Background WavePink WaveYellow Wave

WINDSOR PARTNERS (FS) LTD. (10642849)

WINDSOR PARTNERS (FS) LTD. (10642849) is an active UK company. incorporated on 28 February 2017. with registered office in Royal Town Of Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WINDSOR PARTNERS (FS) LTD. has been registered for 9 years. Current directors include IVES, Stephen Edward.

Company Number
10642849
Status
active
Type
ltd
Incorporated
28 February 2017
Age
9 years
Address
8 Trinity Place, Royal Town Of Sutton Coldfield, B72 1TX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
IVES, Stephen Edward
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDSOR PARTNERS (FS) LTD.

WINDSOR PARTNERS (FS) LTD. is an active company incorporated on 28 February 2017 with the registered office located in Royal Town Of Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WINDSOR PARTNERS (FS) LTD. was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10642849

LTD Company

Age

9 Years

Incorporated 28 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

HFG INTERNATIONAL LIMITED
From: 28 February 2017To: 24 November 2020
Contact
Address

8 Trinity Place Midland Drive Royal Town Of Sutton Coldfield, B72 1TX,

Previous Addresses

Unit 8 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 17 November 2021To: 14 April 2022
Afe Business Centre 62 Anchorage Road Sutton Coldfield West Midlands B74 2PG England
From: 28 February 2017To: 17 November 2021
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Feb 19
Funding Round
Apr 19
Director Joined
Apr 19
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jun 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Dec 24
New Owner
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GARDIER, Henri Julien Elise

Active
Midland Drive, Royal Town Of Sutton ColdfieldB72 1TX
Secretary
Appointed 01 Apr 2022

IVES, Stephen Edward

Active
Midland Drive, Royal Town Of Sutton ColdfieldB72 1TX
Born September 1949
Director
Appointed 28 Apr 2025

BURKE, Nicholas John

Resigned
Midland Drive, Royal Town Of Sutton ColdfieldB72 1TX
Born February 1981
Director
Appointed 28 Feb 2017
Resigned 01 Apr 2023

FORD, Stuart Benjamin

Resigned
Midland Drive, Royal Town Of Sutton ColdfieldB72 1TX
Born November 1975
Director
Appointed 20 Dec 2022
Resigned 16 Dec 2024

IVES, Christopher Edward

Resigned
Midland Drive, Royal Town Of Sutton ColdfieldB72 1TX
Born April 1983
Director
Appointed 28 Feb 2017
Resigned 28 Apr 2025

KITE, Mitchell Caesar

Resigned
Midland Drive, Royal Town Of Sutton ColdfieldB72 1TX
Born April 1995
Director
Appointed 08 Apr 2019
Resigned 20 Dec 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Stephen Edward Ives

Active
Midland Drive, Royal Town Of Sutton ColdfieldB72 1TX
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2025
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2023
Ceased 28 Apr 2025

Mr Christopher Edward Ives

Ceased
Midland Drive, Royal Town Of Sutton ColdfieldB72 1TX
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2017
Ceased 03 Aug 2023

Mr Nicholas John Burke

Ceased
Midland Drive, Royal Town Of Sutton ColdfieldB72 1TX
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017
Ceased 02 Aug 2023
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 April 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Resolution
24 November 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
10 November 2020
NM06NM06
Change Of Name Notice
10 November 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Incorporation Company
28 February 2017
NEWINCIncorporation