Background WavePink WaveYellow Wave

PARTNERS IN PERFORMANCE UK LIMITED (09163993)

PARTNERS IN PERFORMANCE UK LIMITED (09163993) is an active UK company. incorporated on 6 August 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PARTNERS IN PERFORMANCE UK LIMITED has been registered for 11 years. Current directors include FERNANDES, Malcolm Joseph, NEWTON, Gareth John, SIMPSON, Derek Boyd.

Company Number
09163993
Status
active
Type
ltd
Incorporated
6 August 2014
Age
11 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FERNANDES, Malcolm Joseph, NEWTON, Gareth John, SIMPSON, Derek Boyd
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERS IN PERFORMANCE UK LIMITED

PARTNERS IN PERFORMANCE UK LIMITED is an active company incorporated on 6 August 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PARTNERS IN PERFORMANCE UK LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09163993

LTD Company

Age

11 Years

Incorporated 6 August 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

PARTNERS IN PERFORMANCE RUSSIA LIMITED
From: 6 August 2014To: 27 January 2015
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

Birchin Court, 5th Floor 19-25 Birchin Lane London EC3V 9DU United Kingdom
From: 15 January 2024To: 26 September 2024
New Penderel House 4th Floor 283 - 288 High Holborn London WC1V 7HP England
From: 17 March 2022To: 15 January 2024
C/0 Zedra New Penderel House, 4th Floor 283 - 288 High Holborn London WC1V 7HP United Kingdom
From: 16 November 2021To: 17 March 2022
Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS United Kingdom
From: 5 February 2021To: 16 November 2021
3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 15 August 2016To: 5 February 2021
18 South Street Mayfair London W1K 1DG
From: 10 March 2015To: 15 August 2016
Flintwoods Ashen Grove Road Sevenoaks Kent TN15 6YE England
From: 6 August 2014To: 10 March 2015
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Owner Exit
May 19
New Owner
May 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Aug 25
Owner Exit
Aug 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FERNANDES, Malcolm Joseph

Active
Fenchurch Street, LondonEC3M 3BD
Born March 1973
Director
Appointed 29 Aug 2024

NEWTON, Gareth John

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1969
Director
Appointed 29 Aug 2024

SIMPSON, Derek Boyd

Active
Fenchurch Street, LondonEC3M 3BD
Born December 1961
Director
Appointed 29 Aug 2024

ACCOMPLISH SECRETARIES LIMITED

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Corporate secretary
Appointed 30 Jan 2015
Resigned 01 Feb 2021

ZEDRA CORPORATE SOLUTIONS UK LIMITED

Resigned
Booths Park 3, KnutsfordWA16 8GS
Corporate secretary
Appointed 01 Feb 2021
Resigned 29 Aug 2024

COOPER, Paul John

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born July 1957
Director
Appointed 30 Jan 2015
Resigned 01 Feb 2021

MCLUCKIE, Stuart Wallace

Resigned
Fenchurch Street, LondonEC3M 3BD
Born July 1972
Director
Appointed 01 Feb 2021
Resigned 29 Aug 2024

WOODS, Ian Geoffrey

Resigned
Ashen Grove Road, SevenoaksTN15 6YE
Born October 1957
Director
Appointed 06 Aug 2014
Resigned 30 Jan 2015

ACCOMPLISH CORPORATE SERVICES LIMITED

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Corporate director
Appointed 30 Jan 2015
Resigned 01 Feb 2021

Persons with significant control

5

1 Active
4 Ceased
Fenchurch Street, LondonEC3M 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2025
Grand Canal Square, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2024
Ceased 15 Aug 2025

Ms Wendy Sim

Ceased
Shenton Way, Oue Downtown 2 #25-08068809
Born March 1970

Nature of Control

Significant influence or control as trust
Notified 21 Dec 2020
Ceased 29 Aug 2024

Ms Pui San Christine Tan

Ceased
Booths Park 3, KnutsfordWA16 8GS
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 21 Dec 2020

Jean Eric Salata Rothleder

Ceased
Two International Financial Centre, 8 Finance Street
Born December 1965

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 February 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 August 2016
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 August 2016
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 March 2015
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
10 March 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
27 January 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 2014
NEWINCIncorporation