Background WavePink WaveYellow Wave

BROMPTON PARTNERS LIMITED (07184850)

BROMPTON PARTNERS LIMITED (07184850) is an active UK company. incorporated on 10 March 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. BROMPTON PARTNERS LIMITED has been registered for 16 years. Current directors include DUFFIELD, John Lincoln, RUVIGNY, Rupert Francis James Henry.

Company Number
07184850
Status
active
Type
ltd
Incorporated
10 March 2010
Age
16 years
Address
1 Knightsbridge Green, London, SW1X 7QA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
DUFFIELD, John Lincoln, RUVIGNY, Rupert Francis James Henry
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMPTON PARTNERS LIMITED

BROMPTON PARTNERS LIMITED is an active company incorporated on 10 March 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. BROMPTON PARTNERS LIMITED was registered 16 years ago.(SIC: 66300)

Status

active

Active since 16 years ago

Company No

07184850

LTD Company

Age

16 Years

Incorporated 10 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

NEWINCCO 986 LIMITED
From: 10 March 2010To: 29 March 2010
Contact
Address

1 Knightsbridge Green London, SW1X 7QA,

Previous Addresses

1 Knightsbridge Green London SW1X 7NE
From: 14 April 2010To: 7 April 2011
90 High Holborn London WC1V 6XX
From: 10 March 2010To: 14 April 2010
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
New Owner
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BROMPTON PROPERTY MANAGEMENT HOLDINGS LIMITED

Active
1 Knightsbridge Green, LondonSW1X 7QA
Corporate secretary
Appointed 06 Apr 2024

DUFFIELD, John Lincoln

Active
Knightsbridge Green, LondonSW1X 7QA
Born June 1939
Director
Appointed 31 Mar 2010

RUVIGNY, Rupert Francis James Henry

Active
Knightsbridge Green, LondonSW1X 7QA
Born July 1959
Director
Appointed 31 Mar 2010

BROMPTON ASSET MANAGEMENT HOLDINGS LIMITED

Resigned
Knightsbridge Green, LondonSW1X 7QA
Corporate secretary
Appointed 07 Apr 2011
Resigned 06 Apr 2024

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 10 Mar 2010
Resigned 31 Mar 2010

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 10 Mar 2010
Resigned 31 Mar 2010

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 10 Mar 2010
Resigned 31 Mar 2010

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 10 Mar 2010
Resigned 31 Mar 2010

Persons with significant control

5

1 Active
4 Ceased

Mr John Lincoln Duffield

Ceased
Knightsbridge Green, LondonSW1X 7QA
Born June 1939

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2024
Ceased 06 Apr 2024

Ms Arabella Elizabeth Duffield

Ceased
Knightsbridge Green, LondonSW1X 7QA
Born November 1971

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2024
Ceased 06 Apr 2024

Mr George Lincoln Duffield

Ceased
Knightsbridge Green, LondonSW1X 7QA
Born January 1973

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2024
Ceased 06 Apr 2024
1 Knightsbridge Green, LondonSW1X 7QA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2024
1 Knightsbridge Green, LondonSW1X 7QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2024
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 March 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
7 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
29 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
10 March 2010
NEWINCIncorporation