Radii Partitioning Limited CANARY WHARF


Radii Partitioning started in year 2003 as Private Limited Company with registration number 04971911. The Radii Partitioning company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Canary Wharf at 31 Harbour Exchange Square. Postal code: E14 9GE. Since 27th August 2004 Radii Partitioning Limited is no longer carrying the name Radius Partitioning.

The firm has 5 directors, namely Paul S., Chris H. and Joshua D. and others. Of them, Liam W. has been with the company the longest, being appointed on 25 January 2005 and Paul S. has been with the company for the least time - from 13 April 2022. At the moment 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.

Radii Partitioning Limited Address / Contact

Office Address 31 Harbour Exchange Square
Town Canary Wharf
Post code E14 9GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04971911
Date of Incorporation Fri, 21st Nov 2003
Industry Other construction installation
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (150 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

Paul S.

Position: Director

Appointed: 13 April 2022

Chris H.

Position: Director

Appointed: 03 March 2022

Joshua D.

Position: Director

Appointed: 03 March 2022

Darren G.

Position: Director

Appointed: 03 March 2021

Liam W.

Position: Director

Appointed: 25 January 2005

Matthew P.

Position: Director

Appointed: 26 May 2022

Resigned: 20 October 2023

Liam D.

Position: Director

Appointed: 25 February 2022

Resigned: 29 February 2024

Mark H.

Position: Director

Appointed: 03 March 2021

Resigned: 24 February 2023

Dominic S.

Position: Director

Appointed: 01 December 2017

Resigned: 23 February 2022

Monika W.

Position: Director

Appointed: 12 October 2015

Resigned: 31 July 2017

Aisling W.

Position: Secretary

Appointed: 17 March 2008

Resigned: 13 November 2014

Wilsons (company Secretaries) Limited

Position: Corporate Secretary

Appointed: 31 January 2008

Resigned: 17 March 2008

Lee M.

Position: Secretary

Appointed: 25 January 2005

Resigned: 21 February 2008

Barbara M.

Position: Secretary

Appointed: 08 June 2004

Resigned: 25 January 2005

Lee M.

Position: Director

Appointed: 08 June 2004

Resigned: 21 February 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2003

Resigned: 08 June 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 November 2003

Resigned: 08 June 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Ynwa London Limited from London, England. This PSC is classified as "a private limited 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. The second entity in the PSC register is Monika I. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Liam W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ynwa London Limited

34-40 High Street Wanstead, London, E11 2RJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06503909
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Monika I.

Notified on 6 April 2016
Ceased on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Liam W.

Notified on 6 April 2016
Ceased on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Radius Partitioning August 27, 2004
Goldflex Engineering July 29, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 14th, August 2023
Free Download (38 pages)

Company search