Background WavePink WaveYellow Wave

PARTNERSHIP GROUP HOLDINGS LIMITED (05465382)

PARTNERSHIP GROUP HOLDINGS LIMITED (05465382) is an active UK company. incorporated on 27 May 2005. with registered office in Reigate. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PARTNERSHIP GROUP HOLDINGS LIMITED has been registered for 20 years. Current directors include GODSON, Mark William, SHERIFF, Rizwan.

Company Number
05465382
Status
active
Type
ltd
Incorporated
27 May 2005
Age
20 years
Address
Enterprise House, Reigate, RH2 7RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GODSON, Mark William, SHERIFF, Rizwan
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIP GROUP HOLDINGS LIMITED

PARTNERSHIP GROUP HOLDINGS LIMITED is an active company incorporated on 27 May 2005 with the registered office located in Reigate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PARTNERSHIP GROUP HOLDINGS LIMITED was registered 20 years ago.(SIC: 64205)

Status

active

Active since 20 years ago

Company No

05465382

LTD Company

Age

20 Years

Incorporated 27 May 2005

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 11 July 2025 (8 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 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

PARTNERSHIP ASSURANCE HOLDINGS LIMITED
From: 20 July 2005To: 29 September 2005
INHOCO 4104 LIMITED
From: 27 May 2005To: 20 July 2005
Contact
Address

Enterprise House Bancroft Road Reigate, RH2 7RP,

Previous Addresses

5th Floor 110 Bishopsgate London EC2N 4AY
From: 4 September 2014To: 15 May 2020
Heron Tower 5Th Floor 110 Bishopsgate London EC2N 4AY
From: 30 December 2013To: 4 September 2014
Sackville House 143-149 Fenchurch Street London EC3M 6BN United Kingdom
From: 27 May 2005To: 30 December 2013
Timeline

35 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
May 11
Director Joined
May 11
Director Left
May 12
Capital Update
Jul 12
Funding Round
Sept 12
Funding Round
Dec 12
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Jan 15
Director Left
Apr 16
Funding Round
Jul 16
Director Joined
Sept 16
Funding Round
Dec 16
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Jul 17
Funding Round
Oct 17
Funding Round
Jan 18
Funding Round
May 18
Funding Round
Jul 18
Funding Round
Feb 19
Director Left
May 19
Director Joined
May 19
Funding Round
Jun 19
Funding Round
Oct 19
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Jul 25
Director Joined
Jul 25
16
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

WATSON, Simon Donald

Active
Bancroft Road, ReigateRH2 7RP
Secretary
Appointed 29 Jan 2020

GODSON, Mark William

Active
Bancroft Road, ReigateRH2 7RP
Born April 1981
Director
Appointed 01 Dec 2023

SHERIFF, Rizwan

Active
Bancroft Road, ReigateRH2 7RP
Born June 1977
Director
Appointed 01 Jul 2025

DARBY, Fiona Elizabeth

Resigned
110 Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 12 May 2010
Resigned 22 Dec 2014

LAGERBERG, Peter John

Resigned
Abbots Lane, KenleyCR8 5JH
Secretary
Appointed 28 Sept 2005
Resigned 12 May 2010

O'HARA, Simon Andrew

Resigned
110 Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 06 Jul 2015
Resigned 15 Mar 2019

WATERS, Paul

Resigned
110 Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 15 Mar 2019
Resigned 26 Apr 2019

WHITEHEAD, David

Resigned
110 Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 26 Apr 2019
Resigned 29 Jan 2020

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 27 May 2005
Resigned 28 Sept 2005

PRISM COSEC LIMITED

Resigned
Margaret Street, LondonW1W 8RL
Corporate secretary
Appointed 22 Dec 2014
Resigned 06 Jul 2015

BERENDSEN, Caspar

Resigned
Paternoster Square, LondonEC4M 7AG
Born December 1980
Director
Appointed 03 Mar 2009
Resigned 30 Apr 2012

CAUSER, Jason Keith

Resigned
Bancroft Road, ReigateRH2 7RP
Born December 1970
Director
Appointed 21 May 2019
Resigned 04 Jan 2021

COOK, Rodney Malcolm

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born March 1957
Director
Appointed 19 Sept 2016
Resigned 30 Apr 2019

CREWE, Maxim Devin

Resigned
Paternoster Square, LondonEC4M 7AG
Born December 1980
Director
Appointed 03 Mar 2009
Resigned 23 Oct 2014

DEARSLEY, Arthur Mark

Resigned
143-149 Fenchurch Street, LondonEC3M 6BN
Born June 1961
Director
Appointed 31 May 2011
Resigned 28 Mar 2013

DOUGLAS, Michael Norman

Resigned
Cliffhill 65 Kidmore Road, ReadingRG4 7LZ
Born December 1965
Director
Appointed 28 Jul 2005
Resigned 30 Apr 2006

GROVES, Stephen James

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born January 1975
Director
Appointed 31 May 2011
Resigned 04 Apr 2016

GROVES, Stephen James

Resigned
Yew Tree Cottage, HorleyRH6 9DU
Born January 1975
Director
Appointed 22 Sept 2005
Resigned 27 Oct 2008

MUIRHEAD, Alastair William

Resigned
Cutt Mill Rise, GuildfordGU3 1BG
Born September 1953
Director
Appointed 28 Sept 2005
Resigned 05 Aug 2008

OWEN, Ian Bruce, Dr

Resigned
Whithorne London Road, CheltenhamGL52 6UY
Born April 1953
Director
Appointed 28 Sept 2005
Resigned 27 Oct 2008

PARSONS, Andrew Mark

Resigned
Bancroft Road, ReigateRH2 7RP
Born January 1965
Director
Appointed 13 Feb 2020
Resigned 31 Dec 2023

PHIPPS, Robin Ashley

Resigned
Tilehurst, PurleyCR8 3LB
Born December 1950
Director
Appointed 28 Feb 2008
Resigned 27 Oct 2008

RAYNER, Christopher Lewis

Resigned
Bancroft Road, ReigateRH2 7RP
Born August 1978
Director
Appointed 04 Jan 2021
Resigned 01 Dec 2023

RHODES, Christopher James

Resigned
20 Cedars Road, BeckenhamBR3 4JF
Born September 1971
Director
Appointed 26 Apr 2007
Resigned 24 Aug 2009

RICHARDSON, David Louis

Resigned
Bancroft Road, ReigateRH2 7RP
Born November 1972
Director
Appointed 11 Feb 2013
Resigned 30 Jun 2025

WATERMAN, Gaynor Annette

Resigned
15 Victoria Court, RedhillRH1 6TE
Born January 1960
Director
Appointed 22 Sept 2005
Resigned 24 Oct 2007

WHITEHEAD, Simon Gregory Michael

Resigned
The White Hart, CharlburyOX7 3PH
Born January 1963
Director
Appointed 28 Jul 2005
Resigned 21 Dec 2006

YOUNG, David Thomas Mcaree

Resigned
The Old Coach House, BanburyOX17 1JD
Born June 1961
Director
Appointed 28 Sept 2005
Resigned 27 Oct 2008

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 27 May 2005
Resigned 28 Jul 2005

Persons with significant control

1

Bishopsgate, LondonEC2N 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
26 August 2022
PARENT_ACCPARENT_ACC
Legacy
26 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Resolution
6 September 2012
RESOLUTIONSResolutions
Legacy
9 August 2012
MG01MG01
Memorandum Articles
8 August 2012
MEM/ARTSMEM/ARTS
Resolution
8 August 2012
RESOLUTIONSResolutions
Legacy
13 July 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 July 2012
SH19Statement of Capital
Legacy
13 July 2012
CAP-SSCAP-SS
Resolution
13 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Resolution
23 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
25 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
190190
Legacy
1 June 2009
353353
Legacy
1 June 2009
287Change of Registered Office
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288cChange of Particulars
Legacy
6 June 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
88(2)R88(2)R
Memorandum Articles
27 December 2007
MEM/ARTSMEM/ARTS
Legacy
27 December 2007
123Notice of Increase in Nominal Capital
Resolution
27 December 2007
RESOLUTIONSResolutions
Resolution
27 December 2007
RESOLUTIONSResolutions
Resolution
27 December 2007
RESOLUTIONSResolutions
Resolution
27 December 2007
RESOLUTIONSResolutions
Auditors Resignation Company
8 November 2007
AUDAUD
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288cChange of Particulars
Legacy
18 June 2007
123Notice of Increase in Nominal Capital
Legacy
7 June 2007
288cChange of Particulars
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Group
5 June 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
88(2)R88(2)R
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
88(2)R88(2)R
Memorandum Articles
6 January 2007
MEM/ARTSMEM/ARTS
Legacy
6 January 2007
123Notice of Increase in Nominal Capital
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Memorandum Articles
27 October 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
8 June 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288bResignation of Director or Secretary
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
27 October 2005
88(2)R88(2)R
Legacy
27 October 2005
88(2)R88(2)R
Legacy
27 October 2005
88(2)R88(2)R
Legacy
27 October 2005
88(2)R88(2)R
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
24 October 2005
RESOLUTIONSResolutions
Legacy
12 October 2005
9797
Legacy
10 October 2005
288aAppointment of Director or Secretary
Resolution
10 October 2005
RESOLUTIONSResolutions
Resolution
10 October 2005
RESOLUTIONSResolutions
Resolution
10 October 2005
RESOLUTIONSResolutions
Legacy
10 October 2005
225Change of Accounting Reference Date
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 September 2005
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
1 August 2005
MEM/ARTSMEM/ARTS
Legacy
25 July 2005
287Change of Registered Office
Certificate Change Of Name Company
20 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 2005
NEWINCIncorporation