Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON & PARTNERS INTERNATIONAL
Company Information for

LONDON & PARTNERS INTERNATIONAL

169 (LONDON & PARTNERS), UNION STREET, LONDON, SE1 0LL,
Company Registration Number
02895103
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About London & Partners International
LONDON & PARTNERS INTERNATIONAL was founded on 1994-02-01 and has its registered office in London. The organisation's status is listed as "Active". London & Partners International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LONDON & PARTNERS INTERNATIONAL
 
Legal Registered Office
169 (LONDON & PARTNERS)
UNION STREET
LONDON
SE1 0LL
Other companies in SE1
 
Previous Names
THINK LONDON13/04/2011
LONDON FIRST CENTRE17/11/2004
Filing Information
Company Number 02895103
Company ID Number 02895103
Date formed 1994-02-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 21:38:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON & PARTNERS INTERNATIONAL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON & PARTNERS INTERNATIONAL

Current Directors
Officer Role Date Appointed
ANDREW COOKE
Company Secretary 2012-07-25
LAURA FRANCOISE CITRON
Director 2017-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN-LOUIS BRAVARD
Director 2011-06-07 2017-11-17
STEPHEN MARK DRURY
Company Secretary 2010-10-27 2012-02-10
CAROL LANG BAGNALD
Director 2010-04-22 2011-03-31
IAN EDWARD BARLOW
Director 2001-12-12 2011-03-31
RANJIT SINGH BAXI
Director 2003-10-28 2011-03-31
PATRICIA MARUSIA BILLINGHAM
Director 2000-03-22 2011-03-31
NATALIE JANE CALVERT
Director 2007-01-23 2011-03-31
MICHAEL GERARD CHARLTON
Director 2006-01-24 2011-03-31
HOWARD DAWBER
Director 2007-10-25 2011-03-31
ANDREW JOHN FRASER
Director 2001-12-12 2011-03-31
JEAN-LOUIS BRAVARD
Director 2006-10-26 2011-01-22
PRADEEP KUMAR THATAI
Company Secretary 2008-04-24 2010-10-27
MICHAEL JOHN CASSIDY
Director 2008-07-22 2010-04-22
BALRAM GIDOOMAL
Director 2001-02-28 2010-04-22
YVONNE JASMINE MARY BEAR
Director 2008-07-22 2009-04-23
ROBERT WILLIAM GREENHAM EVANS
Director 2005-04-19 2009-04-23
IAN RAYMOND BAINES
Director 2006-01-24 2008-07-22
STUART JOHN FRASER
Director 2005-04-19 2008-07-22
STEPHEN DRURY
Company Secretary 1994-10-27 2008-04-24
MICHAEL JOHN CASSIDY
Director 2002-06-11 2005-04-19
ALAN CHARLES FROGGATT
Director 2003-10-28 2005-04-19
RODNEY JYMPSON DUKE
Director 2001-12-12 2004-01-13
KEITH CLARK
Director 1998-09-14 2003-04-15
SPENCER THOMAS DE GREY
Director 1999-03-24 2002-09-24
ANTHONY JOHN COLMAN
Director 1994-08-03 2002-06-11
GERALD ACHER
Director 1998-09-14 2001-12-12
HONOR MARY RUTH CHAPMAN
Director 1994-08-03 2000-01-19
WILLIAM MICHAEL THOMAS FOWLE
Director 1996-10-30 1998-09-14
NIGEL FOX BASSETT
Director 1994-08-03 1998-09-14
DAVID JOSEPH GOLDSTONE
Director 1994-08-03 1997-07-08
JOHN COLIN LESLIE COX
Director 1995-10-26 1996-07-17
MICHAEL JOHN CASSIDY
Director 1994-08-03 1996-04-24
DONALD GORDON WILLIAMSON
Company Secretary 1994-02-01 1994-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA FRANCOISE CITRON DOT LONDON DOMAINS LIMITED Director 2017-07-07 CURRENT 2012-03-08 Active
LAURA FRANCOISE CITRON LONDON & PARTNERS VENTURES LIMITED Director 2017-07-07 CURRENT 2015-12-15 Active
LAURA FRANCOISE CITRON LONDON & PARTNERS LIMITED Director 2017-05-02 CURRENT 2011-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM 169 Union Street London SE1 0LL England
2023-07-03Appointment of Mr Nayan Vraijal Rughani as company secretary on 2023-07-01
2023-07-03Termination of appointment of Allen Mark Simpson on 2023-07-01
2023-03-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-03CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-08-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-22Memorandum articles filed
2022-08-22MEM/ARTSARTICLES OF ASSOCIATION
2022-08-22RES01ADOPT ARTICLES 22/08/22
2022-02-04CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-19Termination of appointment of Andrew Cooke on 2021-12-31
2022-01-19Appointment of Mr Allen Mark Simpson as company secretary on 2022-01-01
2022-01-19AP03Appointment of Mr Allen Mark Simpson as company secretary on 2022-01-01
2022-01-19TM02Termination of appointment of Andrew Cooke on 2021-12-31
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM 6th Floor 2 More London Riverside London SE1 2RR
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LOUIS BRAVARD
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-11AP01DIRECTOR APPOINTED MS LAURA FRANCOISE CITRON
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-02AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-11AUDAUDITOR'S RESIGNATION
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-09AR0101/02/15 ANNUAL RETURN FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-03AR0101/02/14 ANNUAL RETURN FULL LIST
2014-01-02CH01Director's details changed for Mr Jean-Louis Bravard on 2014-01-02
2013-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH JONAS
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-14AUDAUDITOR'S RESIGNATION
2013-02-01AR0101/02/13 ANNUAL RETURN FULL LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01AP03Appointment of Mr Andrew Cooke as company secretary
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/12 FROM 3 Whitcomb Street London WC2H 7HA
2012-07-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN DRURY
2012-02-10AR0101/02/12 ANNUAL RETURN FULL LIST
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LOPEZ
2011-06-08AP01DIRECTOR APPOINTED MR JEAN-LOUIS BRAVARD
2011-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-13CERTNMCOMPANY NAME CHANGED THINK LONDON CERTIFICATE ISSUED ON 13/04/11
2011-04-06RES15CHANGE OF NAME 31/03/2011
2011-04-05AP01DIRECTOR APPOINTED DAME JUDITH MAYHEW JONAS
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE VALENTINE
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOBIN
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SPYER
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD PAISNER
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NICK MARSH
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SHEETAL KAPOOR
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENKINS
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN INGRAM
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUBBARD
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOY
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE CALVERT
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BILLINGHAM
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RANJIT BAXI
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARLOW
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BAGNALD
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY PIERCE
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TOM KELLY
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD DAWBER
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLTON
2011-04-05AP01DIRECTOR APPOINTED MR DANIEL LOPEZ
2011-03-21AR0101/02/11 NO MEMBER LIST
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEIH
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BRAVARD
2011-01-14AP03SECRETARY APPOINTED MR STEPHEN MARK DRURY
2011-01-14TM02APPOINTMENT TERMINATED, SECRETARY PRADEEP THATAI
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARUSIA BILLINGHAM / 01/01/2010
2010-04-29AP01DIRECTOR APPOINTED MR DUNCAN GEORGE INGRAM
2010-04-27AP01DIRECTOR APPOINTED MRS CAROL LANG BAGNALD
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD BARLOW / 22/04/2010
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BALRAM GIDOOMAL
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CASSIDY
2010-04-20AR0101/02/10 NO MEMBER LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERALD CHARLTON / 01/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALRAM GIDOOMAL / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL VARDEY THOMPSON / 01/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY PIERCE / 01/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK MARSH / 01/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LEIH / 01/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM KELLY / 01/01/2010
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LONDON & PARTNERS INTERNATIONAL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON & PARTNERS INTERNATIONAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON & PARTNERS INTERNATIONAL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of LONDON & PARTNERS INTERNATIONAL registering or being granted any patents
Domain Names

LONDON & PARTNERS INTERNATIONAL owns 2 domain names.

thinklondon.co.uk   lfc.co.uk  

Trademarks
We have not found any records of LONDON & PARTNERS INTERNATIONAL registering or being granted any trademarks
Income
Government Income

Government spend with LONDON & PARTNERS INTERNATIONAL

Government Department Income DateTransaction(s) Value Services/Products
City of London Corporation 2010-05-15 GBP £25,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where LONDON & PARTNERS INTERNATIONAL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON & PARTNERS INTERNATIONAL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON & PARTNERS INTERNATIONAL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.