LONGEVITY PARTNERS LIMITED

LONGEVITY PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLONGEVITY PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09455491
    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 LONGEVITY PARTNERS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LONGEVITY PARTNERS LIMITED located?

    Registered Office Address
    C/O Tmf Group 13th Floor
    One Angel Court
    EC2R 7HJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LONGEVITY PARTNERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LONGEVITY PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for LONGEVITY PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Etienne Jose Cadestin as a person with significant control on Nov 13, 2025

    1 pagesPSC07

    Statement of capital following an allotment of shares on Nov 13, 2025

    • Capital: GBP 18,427,325
    6 pagesSH01

    Statement of capital following an allotment of shares on Nov 13, 2025

    • Capital: GBP 14,927,625
    6 pagesSH01

    Confirmation statement made on Nov 14, 2025 with updates

    8 pagesCS01

    Appointment of Jessica Seebald Francisco as a director on Oct 22, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    138 pagesMA

    Statement of capital following an allotment of shares on May 23, 2025

    • Capital: GBP 14,927,250
    6 pagesSH01

    Statement of capital following an allotment of shares on May 23, 2025

    • Capital: GBP 12,427,400
    6 pagesSH01

    Appointment of Michael Spiro Youtsos as a director on Jun 23, 2025

    2 pagesAP01

    Appointment of Tmf Corporate Administration Services Limited as a secretary on Jan 20, 2025

    2 pagesAP04

    Registered office address changed from Work.Life Holborn 20 Red Lion Street London WC1R 4PS England to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on Jun 17, 2025

    1 pagesAD01

    Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on Nov 26, 2024

    1 pagesTM02

    Registered office address changed from , 5th Floor One New Change, London, EC4M 9AF, United Kingdom to Work.Life Holborn 20 Red Lion Street London WC1R 4PS on Nov 26, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Redesignation and subdivision of shares / new class of deferred shares 24/10/2024
    RES13

    Memorandum and Articles of Association

    64 pagesMA

    Confirmation statement made on Nov 14, 2024 with updates

    8 pagesCS01

    Change of details for Mr Etienne Jose Cadestin as a person with significant control on Oct 24, 2024

    2 pagesPSC04

    Cessation of Long Harbour Holdings Limited as a person with significant control on Oct 24, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Oct 24, 2024

    • Capital: GBP 12,427,325
    6 pagesSH01

    Statement of capital following an allotment of shares on Oct 24, 2024

    • Capital: GBP 125
    4 pagesSH01

    Sub-division of shares on Oct 24, 2024

    5 pagesSH02

    Appointment of John Woyton as a director on Oct 24, 2024

    2 pagesAP01

    Appointment of Chris Steinbaugh as a director on Oct 24, 2024

    2 pagesAP01

    Who are the officers of LONGEVITY PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Secretary
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    BAUMANN, Roger
    20 Red Lion Street
    WC1R 4PS London
    Work.Life Holborn
    England
    Director
    20 Red Lion Street
    WC1R 4PS London
    Work.Life Holborn
    England
    SwitzerlandSwiss274440780001
    CADESTIN, Etienne Jose
    20 Red Lion Street
    WC1R 4PS London
    Work.Life Holborn
    England
    Director
    20 Red Lion Street
    WC1R 4PS London
    Work.Life Holborn
    England
    United KingdomFrench194972140001
    FRANCISCO, Jessica Seebald
    Work.Life Holborn
    20 Red Lion Street
    WC1R 4PS London
    Longevity Partners Limited
    United Kingdom
    Director
    Work.Life Holborn
    20 Red Lion Street
    WC1R 4PS London
    Longevity Partners Limited
    United Kingdom
    United StatesAmerican343117260001
    LAVIDAS, Christos Ioannis
    20 Red Lion Street
    WC1R 4PS London
    Work.Life Holborn
    England
    Director
    20 Red Lion Street
    WC1R 4PS London
    Work.Life Holborn
    England
    EnglandGreek300551630001
    NAPOLEON BONAPARTE, Jean-Christophe Alberic Ferdinand
    20 Red Lion Street
    WC1R 4PS London
    Work.Life Holborn
    England
    Director
    20 Red Lion Street
    WC1R 4PS London
    Work.Life Holborn
    England
    United KingdomFrench294547600001
    SHROFF, Radhika
    20 Red Lion Street
    WC1R 4PS London
    Work.Life Holborn
    England
    Director
    20 Red Lion Street
    WC1R 4PS London
    Work.Life Holborn
    England
    United StatesAmerican329067070001
    STEINBAUGH, Chris
    20 Red Lion Street
    WC1R 4PS London
    Work.Life Holborn
    England
    Director
    20 Red Lion Street
    WC1R 4PS London
    Work.Life Holborn
    England
    United StatesAmerican329067100001
    WOYTON, John
    20 Red Lion Street
    WC1R 4PS London
    Work.Life Holborn
    England
    Director
    20 Red Lion Street
    WC1R 4PS London
    Work.Life Holborn
    England
    United StatesAmerican329067200001
    YOUTSOS, Michael Spiro
    20 Red Lion Street
    WC1R 4PS London
    Work.Life Holborn
    England
    Director
    20 Red Lion Street
    WC1R 4PS London
    Work.Life Holborn
    England
    EnglandGreek304768510001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    .
    EC4M 9AF London
    One New Change
    United Kingdom
    Secretary
    .
    EC4M 9AF London
    One New Change
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2540309
    48725320001
    ASTOR, William Waldorf, The Honourable
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    Director
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    England
    EnglandBritish149873260003
    AUMONIER, James Stacy
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    Director
    33 Wigmore Street
    W1U 1QX London
    7th Floor
    EnglandBritish141686210004

    Who are the persons with significant control of LONGEVITY PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Etienne Jose Cadestin
    20 Red Lion Street
    WC1R 4PS London
    Work.Life Holborn
    England
    Apr 06, 2016
    20 Red Lion Street
    WC1R 4PS London
    Work.Life Holborn
    England
    Yes
    Nationality: French
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Long Harbour Holdings Limited
    New Change
    EC4M 9AF London
    One
    England
    Apr 06, 2016
    New Change
    EC4M 9AF London
    One
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number8442173
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for LONGEVITY PARTNERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 13, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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