Background WavePink WaveYellow Wave

R&D PARTNERS INTERNATIONAL LTD (04467072)

R&D PARTNERS INTERNATIONAL LTD (04467072) is an active UK company. incorporated on 21 June 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. R&D PARTNERS INTERNATIONAL LTD has been registered for 23 years. Current directors include BARNARD, Michael David, RICHARDS, Thomas Christopher.

Company Number
04467072
Status
active
Type
ltd
Incorporated
21 June 2002
Age
23 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BARNARD, Michael David, RICHARDS, Thomas Christopher
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R&D PARTNERS INTERNATIONAL LTD

R&D PARTNERS INTERNATIONAL LTD is an active company incorporated on 21 June 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. R&D PARTNERS INTERNATIONAL LTD was registered 23 years ago.(SIC: 78109)

Status

active

Active since 23 years ago

Company No

04467072

LTD Company

Age

23 Years

Incorporated 21 June 2002

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

HOBSON PRIOR INTERNATIONAL LTD
From: 4 December 2009To: 22 September 2025
THE ALDRIDGE GROUP LIMITED
From: 21 June 2002To: 4 December 2009
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
From: 6 May 2021To: 1 February 2023
C/O Independent Clinical Services Group Caledonia House 223 Pentonville Road London N1 9NG
From: 3 July 2013To: 6 May 2021
Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT
From: 21 June 2002To: 3 July 2013
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Funding Round
Nov 12
Funding Round
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Dec 12
Loan Secured
May 13
Director Joined
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Dec 13
Loan Secured
Aug 14
Loan Cleared
Aug 14
Director Joined
Jul 17
Director Left
Sept 17
Loan Cleared
Mar 19
Loan Secured
Mar 19
Director Joined
Jun 19
Director Left
Oct 20
Loan Cleared
Jun 21
Loan Secured
Sept 21
Loan Secured
Apr 23
Loan Secured
Apr 25
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TONER, Daniel Francis

Active
Appold Street, LondonEC2A 2AP
Secretary
Appointed 20 Apr 2022

BARNARD, Michael David

Active
Appold Street, LondonEC2A 2AP
Born March 1973
Director
Appointed 20 Jun 2019

RICHARDS, Thomas Christopher

Active
Appold Street, LondonEC2A 2AP
Born July 1977
Director
Appointed 04 Jul 2017

MCBRIDE, Richard

Resigned
223 Pentonville Road, LondonN1 9NG
Secretary
Appointed 14 Nov 2012
Resigned 19 Sept 2017

RICHARDS, Thomas Christopher

Resigned
Great Cambridge Road, BroxbourneEN10 6NH
Secretary
Appointed 19 Sept 2017
Resigned 20 Apr 2022

WOODHEAD, Jane Caroline

Resigned
7+9 Church Road, Tunbridge WellsTN1 1HT
Secretary
Appointed 01 Aug 2002
Resigned 14 Nov 2012

EIS SECRETARY LTD

Resigned
Springfield House, WeybridgeKT13 9LZ
Corporate secretary
Appointed 21 Jun 2002
Resigned 01 Aug 2002

GLEESON, Fiona

Resigned
223 Pentonville Road, LondonN1 9NG
Born May 1971
Director
Appointed 31 May 2013
Resigned 31 May 2013

MACMILLAN, Richard Paul Thomas

Resigned
223 Pentonville Road, LondonN1 9NG
Born March 1970
Director
Appointed 14 Nov 2012
Resigned 18 Sept 2020

MCBRIDE, Richard Anthony

Resigned
223 Pentonville Road, LondonN1 9NG
Born December 1965
Director
Appointed 14 Nov 2012
Resigned 19 Sept 2017

PERRETT, Matthew Alan William

Resigned
7+9 Church Road, Tunbridge WellsTN1 1HT
Born June 1971
Director
Appointed 01 Aug 2002
Resigned 17 Jun 2013

WOODHEAD, Jane Caroline

Resigned
7+9 Church Road, Tunbridge WellsTN1 1HT
Born January 1966
Director
Appointed 01 Aug 2002
Resigned 17 Jun 2013

FELCOTT DIRECTOR LIMITED

Resigned
Springfield House, WeybridgeKT13 9LZ
Corporate director
Appointed 21 Jun 2002
Resigned 01 Aug 2002

Persons with significant control

1

Appold Street, LondonEC2A 2AP

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

135

Certificate Change Of Name Company
22 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAAnnual Accounts
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2023
AAAnnual Accounts
Legacy
4 October 2023
PARENT_ACCPARENT_ACC
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
1 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
12 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Memorandum Articles
15 September 2021
MAMA
Resolution
15 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Memorandum Articles
4 September 2014
MAMA
Resolution
4 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Resolution
14 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
16 May 2013
MR01Registration of a Charge
Resolution
13 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Resolution
23 November 2012
RESOLUTIONSResolutions
Resolution
21 November 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 November 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 November 2012
SH01Allotment of Shares
Capital Allotment Shares
16 November 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
15 November 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 November 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
2 December 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
2 December 2010
CC04CC04
Resolution
2 December 2010
RESOLUTIONSResolutions
Resolution
2 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
4 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2009
CONNOTConfirmation Statement Notification
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
19 September 2006
288cChange of Particulars
Legacy
14 August 2006
287Change of Registered Office
Legacy
13 July 2006
363sAnnual Return (shuttle)
Memorandum Articles
9 January 2006
MEM/ARTSMEM/ARTS
Resolution
9 January 2006
RESOLUTIONSResolutions
Memorandum Articles
9 January 2006
MEM/ARTSMEM/ARTS
Resolution
9 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
287Change of Registered Office
Legacy
2 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
21 April 2004
88(2)R88(2)R
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
123Notice of Increase in Nominal Capital
Legacy
23 February 2004
225Change of Accounting Reference Date
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
28 September 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Incorporation Company
21 June 2002
NEWINCIncorporation