PARTNERS 4 LIFT (HOLDCO 1) LIMITED

PARTNERS 4 LIFT (HOLDCO 1) LIMITED

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

    Company NamePARTNERS 4 LIFT (HOLDCO 1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05094440
    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 PARTNERS 4 LIFT (HOLDCO 1) LIMITED?

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

    Where is PARTNERS 4 LIFT (HOLDCO 1) LIMITED located?

    Registered Office Address
    105 Piccadilly
    W1J 7NJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PARTNERS 4 LIFT (HOLDCO 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (2422) LIMITEDApr 05, 2004Apr 05, 2004

    What are the latest accounts for PARTNERS 4 LIFT (HOLDCO 1) LIMITED?

    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 PARTNERS 4 LIFT (HOLDCO 1) LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for PARTNERS 4 LIFT (HOLDCO 1) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    16 pagesAA

    Appointment of Mr David Joseph Sweeney as a director on Jun 18, 2025

    2 pagesAP01

    Termination of appointment of Humphrey Kenneth Haslam Claxton as a director on Apr 25, 2025

    1 pagesTM01

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Jeanette Leach as a director on Dec 16, 2024

    2 pagesAP01

    Termination of appointment of Isaac Akintayo as a director on Dec 16, 2024

    1 pagesTM01

    Termination of appointment of Julie Gallagher as a director on Oct 24, 2024

    1 pagesTM01

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

    16 pagesAA

    Appointment of Mr Isaac Akintayo as a director on May 08, 2024

    2 pagesAP01

    Termination of appointment of Andy Muir as a director on May 08, 2024

    1 pagesTM01

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 4th Floor 105 Piccadilly London W1J 7NJ to 105 Piccadilly London W1J 7NJ on Apr 12, 2024

    1 pagesAD01

    Termination of appointment of Ian Mark Willett as a director on Mar 04, 2024

    1 pagesTM01

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

    15 pagesAA

    Director's details changed for Julie Ashurst on Aug 02, 2023

    2 pagesCH01

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ian Mark Willett as a director on Aug 16, 2022

    2 pagesAP01

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

    16 pagesAA

    Termination of appointment of Oliver David Hannan as a director on May 06, 2022

    1 pagesTM01

    Appointment of Mr Affan Nasir as a director on May 06, 2022

    2 pagesAP01

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Andy Muir as a director on Oct 25, 2021

    2 pagesAP01

    Termination of appointment of Jamie Russell Andrews as a director on Oct 25, 2021

    1 pagesTM01

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

    16 pagesAA

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Who are the officers of PARTNERS 4 LIFT (HOLDCO 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United Kingdom
    Secretary
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United Kingdom
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES ACT 2006
    Registration Number12004502
    261726210001
    BEAUMONT, Sarah Ann
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomBritish184553180003
    LEACH, Jeanette
    Manchester One
    53 Portland Street
    M1 3LD Manchester
    Suite 12 B
    Lancs
    United Kingdom
    Director
    Manchester One
    53 Portland Street
    M1 3LD Manchester
    Suite 12 B
    Lancs
    United Kingdom
    United KingdomBritish330428190001
    NASIR, Affan
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomBritish295775760001
    SWEENEY, David Joseph
    Waterloo Warehouse
    Waterloo Road
    L3 0BH Liverpool
    Flat 209
    Merseyside
    United Kingdom
    Director
    Waterloo Warehouse
    Waterloo Road
    L3 0BH Liverpool
    Flat 209
    Merseyside
    United Kingdom
    United KingdomBritish337145620001
    RUSSELL, Tim David
    32 Frognal
    NW3 6AG London
    Secretary
    32 Frognal
    NW3 6AG London
    British95718130001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED
    Piccadilly
    W1J 7NJ London
    105
    England
    Secretary
    Piccadilly
    W1J 7NJ London
    105
    England
    Identification TypeEuropean Economic Area
    Registration Number6046376
    123803440001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AKINTAYO, Isaac
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    EnglandBritish323190420001
    ANDREWS, Jamie Russell
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish188836350001
    ARIF, Nafees
    Park Road
    NW8 7JL London
    Park Lorne 111
    Director
    Park Road
    NW8 7JL London
    Park Lorne 111
    United KingdomBritish137288290001
    ASHCROFT, Richard Mark
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish149130020001
    BOWLER, David William
    34 Dorset Square
    NW1 6QJ London
    Director
    34 Dorset Square
    NW1 6QJ London
    United KingdomBritish34940010005
    BOYD, Darrell
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish101269440003
    CHAMBERS, Michael James
    111 Piccadilly
    M1 2HY Manchester
    Suite 1.07
    England
    Director
    111 Piccadilly
    M1 2HY Manchester
    Suite 1.07
    England
    United KingdomBritish156008900001
    CLAXTON, Humphrey Kenneth Haslam
    11th Floor
    22 Upper Ground
    SE1 9BW London
    New Kings Beam House
    United Kingdom
    Director
    11th Floor
    22 Upper Ground
    SE1 9BW London
    New Kings Beam House
    United Kingdom
    EnglandBritish87740250002
    DAVIES, Ian Richard
    111 Park Road
    NW8 7JL London
    Park Lorne
    United Kingdom
    Director
    111 Park Road
    NW8 7JL London
    Park Lorne
    United Kingdom
    United KingdomBritish158818920001
    FONTOURA, Joni
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomFrench189962990002
    GALLAGHER, Julie
    Salisbury Street
    WA10 1FY St. Helens
    St Helens Ccg St Helens Chamber
    United Kingdom
    Director
    Salisbury Street
    WA10 1FY St. Helens
    St Helens Ccg St Helens Chamber
    United Kingdom
    United KingdomBritish246123790002
    GRICE, Neil Keith
    3 Crabtree Green Court
    Stoneyford Lane
    CW8 2WN Oakmere
    Cheshire
    Director
    3 Crabtree Green Court
    Stoneyford Lane
    CW8 2WN Oakmere
    Cheshire
    EnglandBritish182538290001
    HANNAN, Oliver David
    Webster Court
    Carina Park
    WA5 8WD Westbrook
    Unit 11
    Warrington
    United Kingdom
    Director
    Webster Court
    Carina Park
    WA5 8WD Westbrook
    Unit 11
    Warrington
    United Kingdom
    EnglandBritish258299600001
    HOWELL, Colin
    53 Romney Close
    The Ings
    TS10 2JT Redcar
    Tyneside
    Director
    53 Romney Close
    The Ings
    TS10 2JT Redcar
    Tyneside
    British93579950001
    LAWTON-WALLACE, Adrian John
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish178503820011
    LIPINSKI, Benjamin Stefan
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish249082710001
    MUIR, Andy
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    Greater Manchester
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    Greater Manchester
    United Kingdom
    EnglandBritish289273870001
    NOIRIE, Stephen Yvon Pierre
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    FranceFrench149147280001
    PEARS, David Alan
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritish65200910001
    PEARS, Mark Andrew
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritish1447500008
    PITT, Clive Harry
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    EnglandBritish125338850001
    PRINSLOO, Eugene Martin
    Queens Avenue
    N3 2NP London
    52
    Director
    Queens Avenue
    N3 2NP London
    52
    EnglandBritish128467230001
    RUSHBROOKE, John Nicholas
    111 Park Road
    London
    NW8 7JL
    Director
    111 Park Road
    London
    NW8 7JL
    United KingdomBritish43723630001
    SPALL, Stephen
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish246127580001
    SUTCLIFFE, Stephen
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    Director
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United KingdomBritish180245210001

    Who are the persons with significant control of PARTNERS 4 LIFT (HOLDCO 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Renova Developments Limited
    Piccadilly
    W1J 7NJ London
    105
    England
    Apr 06, 2016
    Piccadilly
    W1J 7NJ London
    105
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number5095455
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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