FOUNDED PARTNERS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9DY

Company number 07641176
Status Active
Incorporation Date 19 May 2011
Company Type Private Limited Company
Address 185 PARK STREET, LONDON, ENGLAND, SE1 9DY
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Second filing of a statement of capital following an allotment of shares on 15 April 2016 GBP 107.605221 . The most likely internet sites of FOUNDED PARTNERS LIMITED are www.foundedpartners.co.uk, and www.founded-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Founded Partners Limited is a Private Limited Company. The company registration number is 07641176. Founded Partners Limited has been working since 19 May 2011. The present status of the company is Active. The registered address of Founded Partners Limited is 185 Park Street London England Se1 9dy. . BELL, Stephen is a Director of the company. HARGREAVES, Simon John is a Director of the company. MABBOTT, Richard David is a Director of the company. MILLNER, Ian Richard is a Director of the company. PERRY, Richard John is a Director of the company. Secretary KINSELLA, Clare Elizabeth has been resigned. Director KINSELLA, Clare Elizabeth has been resigned. Director PERRY, Amanda has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
BELL, Stephen
Appointed Date: 15 April 2016
53 years old

Director
HARGREAVES, Simon John
Appointed Date: 15 April 2016
62 years old

Director
MABBOTT, Richard David
Appointed Date: 19 May 2011
52 years old

Director
MILLNER, Ian Richard
Appointed Date: 15 April 2016
55 years old

Director
PERRY, Richard John
Appointed Date: 01 January 2012
53 years old

Resigned Directors

Secretary
KINSELLA, Clare Elizabeth
Resigned: 15 April 2016
Appointed Date: 19 May 2011

Director
KINSELLA, Clare Elizabeth
Resigned: 15 April 2016
Appointed Date: 19 May 2011
53 years old

Director
PERRY, Amanda
Resigned: 15 April 2016
Appointed Date: 01 January 2012
53 years old

Persons With Significant Control

Iris Nation Worldwide Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

FOUNDED PARTNERS LIMITED Events

19 Dec 2016
Confirmation statement made on 5 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Second filing of a statement of capital following an allotment of shares on 15 April 2016
  • GBP 107.605221

17 Jun 2016
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
17 Jun 2016
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
...
... and 24 more events
05 Dec 2011
Annual return made up to 5 December 2011 with full list of shareholders
05 Dec 2011
Director's details changed for Mrs Clare Elizabeth Mabbott on 5 December 2011
05 Dec 2011
Secretary's details changed for Mrs Clare Elizabeth Mabbott on 5 December 2011
15 Nov 2011
Current accounting period shortened from 31 May 2012 to 31 December 2011
19 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted