Background WavePink WaveYellow Wave

FRANCISCO PARTNERS UK LIMITED (05317664)

FRANCISCO PARTNERS UK LIMITED (05317664) is an active UK company. incorporated on 20 December 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FRANCISCO PARTNERS UK LIMITED has been registered for 21 years. Current directors include LUDWIG, Thomas, SHAH, Deep.

Company Number
05317664
Status
active
Type
ltd
Incorporated
20 December 2004
Age
21 years
Address
Birchin Court 5th Floor, London, EC3V 9DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LUDWIG, Thomas, SHAH, Deep
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANCISCO PARTNERS UK LIMITED

FRANCISCO PARTNERS UK LIMITED is an active company incorporated on 20 December 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FRANCISCO PARTNERS UK LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05317664

LTD Company

Age

21 Years

Incorporated 20 December 2004

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

TRUSHELFCO (NO.3126) LIMITED
From: 20 December 2004To: 24 January 2005
Contact
Address

Birchin Court 5th Floor 19-25 Birchin Lane London, EC3V 9DU,

Previous Addresses

New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England
From: 2 April 2017To: 2 January 2024
8 Lincolns Inn Fields London WC2A 3BP
From: 20 December 2004To: 2 April 2017
Timeline

3 key events • 2004 - 2011

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Dec 09
Director Joined
Mar 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ZEDRA COSEC (UK) LIMITED

Active
5th Floor, LondonEC3V 9DU
Corporate secretary
Appointed 09 Aug 2013

LUDWIG, Thomas

Active
Building C, Suite 410, San Francisco94129
Born May 1976
Director
Appointed 01 Mar 2011

SHAH, Deep

Active
5 Wilton Road, LondonSW1V 1AN
Born April 1979
Director
Appointed 02 Aug 2007

HALLORAN, Ann Marie

Resigned
629 Chestnut Street \ 202, San FranciscoFOREIGN
Secretary
Appointed 02 Feb 2005
Resigned 22 Feb 2005

F&L LEGAL LLP

Resigned
Lincoln's Inn Fields, LondonWC2A 3BP
Corporate secretary
Appointed 01 Apr 2010
Resigned 09 Aug 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 01 Mar 2005
Resigned 14 Mar 2008

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 20 Dec 2004
Resigned 02 Feb 2005

WRIGHTS SECRETARIES LIMITED

Resigned
Lincoln's Inn Fileds, LondonWC2A 3BP
Corporate secretary
Appointed 14 Mar 2008
Resigned 01 Apr 2010

BALL, Benjamin Hales

Resigned
1425 Edgewood Road, Palo Alto
Born January 1966
Director
Appointed 28 Jun 2006
Resigned 16 Sept 2008

DEB, Dipanjan

Resigned
580 El Cerrito Avenue, Hillsborough
Born May 1969
Director
Appointed 28 Jun 2006
Resigned 02 Aug 2007

GARFINKEL, Neil Michael

Resigned
816 Vista Road, Hillsborough
Born June 1966
Director
Appointed 15 Aug 2006
Resigned 02 Aug 2007

GEESLIN, Keith Bewley

Resigned
2660 Pacific Avenue, San FranciscoFOREIGN
Born April 1953
Director
Appointed 28 Jun 2006
Resigned 02 Aug 2007

GOLOB, David Richard

Resigned
2691 Green Street, San FranciscoFOREIGN
Born January 1968
Director
Appointed 15 Aug 2006
Resigned 02 Aug 2007

GRAY, Andrew James Nathanial

Resigned
4 Clareville Grove, LondonSW7 5AR
Born May 1967
Director
Appointed 01 Mar 2005
Resigned 02 Aug 2007

LINDSAY, Rolf Dixon

Resigned
245 Lower Luton Road, WheathampsteadAL4 8HW
Born February 1971
Director
Appointed 24 Jan 2005
Resigned 02 Feb 2005

MORGAN JR, Gerald Ross

Resigned
60 Rowan Tree Lane, Hillsborough
Born January 1963
Director
Appointed 02 Feb 2005
Resigned 14 Aug 2006

POTAMIANOS, Phokion

Resigned
50 Campden Hill Square, LondonW8 7JR
Born March 1963
Director
Appointed 02 Aug 2007
Resigned 14 Jul 2008

STANTON, David Michael

Resigned
190 Sea Cliff Avenue, San FranciscoFOREIGN
Born August 1962
Director
Appointed 28 Jun 2006
Resigned 30 Nov 2009

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 20 Dec 2004
Resigned 24 Jan 2005

TWENTYMAN, Jeffrey Cooper

Resigned
22 Hollycroft Avenue, LondonNW3 7QL
Born October 1965
Director
Appointed 24 Jan 2005
Resigned 02 Feb 2005

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 20 Dec 2004
Resigned 24 Jan 2005
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 January 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 November 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 September 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
18 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 October 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Accounts With Accounts Type Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
12 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
20 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
8 April 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 January 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
24 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
24 October 2006
244244
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
287Change of Registered Office
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
287Change of Registered Office
Memorandum Articles
8 February 2005
MEM/ARTSMEM/ARTS
Resolution
8 February 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 2004
NEWINCIncorporation