Background WavePink WaveYellow Wave

E3 PARTNERS LTD (02452126)

E3 PARTNERS LTD (02452126) is an active UK company. incorporated on 13 December 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. E3 PARTNERS LTD has been registered for 36 years. Current directors include LENHERR, Mark William.

Company Number
02452126
Status
active
Type
ltd
Incorporated
13 December 1989
Age
36 years
Address
18 Upper Mall, London, W6 9TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LENHERR, Mark William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E3 PARTNERS LTD

E3 PARTNERS LTD is an active company incorporated on 13 December 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. E3 PARTNERS LTD was registered 36 years ago.(SIC: 70229)

Status

active

Active since 36 years ago

Company No

02452126

LTD Company

Age

36 Years

Incorporated 13 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 21 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

E3 PROPERTY LTD
From: 12 July 2006To: 26 September 2007
E3 PARTNERS LIMITED
From: 18 January 2001To: 12 July 2006
VORTEX CONCEPTS LIMITED
From: 13 December 1989To: 18 January 2001
Contact
Address

18 Upper Mall London, W6 9TA,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ
From: 9 September 2015To: 16 September 2017
96-98 Baker Street 3rd Floor London W1U 6TJ
From: 29 October 2014To: 9 September 2015
83 Baker Street London W1U 6AG
From: 31 October 2013To: 29 October 2014
155 Grove Road Gosport Hampshire PO12 4JN United Kingdom
From: 9 August 2012To: 31 October 2013
Springfield House Sway Road Brockenhurst Hampshire SO42 7SG United Kingdom
From: 7 February 2011To: 9 August 2012
40a Bryanston Court George Street London W1H 7HA England
From: 12 March 2010To: 7 February 2011
2 Hinde Street London W1U 2AZ
From: 13 December 1989To: 12 March 2010
Timeline

8 key events • 1989 - 2012

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

LENHERR, Mark William

Active
Upper Mall, LondonW6 9TA
Secretary
Appointed 02 Dec 2017

LENHERR, Mark William

Active
Upper Mall, LondonW6 9TA
Born September 1966
Director
Appointed 13 Nov 2012

LENHERR, Anthony David, Dr

Resigned
Fardel Manor, IvybridgePL21 9HT
Secretary
Appointed 18 Oct 2005
Resigned 20 Jun 2006

LENHERR, Mark William

Resigned
40a Bryanston Court, LondonW1H 7HA
Secretary
Appointed N/A
Resigned 08 Jan 2001

MOORE, Brian

Resigned
Rathcoffey, Naas
Secretary
Appointed 11 Nov 2015
Resigned 02 Dec 2017

WARD, Margaret

Resigned
155 Grove Road, GosportPO12 4JN
Secretary
Appointed 20 Jun 2006
Resigned 11 Nov 2015

WARD, Margaret

Resigned
155 Grove Road, GosportPO12 4JN
Secretary
Appointed 08 Jan 2001
Resigned 18 Oct 2005

DE PLANO, Emmanuel

Resigned
12 Bis Rue De Clamart, Paris
Born May 1967
Director
Appointed N/A
Resigned 13 Dec 1992

KIT, Karl Anthony

Resigned
Broadgate House, BucklandSN7 8QL
Born June 1963
Director
Appointed 03 Mar 2001
Resigned 18 Oct 2005

LENHERR, Anthony David, Dr

Resigned
Sway Road, BrockenhurstSO42 7SG
Born August 1943
Director
Appointed 18 Oct 2005
Resigned 15 Oct 2009

LENHERR, Anthony David, Dr

Resigned
Quinta Dos Pinheiros, Camino Dos Cabecados
Born August 1943
Director
Appointed 18 Mar 1993
Resigned 05 Jan 2001

LENHERR, Mark William

Resigned
Caminho De Cabecados, 8135 Almancil
Born September 1966
Director
Appointed N/A
Resigned 16 Oct 2009

MOORE, Brian

Resigned
Grove Road, GosportPO12 4JN
Born May 1956
Director
Appointed 15 Oct 2009
Resigned 13 Nov 2012

ROITMAN, Scarlett Larissa

Resigned
Burley Heights, BurleyBH24 4BY
Born October 1968
Director
Appointed 05 Jan 2001
Resigned 03 Mar 2001

WARD, Margaret

Resigned
Grove Road, GosportPO12 4JN
Born May 1961
Director
Appointed 15 Oct 2009
Resigned 13 Nov 2012

Persons with significant control

1

Mr Mark William Lenherr

Active
Castletownshend, Co Cork
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Micro Entity
21 February 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 December 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
23 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
2 December 2017
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Move Registers To Sail Company With New Address
4 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 January 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
30 April 2009
288cChange of Particulars
Legacy
30 April 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Certificate Change Of Name Company
26 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
30 January 2007
287Change of Registered Office
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
287Change of Registered Office
Certificate Change Of Name Company
12 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
88(2)R88(2)R
Legacy
11 November 2005
123Notice of Increase in Nominal Capital
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
31 October 2005
287Change of Registered Office
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2002
AAAnnual Accounts
Legacy
20 May 2002
288cChange of Particulars
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288cChange of Particulars
Legacy
25 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
3 April 2001
88(2)R88(2)R
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
21 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
287Change of Registered Office
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
15 May 1999
287Change of Registered Office
Auditors Resignation Company
18 March 1999
AUDAUD
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
18 October 1996
287Change of Registered Office
Legacy
18 October 1996
288cChange of Particulars
Legacy
18 October 1996
288cChange of Particulars
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
27 April 1994
363b363b
Legacy
27 April 1994
363b363b
Legacy
27 April 1994
288288
Legacy
12 April 1994
363b363b
Accounts With Accounts Type Small
5 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
13 January 1993
287Change of Registered Office
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Gazette Notice Compulsary
7 July 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 July 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 July 1992
AAAnnual Accounts
Legacy
5 April 1991
287Change of Registered Office
Legacy
2 January 1990
288288
Incorporation Company
13 December 1989
NEWINCIncorporation