Exchequer Partnership Holdings Limited MANCHESTER


Founded in 1999, Exchequer Partnership Holdings, classified under reg no. 03810496 is an active company. Currently registered at C/o Albany Spc Services Ltd 3rd Floor M1 4HB, Manchester the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 24th Sep 1999 Exchequer Partnership Holdings Limited is no longer carrying the name Ep1 Holdings.

The firm has 6 directors, namely Martin S., Frank L. and Michael D. and others. Of them, Christopher S. has been with the company the longest, being appointed on 5 October 2012 and Martin S. has been with the company for the least time - from 1 December 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Exchequer Partnership Holdings Limited Address / Contact

Office Address C/o Albany Spc Services Ltd 3rd Floor
Office Address2 3-5 Charlotte Street
Town Manchester
Post code M1 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03810496
Date of Incorporation Thu, 15th Jul 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 20 July 2023

Martin S.

Position: Director

Appointed: 01 December 2022

Frank L.

Position: Director

Appointed: 14 February 2022

Michael D.

Position: Director

Appointed: 18 July 2018

Steve P.

Position: Director

Appointed: 27 February 2017

Barry M.

Position: Director

Appointed: 15 September 2014

Christopher S.

Position: Director

Appointed: 05 October 2012

Karen H.

Position: Director

Appointed: 26 January 2015

Resigned: 14 February 2022

Gregor J.

Position: Director

Appointed: 31 July 2014

Resigned: 27 February 2017

Andrew T.

Position: Director

Appointed: 05 December 2013

Resigned: 30 November 2022

Michael D.

Position: Director

Appointed: 05 December 2013

Resigned: 26 January 2015

Helen M.

Position: Director

Appointed: 31 October 2013

Resigned: 15 September 2014

Philip A.

Position: Director

Appointed: 09 January 2013

Resigned: 31 July 2014

Helen M.

Position: Director

Appointed: 01 November 2012

Resigned: 10 January 2013

Richard H.

Position: Director

Appointed: 31 July 2012

Resigned: 05 December 2013

Biif Corporate Services Ltd

Position: Corporate Director

Appointed: 12 December 2011

Resigned: 05 December 2013

Charlotte B.

Position: Director

Appointed: 12 December 2011

Resigned: 31 July 2012

Moira T.

Position: Director

Appointed: 05 May 2011

Resigned: 01 November 2012

Barry M.

Position: Director

Appointed: 10 December 2010

Resigned: 31 October 2013

Gary N.

Position: Director

Appointed: 10 December 2010

Resigned: 05 May 2011

Priya V.

Position: Director

Appointed: 28 October 2010

Resigned: 31 July 2012

Stewart G.

Position: Director

Appointed: 30 June 2010

Resigned: 10 December 2010

Victoria B.

Position: Director

Appointed: 19 March 2009

Resigned: 12 December 2011

Kenneth G.

Position: Director

Appointed: 01 July 2008

Resigned: 16 July 2018

Michael D.

Position: Director

Appointed: 06 June 2008

Resigned: 30 June 2010

Andrew T.

Position: Director

Appointed: 20 September 2007

Resigned: 05 October 2012

Timothy D.

Position: Director

Appointed: 20 September 2007

Resigned: 06 June 2008

John M.

Position: Director

Appointed: 31 March 2006

Resigned: 19 March 2009

Michael R.

Position: Director

Appointed: 31 March 2006

Resigned: 19 March 2009

Ailison M.

Position: Secretary

Appointed: 01 July 2005

Resigned: 20 July 2023

Thomas A.

Position: Director

Appointed: 19 January 2005

Resigned: 06 June 2008

Craig M.

Position: Director

Appointed: 19 November 2003

Resigned: 19 January 2005

Andrew M.

Position: Director

Appointed: 10 July 2001

Resigned: 15 October 2003

Stephen H.

Position: Director

Appointed: 22 November 2000

Resigned: 20 September 2007

Alan G.

Position: Director

Appointed: 31 August 2000

Resigned: 22 November 2000

William H.

Position: Director

Appointed: 01 July 2000

Resigned: 15 December 2003

Hlm Secretaries Limited

Position: Corporate Secretary

Appointed: 02 May 2000

Resigned: 01 July 2005

Stuart L.

Position: Director

Appointed: 02 May 2000

Resigned: 31 March 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 July 1999

Resigned: 15 July 1999

Anthony R.

Position: Director

Appointed: 15 July 1999

Resigned: 10 July 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1999

Resigned: 15 July 1999

David C.

Position: Director

Appointed: 15 July 1999

Resigned: 31 March 2006

Anthony G.

Position: Director

Appointed: 15 July 1999

Resigned: 01 July 2000

John A.

Position: Director

Appointed: 15 July 1999

Resigned: 31 August 2000

Frederick L.

Position: Director

Appointed: 15 July 1999

Resigned: 31 March 2006

Paul T.

Position: Secretary

Appointed: 15 July 1999

Resigned: 02 May 2000

Derek G.

Position: Director

Appointed: 15 July 1999

Resigned: 16 April 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Consolidated Investment Holdings Limited from Manchester, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Aberdeen Sidecar Lp that entered London, England as the address. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Consolidated Investment Holdings Limited

C/O Albany Spc Services Ltd, Adamson House Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 5590097
Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Aberdeen Sidecar Lp

20 Churchill Place, Canary Wharf, London, E14 5HJ, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Partnership
Country registered United Kingdom
Place registered England And Wales
Registration number Oc389497
Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Ep1 Holdings September 24, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 12th, May 2023
Free Download (35 pages)

Company search

Advertisements