LONDON & PARTNERS INTERNATIONAL

LONDON & PARTNERS INTERNATIONAL

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

    Company NameLONDON & PARTNERS INTERNATIONAL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02895103
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LONDON & PARTNERS INTERNATIONAL?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LONDON & PARTNERS INTERNATIONAL located?

    Registered Office Address
    169 (London & Partners) Union Street
    SE1 0LL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON & PARTNERS INTERNATIONAL?

    Previous Company Names
    Company NameFromUntil
    THINK LONDONNov 17, 2004Nov 17, 2004
    LONDON FIRST CENTREFeb 01, 1994Feb 01, 1994

    What are the latest accounts for LONDON & PARTNERS INTERNATIONAL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LONDON & PARTNERS INTERNATIONAL?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for LONDON & PARTNERS INTERNATIONAL?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    7 pagesAA

    Appointment of Mr Kieran Rix as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Nayan Vraijal Rughani as a secretary on Jul 31, 2025

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    15 pagesAA

    Registered office address changed from 169 Union Street London SE1 0LL England to 169 (London & Partners) Union Street London SE1 0LL on Oct 09, 2023

    1 pagesAD01

    Termination of appointment of Allen Mark Simpson as a secretary on Jul 01, 2023

    1 pagesTM02

    Appointment of Mr Nayan Vraijal Rughani as a secretary on Jul 01, 2023

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2022

    15 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Allen Mark Simpson as a secretary on Jan 01, 2022

    2 pagesAP03

    Termination of appointment of Andrew Cooke as a secretary on Dec 31, 2021

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2021

    15 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    14 pagesAA

    Registered office address changed from 6th Floor 2 More London Riverside London SE1 2RR to 169 Union Street London SE1 0LL on Dec 22, 2020

    1 pagesAD01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    13 pagesAA

    Who are the officers of LONDON & PARTNERS INTERNATIONAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITRON, Laura Francoise
    Union Street
    SE1 0LL London
    169 (London & Partners)
    England
    Director
    Union Street
    SE1 0LL London
    169 (London & Partners)
    England
    EnglandBritish230526620001
    RIX, Kieran
    Union Street
    SE1 0LL London
    169 (London & Partners)
    England
    Director
    Union Street
    SE1 0LL London
    169 (London & Partners)
    England
    EnglandBritish340756180001
    COOKE, Andrew
    Union Street
    SE1 0LL London
    169
    England
    Secretary
    Union Street
    SE1 0LL London
    169
    England
    171068910001
    DRURY, Stephen Mark
    Whitcomb Street
    WC2H 7HA London
    3
    Secretary
    Whitcomb Street
    WC2H 7HA London
    3
    156942790001
    DRURY, Stephen
    3 Spencers Piece
    IP30 0SA Rattlesden
    Suffolk
    Secretary
    3 Spencers Piece
    IP30 0SA Rattlesden
    Suffolk
    British90482160004
    RUGHANI, Nayan Vraijal
    Union Street
    SE1 0LL London
    169 (London & Partners)
    England
    Secretary
    Union Street
    SE1 0LL London
    169 (London & Partners)
    England
    310803400001
    SIMPSON, Allen Mark
    Union Street
    SE1 0LL London
    169
    England
    Secretary
    Union Street
    SE1 0LL London
    169
    England
    291590800001
    THATAI, Pradeep Kumar
    Little Acorns Beresford Drive
    BR1 2DU Bromley
    Kent
    Secretary
    Little Acorns Beresford Drive
    BR1 2DU Bromley
    Kent
    British44568930002
    WILLIAMSON, Donald Gordon
    Christchurch Road
    East Sheen
    SW14 7AB London
    25
    Secretary
    Christchurch Road
    East Sheen
    SW14 7AB London
    25
    British28891320001
    ACHER, Gerald, Sir
    Church Stile House
    Church Street
    KT11 3AG Cobham
    Surrey
    Director
    Church Stile House
    Church Street
    KT11 3AG Cobham
    Surrey
    United KingdomBritish90389610001
    BAGNALD, Carol Lang
    Pall Mall
    SW1Y 5EZ London
    70
    United Kingdom
    Director
    Pall Mall
    SW1Y 5EZ London
    70
    United Kingdom
    United KingdomBritish150824350001
    BAINES, Ian Raymond
    34 Terrington Hill
    SL7 2RF Marlow
    Buckinghamshire
    Director
    34 Terrington Hill
    SL7 2RF Marlow
    Buckinghamshire
    United KingdomBritish103333040001
    BARLOW, Ian Edward
    25 Canada Square
    E14 5LQ London
    Level 35
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 35
    United Kingdom
    United KingdomBritish79658850003
    BAXI, Ranjit Singh
    Redcroft Manor
    41 Manor Road
    IG7 5PL Chigwell
    Essex
    Director
    Redcroft Manor
    41 Manor Road
    IG7 5PL Chigwell
    Essex
    United KingdomBritish30419050002
    BEAR, Yvonne Jasmine Mary
    Hewitts House Hewitts Road
    BR6 7QL Chelsfield
    Kent
    Director
    Hewitts House Hewitts Road
    BR6 7QL Chelsfield
    Kent
    United KingdomBritish17878190002
    BILLINGHAM, Patricia Marusia
    c/o Think London
    25 Canada Square
    E14 5LQ London
    Level 35
    Hertfordshire
    United Kingdom
    Director
    c/o Think London
    25 Canada Square
    E14 5LQ London
    Level 35
    Hertfordshire
    United Kingdom
    United KingdomBritish69506170002
    BRAVARD, Jean-Louis
    Floor
    2 More London Riverside
    SE1 2RR London
    6th
    United Kingdom
    Director
    Floor
    2 More London Riverside
    SE1 2RR London
    6th
    United Kingdom
    EnglandFrench167368380002
    BRAVARD, Jean-Louis
    19 Wynnstay Gardens
    Allen Street
    W8 6UP London
    Director
    19 Wynnstay Gardens
    Allen Street
    W8 6UP London
    United KingdomFrench167368380001
    CALVERT, Natalie Jane
    146 Coombe Lane
    SW20 0BA Wimbledon
    Director
    146 Coombe Lane
    SW20 0BA Wimbledon
    United KingdomBritish52240760003
    CASSIDY, Michael John
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    United KingdomBritish57516080003
    CASSIDY, Michael John
    202 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Director
    202 Cromwell Tower
    Barbican
    EC2Y 8DD London
    United KingdomBritish57516080001
    CASSIDY, Michael John
    202 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Director
    202 Cromwell Tower
    Barbican
    EC2Y 8DD London
    United KingdomBritish57516080001
    CHAPMAN, Honor Mary Ruth
    22 Frank Dixon Way
    Dulwich
    SE21 7ET London
    Director
    22 Frank Dixon Way
    Dulwich
    SE21 7ET London
    British4456390001
    CHARLTON, Michael Gerard
    Caldwell House
    Trinity Church Road
    SW13 8EJ London
    2
    Director
    Caldwell House
    Trinity Church Road
    SW13 8EJ London
    2
    EnglandBritish130105070002
    CLARK, Keith
    33 Alwyne Road
    Canonbury
    N1 2HW London
    Director
    33 Alwyne Road
    Canonbury
    N1 2HW London
    British32449160001
    COLMAN, Anthony John
    14 Lambourne Avenue
    SW19 7DW London
    Director
    14 Lambourne Avenue
    SW19 7DW London
    British6632460002
    COX, John Colin Leslie
    18 Montpelier Square
    SW7 1JR London
    Director
    18 Montpelier Square
    SW7 1JR London
    EnglandBritish31815680001
    DAWBER, Howard
    132a Camden Street
    NW1 0HY Camden Town
    Director
    132a Camden Street
    NW1 0HY Camden Town
    UkBritish125051630001
    DE GREY, Spencer Thomas
    38 Stockwell Park Crescent
    SW9 0DG London
    Director
    38 Stockwell Park Crescent
    SW9 0DG London
    United KingdomBritish32811330001
    DUKE, Rodney Jympson
    37 Meadow Way
    IG7 6LR Chigwell
    Essex
    Director
    37 Meadow Way
    IG7 6LR Chigwell
    Essex
    United KingdomBritish65058310003
    EVANS, Robert William Greenham
    Redwood Place
    High Street Green, Chiddingfold
    GU8 4XY Godalming
    Surrey
    Director
    Redwood Place
    High Street Green, Chiddingfold
    GU8 4XY Godalming
    Surrey
    United KingdomBritish64015810001
    FOWLE, William Michael Thomas
    31 Myddelton Square
    EC1R 1YB London
    Director
    31 Myddelton Square
    EC1R 1YB London
    EnglandBritish66723420001
    FOX BASSETT, Nigel
    200 Aldersgate Street
    EC1A 4JJ London
    Director
    200 Aldersgate Street
    EC1A 4JJ London
    British37610720002
    FRASER, Andrew John, Mr.
    121 Ridgway
    Wimbldon
    SW19 4RE London
    Director
    121 Ridgway
    Wimbldon
    SW19 4RE London
    EnglandBritish79215630001
    FRASER, Stuart John
    19 Lock Chase
    SE3 9HB London
    Director
    19 Lock Chase
    SE3 9HB London
    EnglandUk30174150001

    Who are the persons with significant control of LONDON & PARTNERS INTERNATIONAL?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Queens Walk
    SE1 2AA London
    Level 6, 2 More London Riverside
    England
    Apr 06, 2016
    The Queens Walk
    SE1 2AA London
    Level 6, 2 More London Riverside
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7493460
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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