PROJECT PARTNERS LTD
Overview
| Company Name | PROJECT PARTNERS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05695017 |
| 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 PROJECT PARTNERS LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is PROJECT PARTNERS LTD located?
| Registered Office Address | 5th Floor 167-169 Great Portland Street W1W 5PF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROJECT PARTNERS LTD?
| Company Name | From | Until |
|---|---|---|
| HYDROGEN CONSULTING LIMITED | Feb 02, 2006 | Feb 02, 2006 |
What are the latest accounts for PROJECT PARTNERS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PROJECT PARTNERS LTD?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for PROJECT PARTNERS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Notification of Nicky Harris as a person with significant control on Sep 16, 2024 | 2 pages | PSC01 | ||||||||||
Change of details for Mrs Mark Colin Pratt as a person with significant control on Mar 05, 2025 | 2 pages | PSC04 | ||||||||||
Cessation of Nicky Harris as a person with significant control on Mar 05, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Nicky Harris as a director on Mar 05, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 16, 2024 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2024 with updates | 5 pages | CS01 | ||||||||||
Notification of Mark Colin Pratt as a person with significant control on Sep 25, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Ian Richard Temple as a person with significant control on Sep 25, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of John Patrick Hunter as a person with significant control on Sep 25, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Nicky Harris as a person with significant control on Sep 25, 2023 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Ian Richard Temple as a director on Nov 06, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Patrick Hunter as a director on Nov 06, 2023 | 1 pages | TM01 | ||||||||||
legacy | 66 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Confirmation statement made on Aug 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Ben Harber as a director on Aug 14, 2023 | 1 pages | TM01 | ||||||||||
Notification of John Patrick Hunter as a person with significant control on Aug 10, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Evolvient Capital Limited as a person with significant control on Aug 10, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Ian Richard Temple as a person with significant control on Aug 10, 2023 | 2 pages | PSC01 | ||||||||||
Who are the officers of PROJECT PARTNERS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRATT, Mark Colin | Director | 167-169 Great Portland Street W1W 5PF London 5th Floor United Kingdom | United Kingdom | British | 137222490003 | |||||
| PERKINS, Helen Margaret | Secretary | Eastcheap EC3M 1HD London 30-40 | 186800550001 | |||||||
| SCRAFTON, Madeleine | Secretary | Eastcheap EC3M 1HD London 30-40 United Kingdom | British | 132751550001 | ||||||
| SMEATON, Timothy Paul | Secretary | 3 Cicada Road Wandsworth SW18 2NN London | British | 85194670005 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| ADAMS, Colin Raymond | Director | Eastcheap EC3M 1HD London 30-40 | England | British | 39245820011 | |||||
| GLOVER, John Gerrard | Director | Eastcheap EC3M 1HD London 30-40 United Kingdom | United Kingdom | British | 146291650001 | |||||
| HARBER, Ben | Director | 167-169 Great Portland Street W1W 5PF London 5th Floor United Kingdom | United Kingdom | British | 254524050001 | |||||
| HARRIS, Nicky | Director | 167-169 Great Portland Street W1W 5PF London 5th Floor United Kingdom | United Kingdom | British | 288335960001 | |||||
| HUNTER, John Patrick | Director | 167-169 Great Portland Street W1W 5PF London 5th Floor United Kingdom | United Kingdom | British | 150129730003 | |||||
| MOGLIANI, Isabel Jennifer | Director | Eastcheap EC3M 1HD London 30-40 | United Kingdom | British | 233602110001 | |||||
| SMEATON, Timothy Paul | Director | Eastcheap EC3M 1HD London 30-40 United Kingdom | United Kingdom | British | 85194670019 | |||||
| TEMPLE, Ian Richard | Director | Eastcheap EC3M 1HD London 30 England | England | British | 109646930005 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of PROJECT PARTNERS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Nicky Harris | Sep 16, 2024 | 167-169 Great Portland Street W1W 5PF London 5th Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nicky Harris | Sep 25, 2023 | 167-169 Great Portland Street W1W 5PF London 5th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Colin Pratt | Sep 25, 2023 | 167-169 Great Portland Street W1W 5PF London 5th Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Richard Temple | Aug 10, 2023 | 167-169 Great Portland Street W1W 5PF London 5th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Patrick Hunter | Aug 10, 2023 | 167-169 Great Portland Street W1W 5PF London 5th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Evolvient Capital Limited | Nov 28, 2019 | Eastcheap EC3M 1HD London 30-40 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hydrogen International Ltd | Apr 06, 2016 | Eastcheap EC3M 1HD London 30-40 United Kingdom | Yes | ||||||||||
| |||||||||||||
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