Partners 4 Lift F4 Limited LONDON


Founded in 2007, Partners 4 Lift F4, classified under reg no. 06282945 is an active company. Currently registered at 4th Floor W1J 7NJ, London the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Mon, 23rd Jul 2007 Partners 4 Lift F4 Limited is no longer carrying the name Pimco 2662.

The firm 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 27 February 2008 and Ian W. has been with the company for the least time - from 16 August 2022. As of 17 May 2024, there were 23 ex directors - Jamie A., Jamie A. and others listed below. There were no ex secretaries.

Partners 4 Lift F4 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 06282945
Date of Incorporation Mon, 18th Jun 2007
Industry Development of building projects
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 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: 27 February 2008

Jamie A.

Position: Director

Appointed: 07 December 2020

Resigned: 25 October 2021

Jamie A.

Position: Director

Appointed: 11 October 2019

Resigned: 12 October 2019

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

John R.

Position: Director

Appointed: 27 February 2008

Resigned: 01 April 2011

David B.

Position: Director

Appointed: 26 February 2008

Resigned: 22 January 2010

Eugene P.

Position: Director

Appointed: 14 August 2007

Resigned: 30 September 2010

Neil G.

Position: Director

Appointed: 14 August 2007

Resigned: 28 October 2009

James T.

Position: Director

Appointed: 16 July 2007

Resigned: 28 March 2008

Fulcrum Infrastructure Management Limited

Position: Corporate Secretary

Appointed: 16 July 2007

Resigned: 01 August 2019

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 18 June 2007

Resigned: 16 July 2007

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 18 June 2007

Resigned: 16 July 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Partners 4 Lift H4 Limited from London, England. This PSC is categorised as "a private limted company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Partners 4 Lift H4 Limited

105 Piccadilly, London, W1J 7NJ, England

Legal authority Companies Act 1985
Legal form Private Limted Company
Country registered England
Place registered England And Wales
Registration number 6282958
Notified on 6 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pimco 2662 July 23, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 8th, August 2023
Free Download (28 pages)

Company search

Advertisements