Background WavePink WaveYellow Wave

SULLIVAN STREET PARTNERS LIMITED (07144615)

SULLIVAN STREET PARTNERS LIMITED (07144615) is an active UK company. incorporated on 3 February 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SULLIVAN STREET PARTNERS LIMITED has been registered for 16 years. Current directors include BAIN, Zeina Jalal, TAMBERLIN, Layton Gwyn.

Company Number
07144615
Status
active
Type
ltd
Incorporated
3 February 2010
Age
16 years
Address
110 Wigmore Street, London, W1U 3RW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAIN, Zeina Jalal, TAMBERLIN, Layton Gwyn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SULLIVAN STREET PARTNERS LIMITED

SULLIVAN STREET PARTNERS LIMITED is an active company incorporated on 3 February 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SULLIVAN STREET PARTNERS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07144615

LTD Company

Age

16 Years

Incorporated 3 February 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

110 Wigmore Street London, W1U 3RW,

Previous Addresses

, 26 Seymour Street, London, W1H 7JA
From: 25 July 2014To: 9 September 2019
, 56 Queen Anne Street, London, W1G 8LA
From: 17 June 2010To: 25 July 2014
, 8 Fairfax Mansions, Finchley Road, London, NW36JY, United Kingdom
From: 11 March 2010To: 17 June 2010
, the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom
From: 3 February 2010To: 11 March 2010
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Jun 10
Funding Round
Nov 10
Capital Update
Apr 13
Funding Round
Jul 15
Funding Round
Oct 16
Funding Round
Jul 17
Director Joined
Jan 23
Funding Round
Sept 24
New Owner
Oct 24
Director Left
Mar 26
Owner Exit
Mar 26
7
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAIN, Zeina Jalal

Active
Wigmore Street, LondonW1U 3RW
Born September 1977
Director
Appointed 25 Jan 2023

TAMBERLIN, Layton Gwyn

Active
Wigmore Street, LondonW1U 3RW
Born August 1976
Director
Appointed 03 Feb 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 03 Feb 2010
Resigned 03 Feb 2010

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 03 Feb 2010
Resigned 03 Feb 2010

SANDERS, Richard Barry

Resigned
Wigmore Street, LondonW1U 3RW
Born July 1976
Director
Appointed 03 Feb 2010
Resigned 26 Jan 2026

Persons with significant control

3

2 Active
1 Ceased

Mrs Zeina Jalal Bain

Active
Wigmore Street, LondonW1U 3RW
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2024

Mr Richard Barry Sanders

Ceased
Wigmore Street, LondonW1U 3RW
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2026

Mr Layton Gwyn Tamberlin

Active
Wigmore Street, LondonW1U 3RW
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Capital Name Of Class Of Shares
31 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 March 2026
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Memorandum Articles
21 February 2026
MAMA
Resolution
21 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Resolution
13 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement
7 March 2017
CS01Confirmation Statement
Resolution
9 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Capital Allotment Shares
9 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
25 August 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
26 August 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
19 August 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
31 July 2015
SH10Notice of Particulars of Variation
Resolution
31 July 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Account Reference Date Company Previous Extended
28 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 April 2013
SH19Statement of Capital
Legacy
16 April 2013
SH20SH20
Legacy
16 April 2013
CAP-SSCAP-SS
Resolution
16 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Incorporation Company
3 February 2010
NEWINCIncorporation