Background WavePink WaveYellow Wave

PARTNERSHIP TRUSTEE LIMITED (03222053)

PARTNERSHIP TRUSTEE LIMITED (03222053) is an active UK company. incorporated on 9 July 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARTNERSHIP TRUSTEE LIMITED has been registered for 29 years. Current directors include BROOKS, James Robert, FRENCH, Dagmar.

Company Number
03222053
Status
active
Type
ltd
Incorporated
9 July 1996
Age
29 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKS, James Robert, FRENCH, Dagmar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIP TRUSTEE LIMITED

PARTNERSHIP TRUSTEE LIMITED is an active company incorporated on 9 July 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARTNERSHIP TRUSTEE LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03222053

LTD Company

Age

29 Years

Incorporated 9 July 1996

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 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

BAXI PARTNERSHIP CORPORATE TRUSTEE LIMITED
From: 9 July 1996To: 14 April 2011
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Runway East 20 st Thomas Street London SE1 9RS England
From: 20 January 2020To: 25 November 2022
20 Runway East St. Thomas Street London SE1 9RS England
From: 2 December 2019To: 20 January 2020
Runway East 20 st Thomas Street London SE1 9RG United Kingdom
From: 4 March 2019To: 2 December 2019
Baxendale Wework Offices 22 Upper Ground London SE1 9PD
From: 28 November 2014To: 4 March 2019
C/O Baxendale 43 Palace Street London SW1E 5HL
From: 5 August 2013To: 28 November 2014
C/O Baxendale 43 Palace Street London SW1E 5HL England
From: 5 August 2013To: 5 August 2013
100 Barbirolli Square Manchester M2 3AB
From: 9 July 1996To: 5 August 2013
Timeline

11 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Left
Jul 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BROOKS, James Robert

Active
Paul Street, LondonEC2A 4NE
Born October 1965
Director
Appointed 20 Jul 2022

FRENCH, Dagmar

Active
Paul Street, LondonEC2A 4NE
Born May 1971
Director
Appointed 23 Jun 2022

ERDAL, David Edward

Resigned
West Court, St AndrewsKY16 9LN
Secretary
Appointed 03 Jul 2001
Resigned 16 May 2007

HARDMAN, Alan Philip

Resigned
156 Vicars Hall Lane, SalfordM28 1HY
Secretary
Appointed 20 May 1997
Resigned 12 Sept 1997

KING, Laurence

Resigned
Conifers 6 Highgate Avenue, PrestonPR2 8LL
Secretary
Appointed 11 Jul 1996
Resigned 20 May 1997

KIRK, Gladys Smith

Resigned
25 Prestonhall Road, GlenrothesKY7 5RL
Secretary
Appointed 16 May 2007
Resigned 30 Sept 2015

ROTHWELL, Peter Jeffrey

Resigned
7 Riefield, BoltonBL1 6TA
Secretary
Appointed 29 Sept 1997
Resigned 03 Jul 2001

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 09 Jul 1996
Resigned 11 Jul 1996

ALEXANDER, John Grant

Resigned
St Catherines, CairndowPA25 8AZ
Born March 1959
Director
Appointed 16 Dec 2010
Resigned 30 Dec 2013

CAMPBELL, Thomas Cairns

Resigned
Knockandon, Isle Of ArranKA27 8SH
Born October 1944
Director
Appointed 23 Nov 2000
Resigned 01 Mar 2008

ERDAL, David Edward

Resigned
West Court, St AndrewsKY16 9LN
Born March 1948
Director
Appointed 11 Jul 1996
Resigned 01 Jul 2003

HALL, Ewan Stuart

Resigned
20 St Thomas Street, LondonSE1 9RS
Born May 1975
Director
Appointed 30 Dec 2013
Resigned 23 Jun 2022

KING, Laurence

Resigned
Conifers 6 Highgate Avenue, PrestonPR2 8LL
Born December 1962
Director
Appointed 11 Jul 1996
Resigned 20 Dec 1996

MURRAY, James

Resigned
Holm Road, CrossfordML8 5RG
Born August 1960
Director
Appointed 23 Mar 2011
Resigned 30 Apr 2012

TEMPLE, Kenneth David

Resigned
Bath Road, LondonW4 1LH
Born June 1947
Director
Appointed 01 Jul 2003
Resigned 16 Dec 2010

TYLER, Ann Christine

Resigned
Wren Cottage, SpeldhurstTN3 0NB
Born December 1957
Director
Appointed 01 Jul 2003
Resigned 16 Dec 2010

WATSON, Olive

Resigned
34 Margaret Road, PrestonPR1 9QT
Born July 1943
Director
Appointed 11 Jul 1996
Resigned 23 Nov 2000

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 09 Jul 1996
Resigned 11 Jul 1996

Persons with significant control

1

Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
14 April 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
10 December 2008
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
10 August 2006
288cChange of Particulars
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363aAnnual Return
Legacy
9 August 2004
288cChange of Particulars
Legacy
2 December 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
18 November 2003
AAAnnual Accounts
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 2002
AAAnnual Accounts
Legacy
2 September 2002
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2001
AAAnnual Accounts
Legacy
14 August 2001
287Change of Registered Office
Legacy
17 July 2001
363aAnnual Return
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1999
AAAnnual Accounts
Legacy
23 November 1999
225Change of Accounting Reference Date
Legacy
16 July 1999
363aAnnual Return
Legacy
23 February 1999
287Change of Registered Office
Legacy
25 September 1998
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 1998
AAAnnual Accounts
Memorandum Articles
31 January 1998
MEM/ARTSMEM/ARTS
Resolution
21 January 1998
RESOLUTIONSResolutions
Resolution
21 January 1998
RESOLUTIONSResolutions
Resolution
21 January 1998
RESOLUTIONSResolutions
Resolution
21 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 December 1997
AAAnnual Accounts
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Resolution
16 September 1997
RESOLUTIONSResolutions
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1996
225Change of Accounting Reference Date
Legacy
9 August 1996
287Change of Registered Office
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Incorporation Company
9 July 1996
NEWINCIncorporation