Background WavePink WaveYellow Wave

GROUP PARTNERS LIMITED (04120486)

GROUP PARTNERS LIMITED (04120486) is an active UK company. incorporated on 6 December 2000. with registered office in Woodford Green. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GROUP PARTNERS LIMITED has been registered for 25 years. Current directors include CASWELL, John, TIFFANY, Hazel.

Company Number
04120486
Status
active
Type
ltd
Incorporated
6 December 2000
Age
25 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CASWELL, John, TIFFANY, Hazel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUP PARTNERS LIMITED

GROUP PARTNERS LIMITED is an active company incorporated on 6 December 2000 with the registered office located in Woodford Green. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GROUP PARTNERS LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04120486

LTD Company

Age

25 Years

Incorporated 6 December 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

PROGRESSIVE PARTNERS LIMITED
From: 19 March 2004To: 4 February 2006
GROUP PARTNERS LIMITED
From: 6 December 2000To: 19 March 2004
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 31 July 2015To: 30 January 2018
16 Great Queen Street Covent Garden London WC2B 5AH
From: 28 March 2014To: 31 July 2015
C/O Blick Rothenberg Llp 16 Great Queen Street Covent Garden London WC2B 5AH
From: 24 February 2014To: 28 March 2014
C/O Prince Consort House 109 - 111 Farringdon Road London EC1R 3BW United Kingdom
From: 2 January 2013To: 24 February 2014
32 St James Street London SW1A 1HD
From: 6 December 2000To: 2 January 2013
Timeline

6 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Sept 11
Director Left
Jul 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
New Owner
Dec 18
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CASWELL, John

Active
Flat 60 Dunbar Wharf, LondonE14 8BD
Born December 1951
Director
Appointed 06 Dec 2000

TIFFANY, Hazel

Active
18 Minister Court, FrogmoreAL2 2NF
Born August 1956
Director
Appointed 01 Jan 2008

CARMICHAEL, Alan James

Resigned
Amberwood, Heronsgate, RickmansworthWD3 5DL
Secretary
Appointed 17 Jan 2001
Resigned 02 Oct 2001

JIVANI-HEMANI, Nasim

Resigned
23 Hadley Wood Rise, KenleyCR8 5LY
Secretary
Appointed 01 Jan 2008
Resigned 01 Jan 2014

VAN DAM, Hein

Resigned
113 Prices Court, LondonN6 4LT
Secretary
Appointed 21 Apr 2003
Resigned 22 Mar 2004

WIRSZYCZ, Robert Michael

Resigned
28 Mount Pleasant Road, LondonW5 1SQ
Secretary
Appointed 22 Mar 2004
Resigned 18 Dec 2007

BLICK ROTHENBERG LLP

Resigned
Great Queen Street, LondonWC2B 5AH
Corporate secretary
Appointed 01 Jan 2014
Resigned 01 Jan 2014

LEDINGHAM CHALMERS

Resigned
1 Golden Square, AberdeenAB10 1HA
Corporate secretary
Appointed 06 Dec 2000
Resigned 17 Jan 2001

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1UD
Corporate secretary
Appointed 02 Oct 2001
Resigned 21 Apr 2003

BRAUER, Neville

Resigned
The Lawn, Tunbridge WellsTN2 4TW
Born July 1953
Director
Appointed 06 Dec 2000
Resigned 11 Jul 2018

HOFFBERG, Kevin

Resigned
West Mercer Place, Seattle
Born October 1956
Director
Appointed 14 Oct 2008
Resigned 01 Sept 2011

WIRSZYCZ, Robert Michael

Resigned
28 Mount Pleasant Road, LondonW5 1SQ
Born May 1957
Director
Appointed 01 Nov 2004
Resigned 18 Dec 2007

DURANO LIMITED

Resigned
1 Golden Square, AberdeenAB10 1HA
Corporate director
Appointed 06 Dec 2000
Resigned 06 Dec 2000

Persons with significant control

1

Mr John Caswell

Active
Narrow Street Limehouse, LondonE14 8BD
Born December 1951

Nature of Control

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

Filing History

120

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Capital Cancellation Shares
18 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 July 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Move Registers To Sail Company
28 March 2014
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Corporate Secretary Company With Name
24 February 2014
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address
24 February 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Sail Address Company With Old Address
3 January 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
2 January 2013
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Legacy
3 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Sail Address Company
16 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
17 April 2009
169169
Legacy
25 February 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 July 2008
AAAnnual Accounts
Legacy
21 June 2008
395Particulars of Mortgage or Charge
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2006
363aAnnual Return
Legacy
7 September 2005
288cChange of Particulars
Accounts With Accounts Type Small
12 July 2005
AAAnnual Accounts
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
287Change of Registered Office
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
288cChange of Particulars
Legacy
9 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
363aAnnual Return
Legacy
29 March 2004
353353
Certificate Change Of Name Company
19 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2004
88(3)88(3)
Legacy
28 January 2004
88(2)R88(2)R
Legacy
5 November 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
363aAnnual Return
Legacy
28 October 2002
88(2)R88(2)R
Legacy
23 August 2002
122122
Legacy
23 August 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
23 August 2002
MEM/ARTSMEM/ARTS
Resolution
23 August 2002
RESOLUTIONSResolutions
Resolution
23 August 2002
RESOLUTIONSResolutions
Resolution
23 August 2002
RESOLUTIONSResolutions
Resolution
23 August 2002
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
10 August 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 June 2002
AAAnnual Accounts
Legacy
21 December 2001
363aAnnual Return
Legacy
23 November 2001
88(2)R88(2)R
Legacy
5 November 2001
225Change of Accounting Reference Date
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
287Change of Registered Office
Legacy
18 July 2001
225Change of Accounting Reference Date
Legacy
6 July 2001
353353
Legacy
13 April 2001
287Change of Registered Office
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Incorporation Company
6 December 2000
NEWINCIncorporation