F&C EQUITY PARTNERS HOLDINGS LIMITED
Overview
Company Name | F&C EQUITY PARTNERS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02581594 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of F&C EQUITY PARTNERS HOLDINGS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is F&C EQUITY PARTNERS HOLDINGS LIMITED located?
Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of F&C EQUITY PARTNERS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ISIS EQUITY PARTNERS HOLDINGS LIMITED | Oct 09, 2002 | Oct 09, 2002 |
FRIENDS IVORY & SIME PRIVATE EQUITY HOLDINGS LIMITED | Jul 13, 1998 | Jul 13, 1998 |
IVORY & SIME BARONSMEAD HOLDINGS LIMITED | Nov 01, 1995 | Nov 01, 1995 |
BARONSMEAD GROUP LIMITED | Jun 16, 1993 | Jun 16, 1993 |
AQUACOOL LIMITED | Feb 11, 1991 | Feb 11, 1991 |
What are the latest accounts for F&C EQUITY PARTNERS HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for F&C EQUITY PARTNERS HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Aug 18, 2026 |
---|---|
Next Confirmation Statement Due | Sep 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 18, 2025 |
Overdue | No |
What are the latest filings for F&C EQUITY PARTNERS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Columbia Threadneedle Am (Holdings) Plc as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Rachel Danae Burgin as a secretary on Oct 11, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Aug 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alexander Timothy Matthew Ollier as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Elliot James Bennett as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Adrian Watts as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip John Doel as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Columbia Threadneedle Am (Holdings) Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Bmo Asset Management (Holdings) Plc as a person with significant control on Jun 30, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Oct 31, 2021 | 20 pages | AA | ||||||||||
Secretary's details changed for Mrs Rachel Danae Burgin on Nov 08, 2021 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Aug 18, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2019 | 18 pages | AA | ||||||||||
Appointment of Mr Philip John Doel as a director on Feb 18, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of F&C EQUITY PARTNERS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENNETT, Elliot James | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | Financial Controller | 322659080001 | ||||
OLLIER, Alexander Timothy Matthew | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | Head Of Legal | 274663380001 | ||||
BURGIN, Rachel Danae | Secretary | 78 Cannon Street EC4N 6AG London Cannon Place England | 232914340001 | |||||||
GARRATT, Julia Mary | Secretary | 36 Norroy Road Putney SW15 1PF London | British | 6245150001 | ||||||
PATERSON BROWN, Ian John | Secretary | No 3 The Green Millgate EH14 7LD Balerno Midlothian | British | Chartered Accountant | 72809350001 | |||||
F&C ASSET MANAGEMENT PLC | Secretary | 80 George Street EH2 3BU Edinburgh | 597700022 | |||||||
ARTHUR, Peter Alistair Kennedy | Director | Mansefield 70 Craighall Road EH6 4RG Edinburgh | British | Company Director | 99130001 | |||||
BACK, Kenneth John | Director | 18 Home Park Road Wimbledon SW19 7HN London | British | Chief Operating Officer | 72773550001 | |||||
BORRETT, Paul Jeffrey | Director | 14 Alberon Gardens NW11 0AG London | United Kingdom | British | Company Director | 2449740001 | ||||
CARTER, Howard | Director | Apartment 39 36 Chapter Street SW1P 4NS London | British | Chief Executive | 41699360006 | |||||
CRACKNELL, George Duncton | Director | Buckmans Stane Street Five Oaks RH14 9BA Billingshurst West Sussex | British | Company Director | 34377450001 | |||||
CRITICOS, Nick | Director | 162 Mozart Terrace Ebury Street SW1W 8UP London | United Kingdom | British | Company Director | 56140010004 | ||||
DOEL, Philip John | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | Investment Management | 267193920001 | ||||
DUGDALE, David John | Director | Icomb Bank Icomb GL54 1JD Cheltenham Gloucestershire | British | Director | 98118020001 | |||||
GRISAY, Alain Leopold | Director | Exchange House Primrose Street EC2A 2NY London | United Kingdom | British | Managing Director | 75984170001 | ||||
HARGREAVES, Adele Bozza | Director | 46 Portland Road W11 4LG London | American | Company Director | 6245130001 | |||||
HARGREAVES, Richard Bozza, Dr | Director | 46 Portland Road W11 4LG London | Dutch | Company Director | 7803280002 | |||||
HOOK, Colin Peter | Director | 18 Nelson Street EH3 6LG Edinburgh | British | Managing Director | 39578110002 | |||||
KINLOCH, David Oliphant, Sir | Director | 29 Walpole Street SW3 4QS London | British | Company Director | 806370001 | |||||
LOGAN, David | Director | Exchange House Primrose Street EC2A 2NY London | England | British | Finance Director | 114696050003 | ||||
MANNIX, Mandy Frances | Director | Exchange House Primrose Street EC2A 2NY London | England | New Zealander | Head Of Client Management | 189028510001 | ||||
NEILLY, Gordon Joseph | Director | 14 Sarazen Green Deer Park EH54 8SZ Livingston West Lothian | British | Business Development Director | 56349450001 | |||||
PATERSON BROWN, Ian John | Director | No 3 The Green Millgate EH14 7LD Balerno Midlothian | United Kingdom | British | Company Director | 72809350001 | ||||
SLOPER, David Jonathan | Director | Exchange House Primrose Street EC2A 2NY London | England | British | Head, Product Management | 232663230001 | ||||
TALBUT, Robert Edwin | Director | 13 Shardelow Avenue Beaulieu Park CM1 6BG Chelmsford Essex | England | British | Director | 76587270002 | ||||
TANNER, Christopher John | Director | 6 Rose Hill RH4 2EG Dorking Surrey | United Kingdom | British | Accountant | 6106460001 | ||||
THORP, David | Director | 16 Longdown GU4 8PP Guildford Surrey | England | English | Director | 32645810001 | ||||
WATTS, Richard Adrian | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | Chief Investment Officer | 184224760001 | ||||
F&C ASSET MANAGEMENT PLC | Director | 80 George Street EH2 3BU Edinburgh | 597700022 |
Who are the persons with significant control of F&C EQUITY PARTNERS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Columbia Threadneedle Am (Holdings) Limited | Apr 06, 2016 | Quartermile 4 7a Nightingale Way EH3 9EG Edinburgh 6th Floor Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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