Background WavePink WaveYellow Wave

FALCO CAPITAL PARTNERS LIMITED (09851696)

FALCO CAPITAL PARTNERS LIMITED (09851696) is an active UK company. incorporated on 2 November 2015. with registered office in Rochford. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. FALCO CAPITAL PARTNERS LIMITED has been registered for 10 years.

Company Number
09851696
Status
active
Type
ltd
Incorporated
2 November 2015
Age
10 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCO CAPITAL PARTNERS LIMITED

FALCO CAPITAL PARTNERS LIMITED is an active company incorporated on 2 November 2015 with the registered office located in Rochford. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. FALCO CAPITAL PARTNERS LIMITED was registered 10 years ago.(SIC: 66300)

Status

active

Active since 10 years ago

Company No

09851696

LTD Company

Age

10 Years

Incorporated 2 November 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

RUBICON CAPITAL PARTNERS LIMITED
From: 19 January 2016To: 30 September 2016
JGKC MANAGEMENT LIMITED
From: 2 November 2015To: 19 January 2016
Contact
Address

Millhouse 32-38 East Street Rochford, SS4 1DB,

Previous Addresses

C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom
From: 10 December 2020To: 7 April 2022
City Pavilion 27 Bush Lane London EC4R 0AA
From: 18 December 2017To: 10 December 2020
31 Lovat Lane 2nd Floor London EC3R 8EB United Kingdom
From: 2 November 2015To: 18 December 2017
Timeline

11 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 20
Owner Exit
Dec 20
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
11 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Resolution
30 September 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 January 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 2015
NEWINCIncorporation