Background WavePink WaveYellow Wave

HURLEY PARTNERS LIMITED (08401891)

HURLEY PARTNERS LIMITED (08401891) is an active UK company. incorporated on 13 February 2013. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HURLEY PARTNERS LIMITED has been registered for 13 years. Current directors include MOORE, Edward James.

Company Number
08401891
Status
active
Type
ltd
Incorporated
13 February 2013
Age
13 years
Address
1 New Walk Place, Leicester, LE1 6RU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MOORE, Edward James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURLEY PARTNERS LIMITED

HURLEY PARTNERS LIMITED is an active company incorporated on 13 February 2013 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HURLEY PARTNERS LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08401891

LTD Company

Age

13 Years

Incorporated 13 February 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 8 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

GRYFFIN HOLDINGS LIMITED
From: 13 February 2013To: 31 March 2015
Contact
Address

1 New Walk Place Leicester, LE1 6RU,

Previous Addresses

12 Conduit Street London W1S 2XH England
From: 10 February 2016To: 5 August 2020
3rd Floor Leatherhead House Station Road Leatherhead Surrey KT22 7FG
From: 16 July 2013To: 10 February 2016
C/O 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom
From: 13 February 2013To: 16 July 2013
Timeline

38 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Share Issue
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Apr 15
Funding Round
May 15
Director Joined
Jun 15
Funding Round
Dec 15
Director Left
May 17
Director Joined
May 18
Share Issue
Sept 18
Capital Reduction
Oct 18
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Feb 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Capital Update
May 22
Director Left
Aug 23
Director Left
Sept 24
Director Joined
Sept 24
8
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

MOORE, Edward James

Active
New Walk Place, LeicesterLE1 6RU
Born July 1979
Director
Appointed 24 Sept 2024

CHANDLER, Susanna

Resigned
New Walk Place, LeicesterLE1 6RU
Born February 1978
Director
Appointed 23 May 2022
Resigned 24 Sept 2024

CODY, Paul Frank

Resigned
New Walk Place, LeicesterLE1 6RU
Born August 1962
Director
Appointed 13 Feb 2013
Resigned 23 May 2022

ELKINGTON, Ian

Resigned
New Walk Place, LeicesterLE1 6RU
Born April 1987
Director
Appointed 23 May 2022
Resigned 21 Aug 2023

HARWOOD, Paul

Resigned
New Walk Place, LeicesterLE1 6RU
Born November 1952
Director
Appointed 05 Jul 2013
Resigned 23 May 2022

HENRY, Caroline Joanne

Resigned
New Walk Place, LeicesterLE1 6RU
Born October 1973
Director
Appointed 14 May 2018
Resigned 23 May 2022

HURLEY, Anthony David Peter

Resigned
New Walk Place, LeicesterLE1 6RU
Born February 1953
Director
Appointed 05 Jul 2013
Resigned 23 May 2022

JOHNSTON, David Robert

Resigned
Conduit Street, LondonW1S 2XH
Born September 1953
Director
Appointed 07 Nov 2013
Resigned 17 May 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 13 Feb 2013
Resigned 13 Feb 2013

MANDUELL, Julius Piers

Resigned
New Walk Place, LeicesterLE1 6RU
Born February 1965
Director
Appointed 03 Jun 2015
Resigned 31 Jul 2020

MATTIOLI, Ian Thomas

Resigned
New Walk Place, LeicesterLE1 6RU
Born November 1962
Director
Appointed 22 Jan 2021
Resigned 23 May 2022

MATTIOLI, Ian Thomas

Resigned
New Walk Place, LeicesterLE1 6RU
Born November 1962
Director
Appointed 31 Jul 2020
Resigned 19 Aug 2020

RIXON, Jeremy James

Resigned
New Walk Place, LeicesterLE1 6RU
Born October 1952
Director
Appointed 04 Feb 2014
Resigned 31 Jul 2020

SEBASTIANELLI, Julie Patricia

Resigned
New Walk Place, LeicesterLE1 6RU
Born September 1963
Director
Appointed 04 Feb 2014
Resigned 23 May 2022

WRIGHT, Michael David

Resigned
New Walk Place, LeicesterLE1 6RU
Born April 1982
Director
Appointed 31 Jul 2020
Resigned 19 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020

Mr Anthony David Peter Hurley

Ceased
New Walk Place, LeicesterLE1 6RU
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 May 2022
SH19Statement of Capital
Legacy
30 May 2022
SH20SH20
Legacy
30 May 2022
CAP-SSCAP-SS
Resolution
30 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 May 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
11 March 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2020
AAAnnual Accounts
Memorandum Articles
24 August 2020
MAMA
Resolution
24 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Capital Cancellation Shares
2 October 2018
SH06Cancellation of Shares
Capital Alter Shares Consolidation
1 October 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Resolution
15 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Capital Allotment Shares
29 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Resolution
27 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Certificate Change Of Name Company
31 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 July 2013
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
9 July 2013
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
2 April 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Incorporation Company
13 February 2013
NEWINCIncorporation