ETHOS PARTNER HOLDINGS LIMITED

ETHOS PARTNER HOLDINGS LIMITED

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

    Company NameETHOS PARTNER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10276896
    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 ETHOS PARTNER HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is ETHOS PARTNER HOLDINGS LIMITED located?

    Registered Office Address
    2nd Floor The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ETHOS PARTNER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROKER NETWORK PARTNER HOLDINGS LIMITEDJul 13, 2016Jul 13, 2016

    What are the latest accounts for ETHOS PARTNER HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ETHOS PARTNER HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for ETHOS PARTNER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard Tuplin as a director on Dec 03, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    30 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    32 pagesAA

    legacy

    205 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Tuplin on May 15, 2024

    2 pagesCH01

    Change of details for Bravo Investment Holdings 3 Limited as a person with significant control on Oct 31, 2023

    2 pagesPSC05

    Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ England to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE on Nov 07, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    24 pagesAA

    legacy

    197 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Yeandle as a director on Jun 04, 2023

    2 pagesAP01

    Termination of appointment of Christopher David Shortland as a director on Jun 04, 2023

    1 pagesTM01

    Secretary's details changed for Callidus Secretaries Limited on Apr 03, 2023

    1 pagesCH04

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Dean Clarke as a secretary on Feb 22, 2022

    1 pagesTM02

    Who are the officers of ETHOS PARTNER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    CALLIDUS SECRETARIES LIMITED
    Old Jewry
    EC2R 8DD London
    36
    United Kingdom
    Secretary
    Old Jewry
    EC2R 8DD London
    36
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06327030
    131382140002
    YEANDLE, James
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    Director
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    United KingdomBritish306123210001
    CLARKE, Dean
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Secretary
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    274857890001
    DREW, Simon
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Secretary
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    210167620001
    ALWAY, Alexander Douglas
    4th Floor
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    Director
    4th Floor
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    United KingdomBritish241489660001
    CLARK, Ian Edward
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Director
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    United KingdomBritish211354920001
    DREW, Simon Richard
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Director
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    United KingdomBritish282118610001
    FAIRCHILD, Andrew Peter
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Director
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    United KingdomBritish105327990001
    FEIX, Oliver Juha Markku
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Director
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    EnglandGerman194572280001
    MEEHAN, Paul Christopher
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Director
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    United KingdomBritish127255230002
    O'CONNOR, Desmond Joseph
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Director
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    United KingdomIrish209968230001
    ROLFE, Timothy Paul
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Director
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    EnglandBritish107872640001
    SHORTLAND, Christopher David
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    United KingdomBritish247661270002
    TUPLIN, Richard
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    Director
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    United KingdomBritish255164560001

    Who are the persons with significant control of ETHOS PARTNER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bravo Investment Holdings 3 Limited
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    Jul 13, 2016
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    No
    Legal FormUnited Kingdom
    Country RegisteredUnited Kingdom
    Legal AuthorityCorporate
    Place RegisteredEngland And Wales
    Registration Number10125090
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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