Partners 4 Lift (bidcostholdco 1) Limited LONDON


Founded in 2004, Partners 4 Lift (bidcostholdco 1), classified under reg no. 05094428 is an active company. Currently registered at 4th Floor W1J 7NJ, London the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2004-07-06 Partners 4 Lift (bidcostholdco 1) Limited is no longer carrying the name Precis (2427).

The company has 6 directors, namely Ian W., Affan N. and Andy M. and others. Of them, Humphrey C. has been with the company the longest, being appointed on 8 March 2005 and Ian W. has been with the company for the least time - from 16 August 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Tim R. who worked with the the company until 20 October 2004.

Partners 4 Lift (bidcostholdco 1) Limited Address / Contact

Office Address 4th Floor
Office Address2 105 Piccadilly
Town London
Post code W1J 7NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05094428
Date of Incorporation Mon, 5th Apr 2004
Industry Non-trading company
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (229 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Ian W.

Position: Director

Appointed: 16 August 2022

Affan N.

Position: Director

Appointed: 06 May 2022

Andy M.

Position: Director

Appointed: 25 October 2021

Fulcrum Infrastructure Group Services Limited

Position: Corporate Secretary

Appointed: 01 August 2019

Julie G.

Position: Director

Appointed: 15 April 2018

Sarah B.

Position: Director

Appointed: 22 April 2016

Humphrey C.

Position: Director

Appointed: 08 March 2005

Jamie A.

Position: Director

Appointed: 07 December 2020

Resigned: 25 October 2021

Oliver H.

Position: Director

Appointed: 01 May 2019

Resigned: 06 May 2022

Benjamin L.

Position: Director

Appointed: 31 July 2018

Resigned: 30 January 2020

Stephen S.

Position: Director

Appointed: 26 April 2018

Resigned: 01 May 2019

Darrell B.

Position: Director

Appointed: 24 February 2017

Resigned: 26 April 2018

Neil W.

Position: Director

Appointed: 06 November 2015

Resigned: 07 December 2020

David S.

Position: Director

Appointed: 19 January 2015

Resigned: 15 April 2018

Joni F.

Position: Director

Appointed: 25 July 2014

Resigned: 01 July 2016

Stephen S.

Position: Director

Appointed: 01 November 2013

Resigned: 22 October 2014

Adrian L.

Position: Director

Appointed: 26 April 2013

Resigned: 24 February 2017

Richard A.

Position: Director

Appointed: 12 April 2013

Resigned: 14 January 2014

Clive P.

Position: Director

Appointed: 17 October 2011

Resigned: 22 April 2016

Ian D.

Position: Director

Appointed: 01 March 2011

Resigned: 31 March 2013

Michael C.

Position: Director

Appointed: 01 January 2011

Resigned: 06 November 2015

Nafees A.

Position: Director

Appointed: 22 January 2010

Resigned: 18 November 2011

Stephen N.

Position: Director

Appointed: 22 January 2010

Resigned: 12 April 2013

Michael T.

Position: Director

Appointed: 21 October 2009

Resigned: 01 March 2011

David B.

Position: Director

Appointed: 28 March 2008

Resigned: 22 January 2010

Fulcrum Infrastructure Management Limited

Position: Corporate Secretary

Appointed: 14 May 2007

Resigned: 01 August 2019

Eugene P.

Position: Director

Appointed: 09 February 2005

Resigned: 30 September 2010

David P.

Position: Director

Appointed: 20 October 2004

Resigned: 14 May 2007

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 20 October 2004

Resigned: 31 March 2007

Neil G.

Position: Director

Appointed: 20 October 2004

Resigned: 28 October 2009

Colin H.

Position: Director

Appointed: 20 October 2004

Resigned: 14 December 2004

Mark P.

Position: Director

Appointed: 20 October 2004

Resigned: 14 May 2007

John R.

Position: Director

Appointed: 20 October 2004

Resigned: 01 April 2011

James T.

Position: Director

Appointed: 01 July 2004

Resigned: 28 March 2008

Tim R.

Position: Secretary

Appointed: 01 July 2004

Resigned: 20 October 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2004

Resigned: 05 April 2004

Peregrine Secretarial Services Limited

Position: Nominee Director

Appointed: 05 April 2004

Resigned: 01 July 2004

Office Organization & Services Limited

Position: Nominee Secretary

Appointed: 05 April 2004

Resigned: 01 July 2004

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Renova Developments Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Renova Developments Limited

105 Piccadilly, London, W1J 7NJ, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 5095455
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Precis (2427) July 6, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 8th, August 2023
Free Download (14 pages)

Company search

Advertisements