Background WavePink WaveYellow Wave

LONGEVITY PARTNERS LIMITED (09455491)

LONGEVITY PARTNERS LIMITED (09455491) is an active UK company. incorporated on 24 February 2015. 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.. LONGEVITY PARTNERS LIMITED has been registered for 11 years. Current directors include BAUMANN, Roger, CADESTIN, Etienne Jose, FRANCISCO, Jessica Seebald and 6 others.

Company Number
09455491
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAUMANN, Roger, CADESTIN, Etienne Jose, FRANCISCO, Jessica Seebald, LAVIDAS, Christos Ioannis, NAPOLEON BONAPARTE, Jean-Christophe Alberic Ferdinand, SHROFF, Radhika, STEINBAUGH, Chris, WOYTON, John, YOUTSOS, Michael Spiro
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGEVITY PARTNERS LIMITED

LONGEVITY PARTNERS LIMITED is an active company incorporated on 24 February 2015 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.. LONGEVITY PARTNERS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09455491

LTD Company

Age

11 Years

Incorporated 24 February 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

C/O Tmf Group 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

Work.Life Holborn 20 Red Lion Street London WC1R 4PS England
From: 26 November 2024To: 17 June 2025
, 5th Floor One New Change, London, EC4M 9AF, United Kingdom
From: 24 February 2015To: 26 November 2024
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Sept 20
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Share Issue
Nov 24
Owner Exit
Nov 24
Director Joined
Jun 25
Funding Round
Nov 25
Funding Round
Nov 25
Director Joined
Dec 25
Owner Exit
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
7
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

10 Active
3 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 20 Jan 2025

BAUMANN, Roger

Active
20 Red Lion Street, LondonWC1R 4PS
Born February 1971
Director
Appointed 04 Jun 2020

CADESTIN, Etienne Jose

Active
20 Red Lion Street, LondonWC1R 4PS
Born November 1985
Director
Appointed 24 Feb 2015

FRANCISCO, Jessica Seebald

Active
Work.Life Holborn, LondonWC1R 4PS
Born December 1978
Director
Appointed 22 Oct 2025

LAVIDAS, Christos Ioannis

Active
20 Red Lion Street, LondonWC1R 4PS
Born June 1990
Director
Appointed 24 Oct 2024

NAPOLEON BONAPARTE, Jean-Christophe Alberic Ferdinand

Active
20 Red Lion Street, LondonWC1R 4PS
Born July 1986
Director
Appointed 24 Oct 2024

SHROFF, Radhika

Active
20 Red Lion Street, LondonWC1R 4PS
Born January 1974
Director
Appointed 24 Oct 2024

STEINBAUGH, Chris

Active
20 Red Lion Street, LondonWC1R 4PS
Born January 1983
Director
Appointed 24 Oct 2024

WOYTON, John

Active
20 Red Lion Street, LondonWC1R 4PS
Born June 1978
Director
Appointed 24 Oct 2024

YOUTSOS, Michael Spiro

Active
20 Red Lion Street, LondonWC1R 4PS
Born February 1988
Director
Appointed 23 Jun 2025

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
., LondonEC4M 9AF
Corporate secretary
Appointed 24 Feb 2015
Resigned 26 Nov 2024

ASTOR, William Waldorf, The Honourable

Resigned
33 Wigmore Street, LondonW1U 1QX
Born January 1979
Director
Appointed 24 Feb 2015
Resigned 24 Oct 2024

AUMONIER, James Stacy

Resigned
33 Wigmore Street, LondonW1U 1QX
Born February 1978
Director
Appointed 24 Feb 2015
Resigned 24 Oct 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Etienne Jose Cadestin

Ceased
20 Red Lion Street, LondonWC1R 4PS
Born November 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Nov 2025
New Change, LondonEC4M 9AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

62

Notification Of A Person With Significant Control Statement
17 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Resolution
10 November 2025
RESOLUTIONSResolutions
Memorandum Articles
10 November 2025
MAMA
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 June 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Resolution
26 November 2024
RESOLUTIONSResolutions
Memorandum Articles
17 November 2024
MAMA
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 November 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Memorandum Articles
12 August 2021
MAMA
Resolution
12 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
25 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2015
NEWINCIncorporation