TOTUM PARTNERS LIMITED
LONDON FIRST COUNSEL LTD SPEED 9471 LIMITED

Hellopages » City of London » City of London » EC2N 2HA

Company number 04628656
Status Active
Incorporation Date 6 January 2003
Company Type Private Limited Company
Address 6TH FLOOR AUGUSTINE HOUSE, 6A AUSTIN FRIARS, LONDON, EC2N 2HA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 28,500 . The most likely internet sites of TOTUM PARTNERS LIMITED are www.totumpartners.co.uk, and www.totum-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Totum Partners Limited is a Private Limited Company. The company registration number is 04628656. Totum Partners Limited has been working since 06 January 2003. The present status of the company is Active. The registered address of Totum Partners Limited is 6th Floor Augustine House 6a Austin Friars London Ec2n 2ha. . SKIPPER, Timothy is a Secretary of the company. GRAY, Deborah Caroline is a Director of the company. JONES, Gary Ian is a Director of the company. SKIPPER, Timothy Peter is a Director of the company. Secretary COCK, William Richard John has been resigned. Secretary ASB SECRETARIAL SERVICES LIMITED has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAYLEY, Christopher Peter has been resigned. Director COCK, William Richard John has been resigned. Director SLATER, Simon Julian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
SKIPPER, Timothy
Appointed Date: 15 June 2012

Director
GRAY, Deborah Caroline
Appointed Date: 01 April 2012
51 years old

Director
JONES, Gary Ian
Appointed Date: 01 January 2006
57 years old

Director
SKIPPER, Timothy Peter
Appointed Date: 06 January 2003
58 years old

Resigned Directors

Secretary
COCK, William Richard John
Resigned: 01 April 2012
Appointed Date: 31 March 2003

Secretary
ASB SECRETARIAL SERVICES LIMITED
Resigned: 28 March 2003
Appointed Date: 06 January 2003

Secretary
HALCO SECRETARIES LIMITED
Resigned: 15 June 2012
Appointed Date: 23 September 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 January 2003
Appointed Date: 06 January 2003

Director
CAYLEY, Christopher Peter
Resigned: 01 April 2012
Appointed Date: 06 January 2003
59 years old

Director
COCK, William Richard John
Resigned: 01 April 2012
Appointed Date: 06 January 2003
59 years old

Director
SLATER, Simon Julian
Resigned: 01 April 2012
Appointed Date: 22 July 2004
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 January 2003
Appointed Date: 06 January 2003

Persons With Significant Control

Timothy Peter Skipper
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TOTUM PARTNERS LIMITED Events

17 Jan 2017
Confirmation statement made on 6 January 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 28,500

11 Jan 2016
Register inspection address has been changed from 7th Floor Augustine House 6a Austin Friars London EC2N 2HA England to 6th Floor Augustine House 6a Austin Friars London EC2N 2HA
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
08 Feb 2003
New director appointed
08 Feb 2003
New director appointed
08 Feb 2003
New secretary appointed
23 Jan 2003
Registered office changed on 23/01/03 from: 6-8 underwood street, london, N1 7JQ
06 Jan 2003
Incorporation

TOTUM PARTNERS LIMITED Charges

8 October 2004
Fixed and floating charge
Delivered: 20 October 2004
Status: Satisfied on 22 December 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 2004
Rent deposit deed
Delivered: 15 June 2004
Status: Satisfied on 22 December 2015
Persons entitled: Creake Limited
Description: The sum of £27,790.00.
25 September 2003
Debenture
Delivered: 30 September 2003
Status: Satisfied on 22 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…