Background WavePink WaveYellow Wave

TERRA FIRMA CAPITAL PARTNERS LIMITED (04219556)

TERRA FIRMA CAPITAL PARTNERS LIMITED (04219556) is an active UK company. incorporated on 18 May 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. TERRA FIRMA CAPITAL PARTNERS LIMITED has been registered for 24 years. Current directors include BAHL, Ajay Kumar, HATTER, Paul, RICHARDSON, Ashley William.

Company Number
04219556
Status
active
Type
ltd
Incorporated
18 May 2001
Age
24 years
Address
5th Floor, Shackleton House Hays Galleria, London, SE1 2HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BAHL, Ajay Kumar, HATTER, Paul, RICHARDSON, Ashley William
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRA FIRMA CAPITAL PARTNERS LIMITED

TERRA FIRMA CAPITAL PARTNERS LIMITED is an active company incorporated on 18 May 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. TERRA FIRMA CAPITAL PARTNERS LIMITED was registered 24 years ago.(SIC: 66190)

Status

active

Active since 24 years ago

Company No

04219556

LTD Company

Age

24 Years

Incorporated 18 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

LONEOAK LIMITED
From: 18 June 2001To: 4 October 2001
HACKREMCO (NO.1826) LIMITED
From: 18 May 2001To: 18 June 2001
Contact
Address

5th Floor, Shackleton House Hays Galleria 4 Battle Bridge Lane London, SE1 2HX,

Previous Addresses

3 More London Riverside 4th Floor London SE1 2AQ England
From: 3 October 2023To: 17 April 2025
2 More London Riverside London SE1 2AP
From: 18 May 2001To: 3 October 2023
Timeline

23 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Feb 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Dec 16
Funding Round
Jan 17
New Owner
Mar 18
Director Joined
Mar 18
Director Left
May 18
Director Left
Jun 18
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Jun 21
Director Joined
Apr 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Jun 24
Director Joined
Jun 24
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BAHL, Ajay Kumar

Active
Hays Galleria, LondonSE1 2HX
Born January 1968
Director
Appointed 30 May 2024

HATTER, Paul

Active
Hays Galleria, LondonSE1 2HX
Born December 1966
Director
Appointed 22 Sept 2023

RICHARDSON, Ashley William

Active
More London Riverside, LondonSE1 2AP
Born February 1982
Director
Appointed 30 Mar 2023

BURNAND, William James

Resigned
More London Riverside, LondonSE1 2AP
Secretary
Appointed 31 Mar 2009
Resigned 20 Dec 2017

LAPPAS, Mary

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 20 Dec 2017
Resigned 23 Apr 2024

PRYCE, Tim John Robert

Resigned
7 Tower Court, LondonWC2H 9NU
Secretary
Appointed 12 Dec 2002
Resigned 31 Mar 2009

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 18 May 2001
Resigned 12 Dec 2002

AHUJA, Vivek Gopaldas

Resigned
More London Riverside, LondonSE1 2AP
Born September 1966
Director
Appointed 14 Mar 2018
Resigned 24 Oct 2023

BARNES, Christopher James

Resigned
More London Riverside, LondonSE1 2AP
Born May 1968
Director
Appointed 09 Sept 2009
Resigned 13 Feb 2015

BARR, Robert Nicolas

Resigned
More London Riverside, LondonSE1 2AP
Born June 1958
Director
Appointed 09 Sept 2009
Resigned 17 Dec 2015

BOEHRINGER, Robin Jonathan

Resigned
2 More London RiversideSE1 2AP
Born February 1982
Director
Appointed 15 Oct 2019
Resigned 31 May 2021

CAPLIN, Anthony Lindsay

Resigned
Elm Lodge, LondonSW6 6NZ
Born April 1951
Director
Appointed 19 Dec 2001
Resigned 14 Jan 2002

DUNCAN, Fraser Scott

Resigned
25 Kippington Road, SevenoaksTN13 2LJ
Born May 1960
Director
Appointed 14 Jan 2002
Resigned 01 Jul 2009

DUNCAN, Fraser Scott

Resigned
25 Kippington Road, SevenoaksTN13 2LJ
Born May 1960
Director
Appointed 08 Nov 2001
Resigned 19 Dec 2001

FELTON, Robert Chaim

Resigned
10 Warwick Close, AbingdonOX14 2HN
Born February 1941
Director
Appointed 06 Jul 2001
Resigned 09 Sept 2008

FULLERTON, Peter Smith

Resigned
61 Cardigan Street, LondonSE11 5PF
Born May 1943
Director
Appointed 19 Dec 2001
Resigned 14 Jan 2002

GECZY, Andrew William

Resigned
More London Riverside, LondonSE1 2AP
Born July 1963
Director
Appointed 14 Nov 2016
Resigned 18 Apr 2019

HANDS, Guy

Resigned
90 Kippington Road, SevenoaksTN13 2LL
Born August 1959
Director
Appointed 14 Jan 2002
Resigned 31 Mar 2009

HANDS, Guy

Resigned
90 Kippington Road, SevenoaksTN13 2LL
Born August 1959
Director
Appointed 08 Nov 2001
Resigned 19 Dec 2001

MORGAN, Trudy Jane

Resigned
More London Riverside, LondonSE1 2AP
Born September 1970
Director
Appointed 17 Dec 2015
Resigned 05 Jun 2018

O'HAIRE, Cormac Patrick Thomas

Resigned
Mount Park Road, LondonW5 2RS
Born April 1965
Director
Appointed 14 Sept 2004
Resigned 09 Sept 2009

PLUCK, Deborah Janet

Resigned
More London Riverside, LondonSE1 2AP
Born May 1958
Director
Appointed 09 Sept 2008
Resigned 30 May 2024

PRYCE, Tim John Robert

Resigned
More London Riverside, LondonSE1 2AP
Born July 1965
Director
Appointed 31 Mar 2009
Resigned 31 Mar 2016

PUNJA, Riaz

Resigned
Apartment 31 Albert Bridge House, LondonSW11 4PA
Born July 1951
Director
Appointed 14 Jan 2002
Resigned 14 Sept 2004

PUNJA, Riaz

Resigned
Apartment 31 Albert Bridge House, LondonSW11 4PA
Born July 1951
Director
Appointed 08 Nov 2001
Resigned 19 Dec 2001

ROWLINSON, Colin

Resigned
Copt Hill Shaw, KingswoodKT20 6BB
Born March 1966
Director
Appointed 19 Dec 2001
Resigned 14 Jan 2002

SPIRI, Dominic Lee

Resigned
More London Riverside, LondonSE1 2AP
Born April 1974
Director
Appointed 17 Dec 2015
Resigned 22 May 2018

STEWART, Quentin Richard

Resigned
62 Anchor Brew House, LondonSE1 2LY
Born February 1968
Director
Appointed 19 Dec 2001
Resigned 14 Jan 2002

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 18 May 2001
Resigned 06 Jul 2001

Persons with significant control

1

Mr Guy Hands

Active
Royal Chambers, St Peter PortGY1 3RE
Born August 1959

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

138

Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
26 March 2018
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
14 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Move Registers To Sail Company
25 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
15 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
353353
Accounts With Accounts Type Group
31 January 2009
AAAnnual Accounts
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288cChange of Particulars
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Group
15 January 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 January 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Group
26 January 2006
AAAnnual Accounts
Legacy
24 May 2005
353353
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
353353
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 January 2005
AAAnnual Accounts
Legacy
11 November 2004
287Change of Registered Office
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2004
AAAnnual Accounts
Resolution
26 June 2003
RESOLUTIONSResolutions
Resolution
26 June 2003
RESOLUTIONSResolutions
Resolution
26 June 2003
RESOLUTIONSResolutions
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 February 2003
AAAnnual Accounts
Legacy
19 February 2003
225Change of Accounting Reference Date
Legacy
6 January 2003
287Change of Registered Office
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
353353
Legacy
6 January 2003
288bResignation of Director or Secretary
Miscellaneous
6 August 2002
MISCMISC
Legacy
22 May 2002
363aAnnual Return
Legacy
18 March 2002
88(2)R88(2)R
Legacy
18 March 2002
123Notice of Increase in Nominal Capital
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 2001
NEWINCIncorporation