Exchequer Partnership (no.2) Holdings Limited MANCHESTER


Founded in 2002, Exchequer Partnership (no.2) Holdings, classified under reg no. 04426554 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 two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2002/05/21 Exchequer Partnership (no.2) Holdings Limited is no longer carrying the name Prizefocal.

The firm has 5 directors, namely Frank L., Michael D. and Steve P. and others. Of them, Christopher S. has been with the company the longest, being appointed on 5 October 2012 and Frank L. has been with the company for the least time - from 14 February 2022. Currently 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 (no.2) 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 04426554
Date of Incorporation Mon, 29th Apr 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 20 July 2023

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

Martin S.

Position: Director

Appointed: 01 December 2022

Resigned: 08 January 2024

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: 09 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

Timothy D.

Position: Director

Appointed: 20 September 2007

Resigned: 06 June 2008

Andrew T.

Position: Director

Appointed: 20 September 2007

Resigned: 05 October 2012

Michael R.

Position: Director

Appointed: 31 March 2006

Resigned: 19 March 2009

John M.

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

Derek G.

Position: Director

Appointed: 26 July 2002

Resigned: 16 April 2003

Stuart L.

Position: Director

Appointed: 26 July 2002

Resigned: 31 March 2006

Stephen H.

Position: Director

Appointed: 26 July 2002

Resigned: 20 September 2007

David C.

Position: Director

Appointed: 26 July 2002

Resigned: 31 March 2006

Frederick L.

Position: Director

Appointed: 26 July 2002

Resigned: 31 March 2006

William H.

Position: Director

Appointed: 26 July 2002

Resigned: 15 December 2003

Andrew M.

Position: Director

Appointed: 26 July 2002

Resigned: 15 October 2003

Hlm Secretaries Limited

Position: Corporate Secretary

Appointed: 26 July 2002

Resigned: 01 July 2005

James M.

Position: Director

Appointed: 16 May 2002

Resigned: 26 July 2002

James M.

Position: Secretary

Appointed: 16 May 2002

Resigned: 26 July 2002

David C.

Position: Director

Appointed: 16 May 2002

Resigned: 26 July 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 2002

Resigned: 16 May 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 April 2002

Resigned: 16 May 2002

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Consolidated Investment Holdings Limited from Manchester, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Aberdeen Sidecar Llp that put London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Consolidated Investment Holdings Limited

C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB, England

Legal authority Law Companies Act 2006
Legal form Limited Company
Notified on 3 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Aberdeen Sidecar Llp

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

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 3 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Prizefocal May 21, 2002

Company filings

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

Company search

Advertisements