LIMITED (until 06/12/2012)
FARRINGDON STREET PROPERTY PARTNERS LIMITED (until 06/12/2012)
GOLDMAN SACHS PROPERTY PARTNERS LIMITED (until 04/12/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2023 | 13/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KATHARINE EIRWEN HYNARD | Jun 1989 | British | Director | 2022-09-01 | CURRENT |
MR ALISTAIR JAMES SEATON | Sep 1974 | British | Director | 2022-11-28 | CURRENT |
MR STEVE XUEREB | May 1986 | Maltese | Director | 2023-02-27 | CURRENT |
ALTUM SECRETARIES LIMITED | Corporate Secretary | 2019-01-31 | CURRENT | ||
MR EDWARD RICHARD FITCH | Oct 1976 | British | Director | 2023-08-22 | CURRENT |
MR MICHAEL FORDE | Secretary | 2016-11-29 UNTIL 2017-07-19 | RESIGNED | ||
MR BAYO ADEYEYE | Secretary | 2016-04-27 UNTIL 2017-01-13 | RESIGNED | ||
MR STEVE MOULTON-BRADY | Secretary | 2018-02-20 UNTIL 2018-06-13 | RESIGNED | ||
MR MARK PEARCE | Secretary | 2017-01-13 UNTIL 2019-01-31 | RESIGNED | ||
DEIAN WYN RHYS | British | Secretary | 2012-01-19 UNTIL 2016-04-27 | RESIGNED | |
MISS HANNAH TAYLOR | Secretary | 2011-06-24 UNTIL 2016-05-31 | RESIGNED | ||
MR JAMES SCOTT LYON | Aug 1964 | British | Director | 2019-01-31 UNTIL 2022-11-28 | RESIGNED |
MR GAVIN WILLS | Dec 1965 | British | Director | 2011-06-24 UNTIL 2018-06-13 | RESIGNED |
MS. TULIKA SEN | Secretary | 2018-02-20 UNTIL 2019-01-31 | RESIGNED | ||
ALAN TRIPP | Feb 1960 | British | Director | 2019-01-31 UNTIL 2020-02-20 | RESIGNED |
MR MIKE CHRISTOPHER TAYLOR | Sep 1971 | English | Director | 2017-01-13 UNTIL 2019-01-31 | RESIGNED |
TREVOR ALEXANDER SMITH | Sep 1954 | British | Director | 2012-01-19 UNTIL 2013-06-25 | RESIGNED |
MR MARK REID | Jul 1978 | British | Director | 2022-02-22 UNTIL 2022-02-22 | RESIGNED |
ANDREW JOHN MUSCAT | Sep 1979 | British | Director | 2022-12-21 UNTIL 2023-02-27 | RESIGNED |
MR ANDREW JAMES MEYRICK | Aug 1973 | British | Director | 2020-02-20 UNTIL 2022-04-21 | RESIGNED |
MR DERMOT MCDONOGH | Jan 1964 | Irish | Director | 2011-06-24 UNTIL 2013-09-30 | RESIGNED |
MR VIKRAMJIT SINGH CHIMA | Dec 1973 | Indian | Director | 2017-07-19 UNTIL 2019-01-31 | RESIGNED |
MR MICHAEL HOLMES | Oct 1973 | British | Director | 2013-10-14 UNTIL 2017-07-19 | RESIGNED |
MS REBECCA JANE GATES | Oct 1970 | British | Director | 2019-01-31 UNTIL 2021-12-20 | RESIGNED |
MR MICHAEL ROBERT COULTON | Aug 1970 | Australian | Director | 2022-05-27 UNTIL 2022-05-27 | RESIGNED |
MR. SHAUN ANTHONY COLLINS | May 1968 | British | Director | 2012-01-19 UNTIL 2013-04-10 | RESIGNED |
MR JAMES MICHAEL BOYD-PHILLIPS | Mar 1971 | British | Director | 2021-12-20 UNTIL 2022-11-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
National Pension Service | 2019-01-31 | Jeonju-Si Jeollabuk-Do |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Goldman Sachs Group, Inc. | 2016-04-06 - 2019-01-31 | Wilmington Delaware |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FARRINGDON STREET PARTNERS LIMITED | 2022-09-29 | 31-12-2021 | £6,315 Cash £100,109 equity |
FARRINGDON STREET PARTNERS LIMITED | 2021-09-29 | 31-12-2020 | £6,660 Cash £99,055 equity |
FARRINGDON STREET PARTNERS LIMITED | 2020-12-18 | 31-12-2019 | £19,097 Cash £109,291 equity |
Micro-entity Accounts - FARRINGDON STREET PARTNERS LIMITED | 2019-10-01 | 31-12-2018 | £184,261 equity |