40 Partners Limited

General information

Name:

40 Partners Ltd

Office Address:

Abbey House Hickleys Court South Street GU9 7QQ Farnham

Number: 07870276

Incorporation date: 2011-12-05

Dissolution date: 2019-07-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • adrian.faulkner@40partners.com
  • geoffrey.goodwin@40partners.com

Website

www.40partners.com

Description

Data updated on:

Situated at Abbey House Hickleys Court, Farnham GU9 7QQ 40 Partners Limited was a Private Limited Company with 07870276 Companies House Reg No. This company was set up on 2011-12-05. 40 Partners Limited had been prospering in the business for at least eight years.

This specific business had 1 director: Geoffrey G. who was presiding over it for one year.

The companies with significant control over this firm were: Reyker Nominees Ltd owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in London at Moorgate, EC2R 6AR and was registered as a PSC under the reg no 02056221. Geoffrey G. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Adrian F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Geoffrey G.

Role: Director

Appointed: 12 December 2018

Latest update: 25 May 2024

People with significant control

Reyker Nominees Ltd
Address: 17 Moorgate, London, EC2R 6AR, England
Legal authority Companies Act
Legal form Limited Comoany
Country registered Uk
Place registered England & Wales
Registration number 02056221
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geoffrey G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adrian F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 19 December 2018
Confirmation statement last made up date 05 December 2017
Annual Accounts 21 November 2013
Start Date For Period Covered By Report 2011-12-05
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 21 November 2013
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 24 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, July 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
7
Company Age

Closest Companies - by postcode