Background WavePink WaveYellow Wave

F&C EQUITY PARTNERS HOLDINGS LIMITED (02581594)

F&C EQUITY PARTNERS HOLDINGS LIMITED (02581594) is an active UK company. incorporated on 11 February 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. F&C EQUITY PARTNERS HOLDINGS LIMITED has been registered for 35 years. Current directors include BENNETT, Elliot James, OLLIER, Alexander Timothy Matthew.

Company Number
02581594
Status
active
Type
ltd
Incorporated
11 February 1991
Age
35 years
Address
Cannon Place, London, EC4N 6AG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BENNETT, Elliot James, OLLIER, Alexander Timothy Matthew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F&C EQUITY PARTNERS HOLDINGS LIMITED

F&C EQUITY PARTNERS HOLDINGS LIMITED is an active company incorporated on 11 February 1991 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. F&C EQUITY PARTNERS HOLDINGS LIMITED was registered 35 years ago.(SIC: 64999)

Status

active

Active since 35 years ago

Company No

02581594

LTD Company

Age

35 Years

Incorporated 11 February 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

ISIS EQUITY PARTNERS HOLDINGS LIMITED
From: 9 October 2002To: 30 September 2014
FRIENDS IVORY & SIME PRIVATE EQUITY HOLDINGS LIMITED
From: 13 July 1998To: 9 October 2002
IVORY & SIME BARONSMEAD HOLDINGS LIMITED
From: 1 November 1995To: 13 July 1998
BARONSMEAD GROUP LIMITED
From: 16 June 1993To: 1 November 1995
AQUACOOL LIMITED
From: 11 February 1991To: 16 June 1993
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AG,

Previous Addresses

Exchange House Primrose Street London EC2A 2NY
From: 11 February 1991To: 11 December 2023
Timeline

15 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
May 12
Director Left
May 12
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Apr 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BENNETT, Elliot James

Active
78 Cannon Street, LondonEC4N 6AG
Born October 1976
Director
Appointed 30 Apr 2024

OLLIER, Alexander Timothy Matthew

Active
78 Cannon Street, LondonEC4N 6AG
Born June 1977
Director
Appointed 30 Apr 2024

BURGIN, Rachel Danae

Resigned
78 Cannon Street, LondonEC4N 6AG
Secretary
Appointed 01 Jun 2017
Resigned 11 Oct 2024

GARRATT, Julia Mary

Resigned
36 Norroy Road, LondonSW15 1PF
Secretary
Appointed N/A
Resigned 20 Oct 1995

PATERSON BROWN, Ian John

Resigned
No 3 The Green, BalernoEH14 7LD
Secretary
Appointed 20 Oct 1995
Resigned 17 Feb 1998

F&C ASSET MANAGEMENT PLC

Resigned
80 George Street, EdinburghEH2 3BU
Corporate secretary
Appointed 17 Feb 1998
Resigned 05 Jun 2017

ARTHUR, Peter Alistair Kennedy

Resigned
Mansefield 70 Craighall Road, EdinburghEH6 4RG
Born June 1956
Director
Appointed 30 Sept 2000
Resigned 11 Oct 2004

BACK, Kenneth John

Resigned
18 Home Park Road, LondonSW19 7HN
Born December 1955
Director
Appointed 31 Dec 2002
Resigned 11 Oct 2004

BORRETT, Paul Jeffrey

Resigned
14 Alberon Gardens, LondonNW11 0AG
Born April 1928
Director
Appointed N/A
Resigned 20 Oct 1995

CARTER, Howard

Resigned
Apartment 39, LondonSW1P 4NS
Born September 1951
Director
Appointed 31 Dec 2002
Resigned 16 May 2006

CRACKNELL, George Duncton

Resigned
Buckmans Stane Street, BillingshurstRH14 9BA
Born July 1933
Director
Appointed 01 Aug 1993
Resigned 30 Jun 1998

CRITICOS, Nick

Resigned
162 Mozart Terrace, LondonSW1W 8UP
Born December 1958
Director
Appointed 31 Dec 2002
Resigned 11 Oct 2004

DOEL, Philip John

Resigned
78 Cannon Street, LondonEC4N 6AG
Born November 1969
Director
Appointed 18 Feb 2020
Resigned 30 Apr 2024

DUGDALE, David John

Resigned
Icomb Bank, CheltenhamGL54 1JD
Born October 1942
Director
Appointed 02 Feb 1994
Resigned 20 Oct 1995

GRISAY, Alain Leopold

Resigned
Exchange House, LondonEC2A 2NY
Born April 1954
Director
Appointed 11 Oct 2004
Resigned 09 May 2012

HARGREAVES, Adele Bozza

Resigned
46 Portland Road, LondonW11 4LG
Born April 1950
Director
Appointed N/A
Resigned 31 Jul 1993

HARGREAVES, Richard Bozza, Dr

Resigned
46 Portland Road, LondonW11 4LG
Born January 1946
Director
Appointed N/A
Resigned 20 Oct 1997

HOOK, Colin Peter

Resigned
18 Nelson Street, EdinburghEH3 6LG
Born March 1942
Director
Appointed 20 Oct 1995
Resigned 03 Feb 1997

KINLOCH, David Oliphant, Sir

Resigned
29 Walpole Street, LondonSW3 4QS
Born January 1942
Director
Appointed 10 Jun 1997
Resigned 30 Sept 2000

LOGAN, David

Resigned
Exchange House, LondonEC2A 2NY
Born May 1969
Director
Appointed 09 May 2012
Resigned 05 Jun 2017

MANNIX, Mandy Frances

Resigned
Exchange House, LondonEC2A 2NY
Born January 1970
Director
Appointed 01 Jun 2017
Resigned 30 Apr 2019

NEILLY, Gordon Joseph

Resigned
14 Sarazen Green, LivingstonEH54 8SZ
Born July 1960
Director
Appointed 20 Oct 1995
Resigned 31 Jan 1997

PATERSON BROWN, Ian John

Resigned
No 3 The Green, BalernoEH14 7LD
Born January 1954
Director
Appointed 31 Dec 2002
Resigned 16 May 2006

SLOPER, David Jonathan

Resigned
Exchange House, LondonEC2A 2NY
Born April 1963
Director
Appointed 01 Jun 2017
Resigned 16 Jan 2020

TALBUT, Robert Edwin

Resigned
13 Shardelow Avenue, ChelmsfordCM1 6BG
Born November 1960
Director
Appointed 31 Dec 2002
Resigned 11 Oct 2004

TANNER, Christopher John

Resigned
6 Rose Hill, DorkingRH4 2EG
Born August 1946
Director
Appointed N/A
Resigned 31 Dec 1993

THORP, David

Resigned
16 Longdown, GuildfordGU4 8PP
Born July 1945
Director
Appointed 19 Aug 1997
Resigned 31 Dec 2002

WATTS, Richard Adrian

Resigned
78 Cannon Street, LondonEC4N 6AG
Born October 1972
Director
Appointed 01 Jun 2017
Resigned 30 Apr 2024

F&C ASSET MANAGEMENT PLC

Resigned
80 George Street, EdinburghEH2 3BU
Corporate director
Appointed 16 May 2006
Resigned 05 Jun 2017

Persons with significant control

1

Quartermile 4, EdinburghEH3 9EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
24 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 May 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Memorandum Articles
13 August 2020
MAMA
Resolution
13 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Change To A Person With Significant Control
1 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Miscellaneous
11 November 2014
MISCMISC
Auditors Resignation Company
11 November 2014
AUDAUD
Auditors Resignation Company
31 October 2014
AUDAUD
Change Account Reference Date Company Current Shortened
8 October 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Legacy
18 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
15 November 2004
288cChange of Particulars
Resolution
1 November 2004
RESOLUTIONSResolutions
Resolution
1 November 2004
RESOLUTIONSResolutions
Resolution
1 November 2004
RESOLUTIONSResolutions
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
287Change of Registered Office
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
363aAnnual Return
Legacy
14 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
2 September 2003
363aAnnual Return
Legacy
2 September 2003
288cChange of Particulars
Legacy
27 April 2003
288cChange of Particulars
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
30 October 2002
287Change of Registered Office
Certificate Change Of Name Company
9 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 2002
363aAnnual Return
Legacy
17 August 2001
363aAnnual Return
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
29 December 2000
287Change of Registered Office
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
363aAnnual Return
Legacy
30 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
16 August 1999
363aAnnual Return
Accounts With Accounts Type Full
8 May 1999
AAAnnual Accounts
Legacy
7 September 1998
225Change of Accounting Reference Date
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
225Change of Accounting Reference Date
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Auditors Resignation Company
3 November 1995
AUDAUD
Legacy
3 November 1995
287Change of Registered Office
Legacy
3 November 1995
225(1)225(1)
Certificate Change Of Name Company
31 October 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 July 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
88(2)R88(2)R
Legacy
9 January 1995
88(2)R88(2)R
Legacy
9 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
4 November 1994
RESOLUTIONSResolutions
Legacy
4 November 1994
123Notice of Increase in Nominal Capital
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 July 1994
AAAnnual Accounts
Legacy
18 February 1994
288288
Legacy
6 February 1994
288288
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
20 August 1993
288288
Legacy
3 August 1993
288288
Certificate Change Of Name Company
15 June 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
1 June 1993
AAAnnual Accounts
Legacy
5 May 1993
169169
Accounts With Accounts Type Full Group
14 December 1992
AAAnnual Accounts
Legacy
14 December 1992
225(2)225(2)
Legacy
11 September 1992
363x363x
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
6 April 1992
288288
Legacy
12 March 1992
88(2)R88(2)R
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
14 August 1991
363x363x
Legacy
7 June 1991
288288
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Legacy
29 May 1991
88(2)R88(2)R
Legacy
16 May 1991
88(2)R88(2)R
Legacy
16 May 1991
123Notice of Increase in Nominal Capital
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
287Change of Registered Office
Memorandum Articles
6 April 1991
MEM/ARTSMEM/ARTS
Resolution
6 April 1991
RESOLUTIONSResolutions
Memorandum Articles
26 March 1991
MAMA
Resolution
8 March 1991
RESOLUTIONSResolutions
Legacy
8 March 1991
287Change of Registered Office
Legacy
8 March 1991
288288
Legacy
8 March 1991
288288
Legacy
8 March 1991
288288
Resolution
1 March 1991
RESOLUTIONSResolutions
Incorporation Company
11 February 1991
NEWINCIncorporation