F&C EQUITY PARTNERS LIMITED

F&C EQUITY PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameF&C EQUITY PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01659209
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of F&C EQUITY PARTNERS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is F&C EQUITY PARTNERS LIMITED located?

    Registered Office Address
    Cannon Place
    78 Cannon Street
    EC4N 6AG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of F&C EQUITY PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    F&C EQUITY PARTNERS PLCSep 30, 2014Sep 30, 2014
    ISIS EQUITY PARTNERS PLCOct 09, 2002Oct 09, 2002
    ISIS CAPITAL PLCDec 04, 2001Dec 04, 2001
    FRIENDS IVORY & SIME PRIVATE EQUITY PLCJul 06, 1998Jul 06, 1998
    IVORY & SIME BARONSMEAD PLCDec 22, 1995Dec 22, 1995
    BARONSMEAD PLCJul 14, 1988Jul 14, 1988
    BARONSMEAD ASSOCIATES LIMITEDOct 07, 1982Oct 07, 1982
    DACRE LIMITEDAug 18, 1982Aug 18, 1982

    What are the latest accounts for F&C EQUITY PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for F&C EQUITY PARTNERS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2024

    What are the latest filings for F&C EQUITY PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Rachel Danae Burgin as a secretary on Sep 11, 2024

    1 pagesTM02

    Statement of capital on Sep 06, 2024

    • Capital: GBP 0.10
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce redemption reserve 05/09/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    9 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Appointment of Mr Thomas William Weeks as a director on Dec 19, 2023

    2 pagesAP01

    Termination of appointment of Richard Adrian Watts as a director on Dec 19, 2023

    1 pagesTM01

    Termination of appointment of Philip John Doel as a director on Dec 19, 2023

    1 pagesTM01

    Appointment of Mr Elliot James Bennett as a director on Dec 19, 2023

    2 pagesAP01

    Change of details for F&C Equity Partners Holdings Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Registered office address changed from Exchange House Primrose Street London EC2A 2NY to Cannon Place 78 Cannon Street London EC4N 6AG on Dec 11, 2023

    1 pagesAD01

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Change of details for F&C Equity Partners Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Current accounting period extended from Oct 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Who are the officers of F&C EQUITY PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Elliot James
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    United KingdomBritish194244540001
    WEEKS, Thomas William
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    United KingdomBritish276388590001
    BURGIN, Rachel Danae
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    232916540001
    GARRATT, Julia Mary
    36 Norroy Road
    Putney
    SW15 1PF London
    Secretary
    36 Norroy Road
    Putney
    SW15 1PF London
    British6245150001
    MARTIN, Stephen
    19 Church Lane
    Copthorne
    RH10 3QF Crawley
    West Sussex
    Secretary
    19 Church Lane
    Copthorne
    RH10 3QF Crawley
    West Sussex
    British45044170001
    F&C ASSET MANAGEMENT PLC
    80 George Street
    EH2 3BU Edinburgh
    Secretary
    80 George Street
    EH2 3BU Edinburgh
    597700022
    ABBOTT, Raymond James
    44 Coillesdene Avenue
    EH15 2JR Edinburgh
    Director
    44 Coillesdene Avenue
    EH15 2JR Edinburgh
    British65699620002
    ABBOTT, Raymond James
    44 Coillesdene Avenue
    EH15 2JR Edinburgh
    Director
    44 Coillesdene Avenue
    EH15 2JR Edinburgh
    British65699620002
    ALLEN, Susan
    16 Frans Hals Court
    London Yard
    E14 3UX London
    Director
    16 Frans Hals Court
    London Yard
    E14 3UX London
    British38910680001
    ARTHUR, Peter Alistair Kennedy
    Mansefield 70 Craighall Road
    EH6 4RG Edinburgh
    Director
    Mansefield 70 Craighall Road
    EH6 4RG Edinburgh
    British99130001
    BARNES, Graham Leslie
    21 Egerton Drive
    SE10 8JR London
    Director
    21 Egerton Drive
    SE10 8JR London
    British14145910001
    BORRETT, Paul Jeffrey
    14 Alberon Gardens
    NW11 0AG London
    Director
    14 Alberon Gardens
    NW11 0AG London
    United KingdomBritish2449740001
    BROWN, William Donald
    West Surrey Cottage 27 The Avenue
    GU24 8RU Chobham
    Surrey
    Director
    West Surrey Cottage 27 The Avenue
    GU24 8RU Chobham
    Surrey
    United KingdomBritish33991820004
    CARNWATH, Alison Jane, Dame
    The Old Dairy
    Sidbury
    EX10 0QR Sidmouth
    Devon
    Director
    The Old Dairy
    Sidbury
    EX10 0QR Sidmouth
    Devon
    EnglandBritish73581270001
    CARTER, Howard
    Apartment 39
    36 Chapter Street
    SW1P 4NS London
    Director
    Apartment 39
    36 Chapter Street
    SW1P 4NS London
    British41699360006
    CRACKNELL, George Duncton
    Buckmans Stane Street
    Five Oaks
    RH14 9BA Billingshurst
    West Sussex
    Director
    Buckmans Stane Street
    Five Oaks
    RH14 9BA Billingshurst
    West Sussex
    British34377450001
    DOEL, Philip John
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    EnglandBritish267193920001
    DUGDALE, David John
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    Director
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    British98118020001
    EGAN, Sheenagh
    64 Rossmore Court
    Park Road
    NW1 6XY London
    Director
    64 Rossmore Court
    Park Road
    NW1 6XY London
    Irish106388490001
    GARRATT, Julia Mary
    36 Norroy Road
    Putney
    SW15 1PF London
    Director
    36 Norroy Road
    Putney
    SW15 1PF London
    British6245150001
    GRISAY, Alain Leopold
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    United KingdomBritish75984170001
    HARGREAVES, Adele Bozza
    46 Portland Road
    W11 4LG London
    Director
    46 Portland Road
    W11 4LG London
    American6245130001
    HARGREAVES, Richard Bozza, Dr
    46 Portland Road
    W11 4LG London
    Director
    46 Portland Road
    W11 4LG London
    Dutch7803280002
    HARGREAVES, Richard Bozza, Dr
    46 Portland Road
    W11 4LG London
    Director
    46 Portland Road
    W11 4LG London
    Dutch7803280002
    JONES, Peter Derek
    13 Vincent Square
    SW1P 2LX London
    Director
    13 Vincent Square
    SW1P 2LX London
    United KingdomBritish6775340001
    KOLADE, Oluwole Olatunde
    4 Elm Bank Gardens
    SW13 0NT London
    Director
    4 Elm Bank Gardens
    SW13 0NT London
    British Nigerian87529260001
    LOGAN, David
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    EnglandBritish114696050003
    MANNIX, Mandy Frances
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    EnglandNew Zealander189028510001
    MARTIN, Stephen
    19 Church Lane
    Copthorne
    RH10 3QF Crawley
    West Sussex
    Director
    19 Church Lane
    Copthorne
    RH10 3QF Crawley
    West Sussex
    British45044170001
    MITCHELL, Robert James Grenville
    Flat 5 45 Montague Square
    W1H 1TH London
    Director
    Flat 5 45 Montague Square
    W1H 1TH London
    British53726410001
    PATERSON BROWN, Ian John
    No 3 The Green
    Millgate
    EH14 7LD Balerno
    Midlothian
    Director
    No 3 The Green
    Millgate
    EH14 7LD Balerno
    Midlothian
    United KingdomBritish72809350001
    SHARP, Garry Macdonald
    84b Offord Road
    Islington
    N1 1PF London
    Director
    84b Offord Road
    Islington
    N1 1PF London
    EnglandBritish115781950001
    SLOPER, David Jonathan
    Exchange House
    Primrose Street
    EC2A 2NY London
    Director
    Exchange House
    Primrose Street
    EC2A 2NY London
    EnglandBritish232663230001
    STEEL, Andrew Dewar
    91 Balgreen Road
    EH12 5UA Edinburgh
    Director
    91 Balgreen Road
    EH12 5UA Edinburgh
    British14788330003
    TANNER, Christopher John
    6 Rose Hill
    RH4 2EG Dorking
    Surrey
    Director
    6 Rose Hill
    RH4 2EG Dorking
    Surrey
    United KingdomBritish6106460001

    Who are the persons with significant control of F&C EQUITY PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02581594
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0