Background WavePink WaveYellow Wave

THE MCLEAN PARTNERSHIP LTD (05664711)

THE MCLEAN PARTNERSHIP LTD (05664711) is an active UK company. incorporated on 3 January 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. THE MCLEAN PARTNERSHIP LTD has been registered for 20 years. Current directors include GEBBIE, Nicholas James Mclean, KNOX, David Paul.

Company Number
05664711
Status
active
Type
ltd
Incorporated
3 January 2006
Age
20 years
Address
1-3 College Hill, London, EC4R 2RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GEBBIE, Nicholas James Mclean, KNOX, David Paul
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MCLEAN PARTNERSHIP LTD

THE MCLEAN PARTNERSHIP LTD is an active company incorporated on 3 January 2006 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. THE MCLEAN PARTNERSHIP LTD was registered 20 years ago.(SIC: 78109)

Status

active

Active since 20 years ago

Company No

05664711

LTD Company

Age

20 Years

Incorporated 3 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

1-3 College Hill London, EC4R 2RA,

Previous Addresses

18 st. Swithin's Lane London EC4N 8AD
From: 23 March 2015To: 26 September 2024
18 St Swithin's Lane St. Swithin's Lane London EC4N 8AD England
From: 12 June 2014To: 23 March 2015
6Th Floor 25 Farringdon Street London EC4A 4AB
From: 25 January 2012To: 12 June 2014
111 Haliburton Road St. Margarets Twickenham London TW1 1PE
From: 3 January 2006To: 25 January 2012
Timeline

26 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Apr 12
Director Joined
May 12
Capital Reduction
Aug 12
Share Buyback
Aug 12
Funding Round
Sept 12
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Jun 13
Capital Update
Aug 13
Loan Secured
Apr 14
Director Left
Nov 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Director Joined
Apr 15
Director Left
Feb 16
Director Left
Jul 16
Director Left
Jul 16
Capital Update
Aug 16
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
May 24
Loan Secured
Sept 24
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GEBBIE, Nicholas James Mclean

Active
St Swithin's Lane, LondonEC4N 8AD
Secretary
Appointed 03 Jan 2006

GEBBIE, Nicholas James Mclean

Active
St Swithin's Lane, LondonEC4N 8AD
Born July 1978
Director
Appointed 03 Jan 2006

KNOX, David Paul

Active
St Swithin's Lane, LondonEC4N 8AD
Born June 1965
Director
Appointed 28 Mar 2012

BERNARD, Christiana Adeola

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born December 1964
Director
Appointed 26 Sept 2013
Resigned 29 Jan 2016

GRIFFITHS, Alun Hughes

Resigned
St Swithin's Lane, LondonEC4N 8AD
Born June 1954
Director
Appointed 03 Jan 2012
Resigned 01 Jul 2016

HUNT, Alexandra Carol

Resigned
St Swithin's Lane, LondonEC4N 8AD
Born March 1967
Director
Appointed 28 Mar 2012
Resigned 14 Nov 2014

STOPPS, Ian

Resigned
St Swithin's Lane, LondonEC4N 8AD
Born October 1946
Director
Appointed 03 Jan 2006
Resigned 01 Jul 2016

Persons with significant control

3

Mr Nicholas James Mclean Gebbie

Active
College Hill, LondonEC4R 2RA
Born July 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Paul Knox

Active
College Hill, LondonEC4R 2RA
Born June 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
St. Swithin's Lane, LondonEC4N 8AD

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

109

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Legacy
22 August 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 August 2016
SH19Statement of Capital
Legacy
22 August 2016
CAP-SSCAP-SS
Resolution
22 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Resolution
27 August 2013
RESOLUTIONSResolutions
Legacy
15 August 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 August 2013
SH19Statement of Capital
Legacy
15 August 2013
CAP-SSCAP-SS
Resolution
15 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Capital Allotment Shares
14 June 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Capital Name Of Class Of Shares
26 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Miscellaneous
26 September 2012
MISCMISC
Resolution
18 September 2012
RESOLUTIONSResolutions
Resolution
14 August 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
13 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 August 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Resolution
23 July 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 July 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2009
AAAnnual Accounts
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
25 February 2009
128(1)128(1)
Legacy
24 February 2009
123Notice of Increase in Nominal Capital
Resolution
24 February 2009
RESOLUTIONSResolutions
Resolution
24 February 2009
RESOLUTIONSResolutions
Resolution
24 February 2009
RESOLUTIONSResolutions
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
23 February 2009
363aAnnual Return
Legacy
20 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Legacy
29 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 June 2007
AAAnnual Accounts
Legacy
18 June 2007
225Change of Accounting Reference Date
Legacy
23 March 2007
363sAnnual Return (shuttle)
Incorporation Company
3 January 2006
NEWINCIncorporation