Background WavePink WaveYellow Wave

CONBRIO FUND PARTNERS LIMITED (04605261)

CONBRIO FUND PARTNERS LIMITED (04605261) is an active UK company. incorporated on 29 November 2002. with registered office in Chichester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONBRIO FUND PARTNERS LIMITED has been registered for 23 years. Current directors include LAWSON, Carol Ann Elizabeth, MUGFORD, Stephen Ronald, MYTNIK, Daniel Konrad and 5 others.

Company Number
04605261
Status
active
Type
ltd
Incorporated
29 November 2002
Age
23 years
Address
Exchange Building, Chichester, PO19 1UP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAWSON, Carol Ann Elizabeth, MUGFORD, Stephen Ronald, MYTNIK, Daniel Konrad, NOONE, Sarah Elizabeth, PALIOS, Nicola Claire, SMITH, Vincent Robert, TYERMAN, David William, WILLSON, Caroline Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONBRIO FUND PARTNERS LIMITED

CONBRIO FUND PARTNERS LIMITED is an active company incorporated on 29 November 2002 with the registered office located in Chichester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONBRIO FUND PARTNERS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04605261

LTD Company

Age

23 Years

Incorporated 29 November 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

CASTLEFIELD FUND PARTNERS LIMITED
From: 10 March 2016To: 24 July 2020
CASTLEFIELD GAEIA LIMITED
From: 18 January 2012To: 10 March 2016
THE GAEIA PARTNERSHIP LIMITED
From: 29 June 2005To: 18 January 2012
BROMIGE FINANCIAL SERVICES LIMITED
From: 29 November 2002To: 29 June 2005
Contact
Address

Exchange Building St. Johns Street Chichester, PO19 1UP,

Previous Addresses

, 111 Piccadilly, Manchester, M1 2HY, England
From: 30 November 2017To: 11 December 2023
, 111 8th Floor, Piccadilly, Manchester, M1 2HY, England
From: 31 August 2016To: 30 November 2017
, 9th Floor 111 Piccadilly, Manchester, M1 2HY
From: 28 August 2014To: 31 August 2016
, National Self Build & Renovation Centre, Lydiard Fields Great Western Way, Swindon, SN5 8UB
From: 30 May 2013To: 28 August 2014
, 3 Brook Office Park Folly Brook Road, Emersons Green, Bristol, BS16 7FL
From: 23 January 2012To: 30 May 2013
, 1 the Arcade, 829 Wilmslow Road, Manchester, Gtr Manchester, M20 5WD
From: 29 November 2002To: 23 January 2012
Timeline

37 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Share Buyback
Jun 10
Director Joined
Nov 10
Funding Round
Aug 11
Capital Reduction
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Jan 12
Funding Round
Feb 13
Director Left
Jan 14
Director Joined
Jan 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Funding Round
Dec 16
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Aug 20
Director Left
Apr 22
Director Joined
Jul 22
Owner Exit
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
6
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

IRWIN MITCHELL SECRETARIES LIMITED

Active
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 08 Dec 2023

LAWSON, Carol Ann Elizabeth

Active
St. Johns Street, ChichesterPO19 1UP
Born July 1964
Director
Appointed 01 Jul 2022

MUGFORD, Stephen Ronald

Active
St. Johns Street, ChichesterPO19 1UP
Born October 1966
Director
Appointed 08 Dec 2023

MYTNIK, Daniel Konrad

Active
St. Johns Street, ChichesterPO19 1UP
Born May 1971
Director
Appointed 08 Dec 2023

NOONE, Sarah Elizabeth

Active
St. Johns Street, ChichesterPO19 1UP
Born January 1968
Director
Appointed 08 Dec 2023

PALIOS, Nicola Claire

Active
St. Johns Street, ChichesterPO19 1UP
Born June 1967
Director
Appointed 08 Dec 2023

SMITH, Vincent Robert

Active
St. Johns Street, ChichesterPO19 1UP
Born May 1958
Director
Appointed 08 Dec 2023

TYERMAN, David William

Active
St. Johns Street, ChichesterPO19 1UP
Born September 1965
Director
Appointed 08 Dec 2023

WILLSON, Caroline Jane

Active
St. Johns Street, ChichesterPO19 1UP
Born August 1963
Director
Appointed 08 Dec 2023

COHEN, Susan Eva Gottlieb

Resigned
Piccadilly, ManchesterM1 2HY
Secretary
Appointed 05 Dec 2014
Resigned 30 Jun 2022

HANLON, Sarah

Resigned
St. Johns Street, ChichesterPO19 1UP
Secretary
Appointed 01 Jul 2022
Resigned 08 Dec 2023

HIGHAM, Peter Joseph

Resigned
1 The Arcade, ManchesterM20 5WD
Secretary
Appointed 27 Feb 2007
Resigned 05 Sept 2011

LEWIS, John Arthur

Resigned
111 Piccadilly, ManchesterM1 2HY
Secretary
Appointed 05 Sept 2011
Resigned 05 Dec 2014

ROSER, Anthony

Resigned
Cascade, Forest RowRH18 5DD
Secretary
Appointed 29 Nov 2002
Resigned 27 Feb 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Nov 2002
Resigned 29 Nov 2002

BENSON, Brigid Catherine

Resigned
Great Western Way, SwindonSN5 8UB
Born August 1949
Director
Appointed 08 May 2004
Resigned 31 Dec 2013

BOWEN, Olivia Caronwen Daisy

Resigned
111 Piccadilly, ManchesterM1 2HY
Born April 1976
Director
Appointed 01 Apr 2008
Resigned 19 Oct 2015

BROMIGE, David

Resigned
86 Peterborough Road, LondonSW6 3HH
Born April 1929
Director
Appointed 29 Nov 2002
Resigned 07 Dec 2007

COHEN, Susan Eva Gottlieb

Resigned
Piccadilly, ManchesterM1 2HY
Born April 1962
Director
Appointed 01 Jan 2015
Resigned 29 Feb 2020

ECKERSLEY, John Stephen

Resigned
St. Johns Street, ChichesterPO19 1UP
Born July 1966
Director
Appointed 09 Sept 2011
Resigned 08 Dec 2023

HOLLAND, Kathryn Lesley

Resigned
St. Johns Street, ChichesterPO19 1UP
Born January 1975
Director
Appointed 01 Mar 2020
Resigned 08 Dec 2023

KNOX, Andrew James

Resigned
Piccadilly, ManchesterM1 2HY
Born September 1968
Director
Appointed 30 Sept 2019
Resigned 31 Mar 2022

MOSAM, Summayya

Resigned
Piccadilly, ManchesterM1 2HY
Born October 1978
Director
Appointed 09 Sept 2011
Resigned 29 Feb 2020

ROSER, Anthony

Resigned
Cascade, Forest RowRH18 5DD
Born August 1950
Director
Appointed 20 Nov 2003
Resigned 07 Dec 2007

SAUNT, Timothy Patrick

Resigned
St. Johns Street, ChichesterPO19 1UP
Born January 1957
Director
Appointed 30 Sept 2019
Resigned 08 Dec 2023

SLATTERY-VICKERS, Richard James

Resigned
St. Johns Street, ChichesterPO19 1UP
Born February 1983
Director
Appointed 14 Aug 2020
Resigned 08 Dec 2023

TANDY, Helen Louise

Resigned
111 Piccadilly, ManchesterM1 2HY
Born March 1969
Director
Appointed 16 Nov 2010
Resigned 19 Oct 2015

THAL JANTZEN, Christian Frederick

Resigned
Mulberry House, West HoathlyTH19 4SJ
Born October 1944
Director
Appointed 29 Nov 2002
Resigned 07 Dec 2007

WALDEK, Haydon John

Resigned
111 Piccadilly, ManchesterM1 2HY
Born August 1970
Director
Appointed 15 Sept 2011
Resigned 19 Oct 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Nov 2002
Resigned 29 Nov 2002

Persons with significant control

3

1 Active
2 Ceased
St. Johns Street, ChichesterPO19 1UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023
Piccadilly, ManchesterM1 2HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Dec 2023

Mr John Stephen Eckersley

Ceased
Piccadilly, ManchesterM1 2HY
Born July 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Aug 2023
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 March 2024
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
30 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 January 2024
AD02Notification of Single Alternative Inspection Location
Resolution
28 January 2024
RESOLUTIONSResolutions
Memorandum Articles
22 January 2024
MAMA
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 December 2023
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
14 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Resolution
29 August 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Resolution
24 July 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
24 July 2020
NM06NM06
Change Of Name Notice
24 July 2020
CONNOTConfirmation Statement Notification
Resolution
18 July 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
18 July 2020
NM06NM06
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Resolution
17 September 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 February 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
10 March 2016
NM06NM06
Change Of Name Notice
10 March 2016
CONNOTConfirmation Statement Notification
Resolution
27 February 2016
RESOLUTIONSResolutions
Resolution
19 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
11 February 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
12 February 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Memorandum Articles
12 February 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 January 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 January 2012
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Resolution
23 January 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
7 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Resolution
31 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Capital Cancellation Shares
5 August 2011
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
5 August 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 August 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Capital Return Purchase Own Shares
9 June 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 December 2009
AR01AR01
Change Sail Address Company
20 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Legacy
1 September 2009
169169
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2007
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
1 June 2007
288cChange of Particulars
Legacy
21 April 2007
287Change of Registered Office
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
1 August 2006
88(2)R88(2)R
Legacy
1 August 2006
88(2)R88(2)R
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
29 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2004
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
88(2)R88(2)R
Legacy
6 January 2003
225Change of Accounting Reference Date
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Incorporation Company
29 November 2002
NEWINCIncorporation