Background WavePink WaveYellow Wave

WHITESHIELD PARTNERS LIMITED (07839857)

WHITESHIELD PARTNERS LIMITED (07839857) is an active UK company. incorporated on 9 November 2011. 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.. WHITESHIELD PARTNERS LIMITED has been registered for 14 years. Current directors include BOKOVA, Irina Georgieva, FARRA, Francois Fadi, FRANCIS, Patricia Ruby and 3 others.

Company Number
07839857
Status
active
Type
ltd
Incorporated
9 November 2011
Age
14 years
Address
8 Duncannon Street, Golden Cross House, London, WC2N 4JF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOKOVA, Irina Georgieva, FARRA, Francois Fadi, FRANCIS, Patricia Ruby, KLOS, Nadiia, O'SULLIVAN, Anthony Terrance, WOJCIECHOWSKI, Pawel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITESHIELD PARTNERS LIMITED

WHITESHIELD PARTNERS LIMITED is an active company incorporated on 9 November 2011 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.. WHITESHIELD PARTNERS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07839857

LTD Company

Age

14 Years

Incorporated 9 November 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

8 Duncannon Street, Golden Cross House Charing Cross London, WC2N 4JF,

Previous Addresses

Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD United Kingdom
From: 25 April 2022To: 3 January 2023
8 st James's Square London SW1Y 4JU
From: 4 May 2021To: 25 April 2022
100 Pall Mall St James London SW1Y 5NQ
From: 31 January 2013To: 4 May 2021
Enterprise House 21 Buckle Street London E1 8NN United Kingdom
From: 9 November 2011To: 31 January 2013
Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jan 13
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Joined
May 18
Share Issue
Jun 18
Director Left
May 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Mar 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BOKOVA, Irina Georgieva

Active
Duncannon Street, Golden Cross House, LondonWC2N 4JF
Born July 1952
Director
Appointed 29 Jun 2022

FARRA, Francois Fadi

Active
Duncannon Street, Golden Cross House, LondonWC2N 4JF
Born June 1973
Director
Appointed 27 Feb 2012

FRANCIS, Patricia Ruby

Active
1/2 Ardenne Road, Kingston 10
Born November 1951
Director
Appointed 29 Jun 2022

KLOS, Nadiia

Active
Osinnia 33, App375, 03164 Kyiv0000000000000
Born May 1983
Director
Appointed 09 Nov 2011

O'SULLIVAN, Anthony Terrance

Active
Duncannon Street, Golden Cross House, LondonWC2N 4JF
Born June 1970
Director
Appointed 01 Apr 2017

WOJCIECHOWSKI, Pawel

Active
Duncannon Street, Golden Cross House, LondonWC2N 4JF
Born January 1960
Director
Appointed 07 May 2018

BERGLOF, John Erik Anshelm

Resigned
Houghton Street, LondonWC2A 2AE
Born January 1957
Director
Appointed 01 Aug 2016
Resigned 26 Feb 2021

HUGONNIER, Bernard

Resigned
Rue Ampere, Paris75017
Born January 1947
Director
Appointed 01 Sept 2016
Resigned 01 Sept 2025

JACOB, Martin Philip

Resigned
Orange Street, LondonWC2H 7DQ
Born August 1958
Director
Appointed 19 Dec 2012
Resigned 22 Oct 2015

SMALL, Michele Sharon, Director

Resigned
Orange Street, LondonWC2H 7DQ
Born September 1963
Director
Appointed 22 Oct 2015
Resigned 01 Aug 2016

ZHUKOV, Oleksandr

Resigned
Pall Mall, LondonSW1Y 5NQ
Born December 1973
Director
Appointed 27 Feb 2012
Resigned 10 Sept 2015

Persons with significant control

1

Francois Fadi Farra

Active
Duncannon Street, Golden Cross House, LondonWC2N 4JF
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
6 May 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
11 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
8 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 July 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Incorporation Company
9 November 2011
NEWINCIncorporation