Background WavePink WaveYellow Wave

FOSTER + PARTNERS HOLDINGS LIMITED (05976343)

FOSTER + PARTNERS HOLDINGS LIMITED (05976343) is a dissolved UK company. incorporated on 24 October 2006. 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.. FOSTER + PARTNERS HOLDINGS LIMITED has been registered for 19 years. Current directors include LATHAM, Stuart Richard, NELSON, David Brian, WILLIAMS, Christopher.

Company Number
05976343
Status
dissolved
Type
ltd
Incorporated
24 October 2006
Age
19 years
Address
Riverside Three Albert Wharf, London, SW11 4AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LATHAM, Stuart Richard, NELSON, David Brian, WILLIAMS, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER + PARTNERS HOLDINGS LIMITED

FOSTER + PARTNERS HOLDINGS LIMITED is an dissolved company incorporated on 24 October 2006 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.. FOSTER + PARTNERS HOLDINGS LIMITED was registered 19 years ago.(SIC: 64209)

Status

dissolved

Active since 19 years ago

Company No

05976343

LTD Company

Age

19 Years

Incorporated 24 October 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 28 December 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 July 2023 (2 years ago)
Submitted on 8 August 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

FOSTER + PARTNERS GROUP LIMITED
From: 30 July 2008To: 15 October 2019
AMBER HOLDCO LIMITED
From: 23 March 2007To: 30 July 2008
DE FACTO 1421 LIMITED
From: 24 October 2006To: 23 March 2007
Contact
Address

Riverside Three Albert Wharf 22 Hester Road London, SW11 4AN,

Timeline

26 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Capital Update
Jul 14
Funding Round
Jul 14
Share Issue
Oct 17
Share Issue
Oct 17
Share Issue
Oct 17
Loan Secured
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Capital Update
Apr 24
Loan Cleared
Apr 24
6
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

LATHAM, Stuart Richard

Active
Riverside Three Albert Wharf, LondonSW11 4AN
Born May 1966
Director
Appointed 30 Jun 2023

NELSON, David Brian

Active
Riverside Three Albert Wharf, LondonSW11 4AN
Born April 1951
Director
Appointed 09 May 2007

WILLIAMS, Christopher

Active
Riverside Three Albert Wharf, LondonSW11 4AN
Born November 1968
Director
Appointed 30 Jun 2023

SUTCLIFFE, Mark

Resigned
Riverside Three Albert Wharf, LondonSW11 4AN
Secretary
Appointed 23 Mar 2007
Resigned 30 Jun 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 24 Oct 2006
Resigned 23 Mar 2007

BROWNE OF MADINGLEY, Edmund John Phillip, Lord

Resigned
5 Cheyne Mews, LondonSW3 5RH
Born February 1948
Director
Appointed 26 Sept 2007
Resigned 12 May 2008

FOSTER OF THAMES BANK OM, Norman Robert, Lord

Resigned
Riverside Three Albert Wharf, LondonSW11 4AN
Born June 1935
Director
Appointed 09 May 2007
Resigned 02 Jul 2019

GANZI, Victor Frederick

Resigned
Riverside Three Albert Wharf, LondonSW11 4AN
Born February 1947
Director
Appointed 17 Sept 2008
Resigned 02 Jul 2019

GIDDINS, Alan Clifford Bence

Resigned
Riverside Three Albert Wharf, LondonSW11 4AN
Born August 1965
Director
Appointed 24 Feb 2014
Resigned 30 Jun 2014

MAJIDI, Mouzhan

Resigned
Riverside Three Albert Wharf, LondonSW11 4AN
Born June 1964
Director
Appointed 23 Mar 2007
Resigned 28 Mar 2014

MCMINNIES, Stuart Russell

Resigned
Riverside Three Albert Wharf, LondonSW11 4AN
Born March 1968
Director
Appointed 24 Jun 2013
Resigned 24 Feb 2014

MINERS, Stuart John

Resigned
Riverside Three Albert Wharf, LondonSW11 4AN
Born January 1977
Director
Appointed 24 Feb 2014
Resigned 02 Jul 2019

NICHOLLS, Steven Raymond

Resigned
Riverside Three Albert Wharf, LondonSW11 4AN
Born October 1967
Director
Appointed 10 May 2007
Resigned 28 May 2010

STREETS, Matthew Alexander

Resigned
Riverside Three Albert Wharf, LondonSW11 4AN
Born January 1962
Director
Appointed 09 May 2007
Resigned 30 Jun 2023

WHILEMAN, David Alan

Resigned
Riverside Three Albert Wharf, LondonSW11 4AN
Born May 1972
Director
Appointed 28 May 2010
Resigned 21 Jun 2013

TRAVERS SMITH DIRECTORS LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 24 Oct 2006
Resigned 23 Mar 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 24 Oct 2006
Resigned 23 Mar 2007

Persons with significant control

1

Albert Wharf, LondonSW11 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

123

Gazette Dissolved Liquidation
8 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
8 July 2025
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
16 May 2024
600600
Liquidation Voluntary Declaration Of Solvency
16 May 2024
LIQ01LIQ01
Resolution
16 May 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
23 April 2024
SH19Statement of Capital
Legacy
23 April 2024
SH20SH20
Legacy
23 April 2024
CAP-SSCAP-SS
Resolution
23 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
6 October 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2020
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
29 November 2019
MAMA
Capital Variation Of Rights Attached To Shares
27 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
25 October 2019
RESOLUTIONSResolutions
Resolution
15 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
15 October 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 July 2019
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
26 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 October 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
8 September 2017
AAAnnual Accounts
Accounts With Accounts Type Group
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
5 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Group
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Group
16 October 2014
AAAnnual Accounts
Legacy
24 July 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 July 2014
SH19Statement of Capital
Legacy
24 July 2014
CAP-SSCAP-SS
Resolution
24 July 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Resolution
24 July 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Second Filing Of Form With Form Type
3 June 2014
RP04RP04
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
17 August 2009
AAAnnual Accounts
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Group
4 September 2008
AAAnnual Accounts
Memorandum Articles
1 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 July 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 June 2008
RESOLUTIONSResolutions
Legacy
16 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
22 December 2007
363aAnnual Return
Statement Of Affairs
18 October 2007
SASA
Legacy
18 October 2007
88(2)R88(2)R
Legacy
18 October 2007
88(2)O88(2)O
Legacy
5 October 2007
225Change of Accounting Reference Date
Legacy
25 September 2007
88(2)R88(2)R
Legacy
25 September 2007
123Notice of Increase in Nominal Capital
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
287Change of Registered Office
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Memorandum Articles
1 April 2007
MEM/ARTSMEM/ARTS
Resolution
1 April 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 2006
NEWINCIncorporation