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

INFLEXION PARTNERS LIMITED

47 QUEEN ANNE STREET, LONDON, W1G 9JG,
Company Registration Number
04120153
Private Limited Company
Active

Company Overview

About Inflexion Partners Ltd
INFLEXION PARTNERS LIMITED was founded on 2000-12-06 and has its registered office in London. The organisation's status is listed as "Active". Inflexion Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INFLEXION PARTNERS LIMITED
 
Legal Registered Office
47 QUEEN ANNE STREET
LONDON
W1G 9JG
Other companies in W1U
 
Filing Information
Company Number 04120153
Company ID Number 04120153
Date formed 2000-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 05:55:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFLEXION PARTNERS LIMITED
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.
Companies with same name INFLEXION PARTNERS LIMITED
The following companies were found which have the same name as INFLEXION PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INFLEXION PARTNERS PTE. LTD. UBI CRESCENT Singapore 408564 Dissolved Company formed on the 2008-09-13
Inflexion Partners, LLC Delaware Unknown

Company Officers of INFLEXION PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD SMITH
Company Secretary 2017-01-09
JOHN FREDERICK HARTZ
Director 2001-01-23
SIMON ERIC HUGH TURNER
Director 2001-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR JAMES HAMILTON
Company Secretary 2008-10-03 2017-01-09
DARREN JAMES JORDAN
Company Secretary 2001-01-23 2008-10-03
DARREN JAMES JORDAN
Director 2001-01-23 2008-10-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-06 2001-01-23
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-06 2001-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK HARTZ THE INFLEXION FOUNDATION Director 2018-02-14 CURRENT 2018-02-14 Active
JOHN FREDERICK HARTZ BRITISH EXPLORING SOCIETY Director 2017-07-06 CURRENT 1989-08-08 Active
JOHN FREDERICK HARTZ PROJECT KITT TOPCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21
JOHN FREDERICK HARTZ INFLEXION 2006 CI GP LIMITED Director 2009-09-15 CURRENT 2006-05-25 Liquidation
JOHN FREDERICK HARTZ INFLEXION CO-INVESTMENT LIMITED Director 2008-11-27 CURRENT 2008-11-27 Liquidation
JOHN FREDERICK HARTZ INFLEXION 2006 GENERAL PARTNER LIMITED Director 2005-12-21 CURRENT 2005-12-21 Liquidation
JOHN FREDERICK HARTZ INFLEXION G.P. LIMITED Director 2005-04-08 CURRENT 2005-04-08 Liquidation
JOHN FREDERICK HARTZ INFLEXION GENERAL PARTNER LIMITED Director 2001-07-02 CURRENT 2001-06-06 Active
JOHN FREDERICK HARTZ INFLEXION PRIVATE EQUITY LIMITED Director 2001-06-05 CURRENT 2001-04-06 Active
JOHN FREDERICK HARTZ S.J. CAPITAL PARTNERS LIMITED Director 1999-03-03 CURRENT 1999-03-01 Liquidation
SIMON ERIC HUGH TURNER IMPETUS - THE PRIVATE EQUITY FOUNDATION Director 2016-12-01 CURRENT 2013-03-25 Active
SIMON ERIC HUGH TURNER ARCTIC DEVELOPMENTS LIMITED Director 2016-04-30 CURRENT 2016-04-30 Dissolved 2018-04-24
SIMON ERIC HUGH TURNER WELBECK DEVELOPMENTS LIMITED Director 2012-08-30 CURRENT 2012-08-30 Dissolved 2016-07-20
SIMON ERIC HUGH TURNER INFLEXION CO-INVESTMENT LIMITED Director 2008-11-27 CURRENT 2008-11-27 Liquidation
SIMON ERIC HUGH TURNER INFLEXION 2006 CI GP LIMITED Director 2006-06-08 CURRENT 2006-05-25 Liquidation
SIMON ERIC HUGH TURNER INFLEXION 2006 GENERAL PARTNER LIMITED Director 2005-12-21 CURRENT 2005-12-21 Liquidation
SIMON ERIC HUGH TURNER INFLEXION G.P. LIMITED Director 2005-04-08 CURRENT 2005-04-08 Liquidation
SIMON ERIC HUGH TURNER INFLEXION GENERAL PARTNER LIMITED Director 2001-07-02 CURRENT 2001-06-06 Active
SIMON ERIC HUGH TURNER INFLEXION PRIVATE EQUITY LIMITED Director 2001-06-05 CURRENT 2001-04-06 Active
SIMON ERIC HUGH TURNER S.J. CAPITAL PARTNERS LIMITED Director 1999-03-03 CURRENT 1999-03-01 Liquidation

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
2024-01-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-03-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM 9 Mandeville Place London W1U 3AY
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-08TM02Termination of appointment of Alistair James Hamilton on 2017-01-09
2017-02-03AP03Appointment of Mr Richard Smith as company secretary on 2017-01-09
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ERIC HUGH TURNER / 01/06/2016
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK HARTZ / 01/06/2016
2016-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ALISTAIR JAMES HAMILTON on 2016-06-01
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-12AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-10AR0106/12/13 ANNUAL RETURN FULL LIST
2013-12-10CH01Director's details changed for Mr Simon Eric Hugh Turner on 2012-12-15
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/13 FROM 43 Welbeck Street London W1G 8DX
2013-02-28CH01Director's details changed for Mr Simon Eric Hugh Turner on 2012-12-15
2012-12-19AR0106/12/12 ANNUAL RETURN FULL LIST
2012-12-19CH01Director's details changed for Mr John Frederick Hartz on 2011-06-26
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-08AR0106/12/11 FULL LIST
2011-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES HAMILTON / 09/09/2011
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-07AR0106/12/10 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-08AR0106/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ERIC HUGH TURNER / 02/12/2009
2009-10-30RES01ADOPT ARTICLES
2009-10-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-09363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DARREN JORDAN
2008-10-07288aSECRETARY APPOINTED ALISTAIR JAMES HAMILTON
2008-09-04AA31/03/08 TOTAL EXEMPTION FULL
2008-03-04AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-09363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-04363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 40 GEORGE STREET LONDON W1U 7DW
2006-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-19363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-03-02363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-16AUDAUDITOR'S RESIGNATION
2002-12-11363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-02363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-13225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-02-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-12287REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-08CERTNMCOMPANY NAME CHANGED NETNOVEL LIMITED CERTIFICATE ISSUED ON 08/02/01
2001-02-07288bDIRECTOR RESIGNED
2001-02-07288bSECRETARY RESIGNED
2000-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 INFLEXION PARTNERS LIMITED 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 INFLEXION PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INFLEXION PARTNERS LIMITED 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 INFLEXION PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFLEXION PARTNERS LIMITED
Trademarks
We have not found any records of INFLEXION PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFLEXION PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INFLEXION PARTNERS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INFLEXION PARTNERS LIMITED 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 INFLEXION PARTNERS LIMITED 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 INFLEXION PARTNERS LIMITED 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.