FAUCHIER PARTNERS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

FAUCHIER PARTNERS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04165701

Incorporation date

22/02/2001

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon21/04/2015
Final Gazette dissolved following liquidation
dot icon21/01/2015
Return of final meeting in a members' voluntary winding up
dot icon16/04/2014
Register inspection address has been changed
dot icon10/04/2014
Declaration of solvency
dot icon09/04/2014
Registered office address changed from 12 st James's Square London SW1Y 4LB on 2014-04-09
dot icon08/04/2014
Appointment of a voluntary liquidator
dot icon08/04/2014
Resolutions
dot icon08/04/2014
Declaration of solvency
dot icon03/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon23/12/2013
Second filing of AP01 previously delivered to Companies House
dot icon12/12/2013
Statement by directors
dot icon12/12/2013
Statement of capital on 2013-12-12
dot icon12/12/2013
Solvency statement dated 05/12/13
dot icon12/12/2013
Resolutions
dot icon14/11/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon30/10/2013
Appointment of Mr Michael Mcdonough as a secretary on 2013-10-18
dot icon30/10/2013
Appointment of Mr Francois Becquaert as a director on 2013-10-17
dot icon30/10/2013
Appointment of Mr Dale Carman as a director on 2013-10-17
dot icon29/10/2013
Termination of appointment of Simon Richard Vivian Troughton as a director on 2013-10-18
dot icon29/10/2013
Termination of appointment of Galina Pendleton as a director on 2013-10-18
dot icon29/10/2013
Termination of appointment of Simon Thomas Studdy Hooper as a director on 2013-10-18
dot icon29/10/2013
Termination of appointment of Galina Pendleton as a secretary on 2013-10-18
dot icon22/05/2013
Registered office address changed from 72 Welbeck Street London W1G 0AY on 2013-05-22
dot icon03/05/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon25/02/2013
Director's details changed for Galina Pendleton on 2013-02-21
dot icon25/02/2013
Secretary's details changed for Galina Pendleton on 2013-02-21
dot icon26/04/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Termination of appointment of David Robert Sterry Woodhouse as a director on 2012-04-19
dot icon19/04/2012
Appointment of Mr Simon Thomas Studdy Hooper as a director on 2012-04-19
dot icon16/04/2012
Director's details changed for Galina Pendleton on 2012-04-16
dot icon16/04/2012
Secretary's details changed for Galina Pendleton on 2012-04-16
dot icon05/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon16/11/2011
Termination of appointment of James Andrew Kermisch as a director on 2011-11-16
dot icon14/10/2011
Director's details changed for Galina Pendleton on 2011-10-14
dot icon14/10/2011
Secretary's details changed for Galina Pendleton on 2011-10-14
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon15/03/2010
Termination of appointment of Christopher Fawcett as a director
dot icon15/03/2010
Director's details changed for Galina Pendleton on 2010-02-22
dot icon15/03/2010
Director's details changed for James Andrew Kermisch on 2010-02-22
dot icon15/03/2010
Director's details changed for Dr David Robert Sterry Woodhouse on 2010-02-22
dot icon15/03/2010
Director's details changed for Mr Christopher Arnaud Sandford Fawcett on 2010-02-22
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 22/02/09; full list of members
dot icon12/01/2009
Appointment terminated director anthony brooke
dot icon11/11/2008
Appointment terminated director bernard dennery
dot icon06/11/2008
Director appointed james andrew kermisch
dot icon25/04/2008
Full accounts made up to 2007-12-31
dot icon24/04/2008
Director appointed galina pendleton
dot icon19/03/2008
Return made up to 22/02/08; full list of members
dot icon22/05/2007
New director appointed
dot icon21/05/2007
Director resigned
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Memorandum and Articles of Association
dot icon15/05/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Certificate of change of name
dot icon12/03/2007
Return made up to 22/02/07; full list of members
dot icon07/03/2007
Director resigned
dot icon16/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 22/02/06; full list of members
dot icon09/12/2005
Registered office changed on 09/12/05 from: 2 cavendish square london W1G 0PA
dot icon17/05/2005
Secretary's particulars changed
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon10/03/2005
Return made up to 22/02/05; full list of members
dot icon01/03/2005
New secretary appointed
dot icon28/02/2005
Registered office changed on 28/02/05 from: 10 harewood avenue london NW1 6AA
dot icon28/02/2005
Secretary resigned
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 22/02/04; full list of members
dot icon27/04/2003
Auditor's resignation
dot icon13/04/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Return made up to 22/02/03; full list of members
dot icon18/12/2002
Certificate of change of name
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon08/03/2002
Return made up to 22/02/02; full list of members
dot icon13/02/2002
Ad 06/02/02--------- £ si 74999@1=74999 £ ic 1/75000
dot icon13/02/2002
Nc inc already adjusted 28/01/02
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon13/02/2002
New director appointed
dot icon13/02/2002
Director resigned
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon08/10/2001
Registered office changed on 08/10/01 from: 9 cheapside london EC2V 6AD
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Secretary resigned;director resigned
dot icon08/10/2001
Director resigned
dot icon08/10/2001
New secretary appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New director appointed
dot icon12/09/2001
Certificate of change of name
dot icon22/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carman, Dale
Director
17/10/2013 - Present
66
Brooke, Anthony Leonard
Director
24/09/2001 - 28/09/2001
20
Brooke, Anthony Leonard
Director
19/04/2007 - 31/12/2008
20
Fawcett, Christopher Arnaud Sandford
Director
19/04/2006 - 04/03/2010
9
Troughton, Simon Richard Vivian
Director
19/04/2006 - 18/10/2013
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAUCHIER PARTNERS MANAGEMENT COMPANY LIMITED

FAUCHIER PARTNERS MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 22/02/2001 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FAUCHIER PARTNERS MANAGEMENT COMPANY LIMITED?

toggle

FAUCHIER PARTNERS MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 22/02/2001 and dissolved on 21/04/2015.

Where is FAUCHIER PARTNERS MANAGEMENT COMPANY LIMITED located?

toggle

FAUCHIER PARTNERS MANAGEMENT COMPANY LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does FAUCHIER PARTNERS MANAGEMENT COMPANY LIMITED do?

toggle

FAUCHIER PARTNERS MANAGEMENT COMPANY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FAUCHIER PARTNERS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2015: Final Gazette dissolved following liquidation.