Background WavePink WaveYellow Wave

GARBER, HANNAM & PARTNERS LIMITED (04027711)

GARBER, HANNAM & PARTNERS LIMITED (04027711) is an active UK company. incorporated on 5 July 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GARBER, HANNAM & PARTNERS LIMITED has been registered for 25 years. Current directors include GARBER, Mark Rafailovich, SUKHANOV, Denis.

Company Number
04027711
Status
active
Type
ltd
Incorporated
5 July 2000
Age
25 years
Address
C/O Thompson Taraz Llp 4th Floor, Stanhope House, London, W1K 1PR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GARBER, Mark Rafailovich, SUKHANOV, Denis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARBER, HANNAM & PARTNERS LIMITED

GARBER, HANNAM & PARTNERS LIMITED is an active company incorporated on 5 July 2000 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. GARBER, HANNAM & PARTNERS LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04027711

LTD Company

Age

25 Years

Incorporated 5 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

FLEMING FAMILY & PARTNERS (RUSSIA) LIMITED
From: 5 March 2003To: 18 October 2012
FF&P RUSSIA LIMITED
From: 9 August 2002To: 5 March 2003
FP ADVISORY RUSSIA LIMITED
From: 4 September 2000To: 9 August 2002
TRUSHELFCO (NO.2687) LIMITED
From: 5 July 2000To: 4 September 2000
Contact
Address

C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London, W1K 1PR,

Previous Addresses

35 Grosvenor Street London W1K 4QX
From: 17 June 2014To: 9 September 2015
2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
From: 18 October 2012To: 17 June 2014
C/O Salans Secretarial Services Limited Millenium Bridge House 2 Lambeth Hill London EC4V 4AJ Uk
From: 7 June 2012To: 18 October 2012
15 Suffolk Street London SW1Y 4HG
From: 5 July 2000To: 7 June 2012
Timeline

6 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jun 12
Director Left
Jun 12
New Owner
Mar 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

THOMPSON TARAZ SECRETARIES LIMITED

Active
Park Lane, LondonW1K 1PR
Corporate secretary
Appointed 19 Jun 2014

GARBER, Mark Rafailovich

Active
Office 1, Moscow121099
Born January 1958
Director
Appointed 01 Sept 2000

SUKHANOV, Denis

Active
45 4/5 Stroiteley, Moscow
Born March 1971
Director
Appointed 01 Sept 2000

BENNS, Andrew John

Resigned
Rosings, ColchesterCO4 5PG
Secretary
Appointed 01 Sept 2000
Resigned 09 Sept 2002

MUNDAY, Katharine Diana

Resigned
Suffolk Street, LondonSW1Y 4HG
Secretary
Appointed 14 Sept 2010
Resigned 15 May 2012

SCOTT, Celia Eileen Susan

Resigned
Moor Lane, UpminsterRM14 1HE
Secretary
Appointed 09 Sept 2002
Resigned 14 Sept 2010

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 05 Jul 2000
Resigned 01 Sept 2000

BEAUMONT, Rupert Roger Seymour

Resigned
Cowslade Farm, HookRG27 8JN
Born February 1944
Director
Appointed 24 Aug 2000
Resigned 01 Sept 2000

FLEMING, Roderick John

Resigned
Studenbuehl Straase 31, Schwyz
Born November 1953
Director
Appointed 01 Sept 2000
Resigned 14 Mar 2008

FLETCHER, David Faviell

Resigned
St Simons Avenue, LondonSW15 6DU
Born June 1954
Director
Appointed 10 Nov 2010
Resigned 15 May 2012

HILL, Richard Andrew

Resigned
Suffolk Street, LondonSW1Y 4HG
Born April 1971
Director
Appointed 01 Nov 2004
Resigned 10 Nov 2010

RAWLINSON, David Iain

Resigned
15 Nicosia Road, LondonSW18 3RN
Born September 1958
Director
Appointed 01 Sept 2000
Resigned 01 May 2004

ROCHUSSEN, Gavin Mark

Resigned
Woodleigh, CobhamKT11 2HY
Born September 1959
Director
Appointed 03 Apr 2002
Resigned 03 Sept 2008

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 05 Jul 2000
Resigned 24 Aug 2000

SCHUSTER, Richard Douglas

Resigned
The Grange, Chipping NortonOX7 7ES
Born June 1953
Director
Appointed 18 Jun 2009
Resigned 15 May 2012

STRATFORD, Anne Christine

Resigned
16 Polygon Road, LondonNW1 1QD
Born June 1975
Director
Appointed 24 Aug 2000
Resigned 01 Sept 2000

ZUERCHER, Eleanor Jane

Resigned
14 St Mary's Court, BuckinghamMK18 4RE
Born August 1963
Nominee director
Appointed 05 Jul 2000
Resigned 24 Aug 2000

Persons with significant control

1

Mr Mark Rafailovich Garber

Active
1st Smolenskiy Pereulok, Moscow121099
Born January 1958

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

131

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
22 October 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
28 June 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
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
23 June 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 August 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Memorandum Articles
15 November 2012
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 October 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Capital Name Of Class Of Shares
25 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
25 July 2012
RESOLUTIONSResolutions
Auditors Resignation Company
7 June 2012
AUDAUD
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Auditors Resignation Company
30 May 2012
AUDAUD
Legacy
14 February 2012
MG02MG02
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Resolution
12 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Legacy
20 March 2009
287Change of Registered Office
Legacy
19 November 2008
288cChange of Particulars
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
28 March 2006
288cChange of Particulars
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
14 June 2005
363aAnnual Return
Legacy
11 April 2005
288cChange of Particulars
Legacy
15 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
363aAnnual Return
Legacy
11 June 2004
88(2)R88(2)R
Memorandum Articles
11 June 2004
MEM/ARTSMEM/ARTS
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
123Notice of Increase in Nominal Capital
Legacy
26 May 2004
288cChange of Particulars
Legacy
25 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2003
AAAnnual Accounts
Legacy
11 July 2003
363aAnnual Return
Legacy
11 July 2003
288cChange of Particulars
Auditors Resignation Company
28 May 2003
AUDAUD
Certificate Change Of Name Company
5 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288cChange of Particulars
Legacy
21 August 2002
123Notice of Increase in Nominal Capital
Legacy
21 August 2002
88(2)R88(2)R
Legacy
21 August 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 August 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
13 June 2002
88(2)R88(2)R
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Legacy
13 June 2002
123Notice of Increase in Nominal Capital
Legacy
15 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
287Change of Registered Office
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
225Change of Accounting Reference Date
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Memorandum Articles
7 September 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 2000
NEWINCIncorporation