Background WavePink WaveYellow Wave

FRENCHGATE GENERAL PARTNER LIMITED (04103949)

FRENCHGATE GENERAL PARTNER LIMITED (04103949) is an active UK company. incorporated on 8 November 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FRENCHGATE GENERAL PARTNER LIMITED has been registered for 25 years.

Company Number
04103949
Status
active
Type
ltd
Incorporated
8 November 2000
Age
25 years
Address
4th Floor Khiara House, London, W1F 8QN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENCHGATE GENERAL PARTNER LIMITED

FRENCHGATE GENERAL PARTNER LIMITED is an active company incorporated on 8 November 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FRENCHGATE GENERAL PARTNER LIMITED was registered 25 years ago.(SIC: 64205)

Status

active

Active since 25 years ago

Company No

04103949

LTD Company

Age

25 Years

Incorporated 8 November 2000

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 4 January 2026 (2 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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

TEESLAND FRENCHGATE LIMITED
From: 21 December 2000To: 13 August 2001
SHELFCO (NO.2049) LIMITED
From: 8 November 2000To: 21 December 2000
Contact
Address

4th Floor Khiara House 25/26 Poland Street London, W1F 8QN,

Previous Addresses

C/O Dmms Ltd 3rd Floor 26/28 Great Portland Street London W1W 8QT
From: 28 September 2011To: 12 August 2021
C/O David Menzies Associates 3Rd Floor 6-8 Maddox Street London W15 1AZ
From: 8 November 2000To: 28 September 2011
Timeline

17 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Nov 00
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
Dec 19
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Dec 20
Loan Secured
Jan 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 September 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2014
MR04Satisfaction of Charge
Resolution
2 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
10 November 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
25 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Resolution
14 February 2008
RESOLUTIONSResolutions
Resolution
14 February 2008
RESOLUTIONSResolutions
Resolution
14 February 2008
RESOLUTIONSResolutions
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
287Change of Registered Office
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Legacy
17 August 2007
288cChange of Particulars
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
363aAnnual Return
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
22 September 2003
225Change of Accounting Reference Date
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
225Change of Accounting Reference Date
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
225Change of Accounting Reference Date
Legacy
17 September 2002
225Change of Accounting Reference Date
Legacy
3 September 2002
225Change of Accounting Reference Date
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Resolution
10 January 2001
RESOLUTIONSResolutions
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
225Change of Accounting Reference Date
Legacy
8 January 2001
287Change of Registered Office
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2000
NEWINCIncorporation