Background WavePink WaveYellow Wave

FMP PARTNERSHIP LTD (10836145)

FMP PARTNERSHIP LTD (10836145) is an active UK company. incorporated on 26 June 2017. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FMP PARTNERSHIP LTD has been registered for 8 years. Current directors include PATEL, Harshad Haribhai, PATEL, Mitul Harshad, PRENDERGAST, Anthony Ailwyn.

Company Number
10836145
Status
active
Type
ltd
Incorporated
26 June 2017
Age
8 years
Address
205 Plumstead Road, Norwich, NR1 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATEL, Harshad Haribhai, PATEL, Mitul Harshad, PRENDERGAST, Anthony Ailwyn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FMP PARTNERSHIP LTD

FMP PARTNERSHIP LTD is an active company incorporated on 26 June 2017 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FMP PARTNERSHIP LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10836145

LTD Company

Age

8 Years

Incorporated 26 June 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

205 Plumstead Road Norwich, NR1 4AB,

Timeline

5 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Oct 17
Loan Cleared
Nov 22
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PATEL, Harshad Haribhai

Active
Plumstead Road, NorwichNR1 4AB
Born January 1957
Director
Appointed 26 Jun 2017

PATEL, Mitul Harshad

Active
Plumstead Road, NorwichNR1 4AB
Born June 1981
Director
Appointed 26 Jun 2017

PRENDERGAST, Anthony Ailwyn

Active
Plumstead Road, NorwichNR1 4AB
Born December 1966
Director
Appointed 26 Jun 2017

NEWTON, Patrick Jonathan

Resigned
Plumstead Road, NorwichNR1 4AB
Born April 1961
Director
Appointed 26 Jun 2017
Resigned 11 Jul 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Patrick Jonathan Newton

Ceased
Plumstead Road, NorwichNR1 4AB
Born April 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 26 Jun 2017
Ceased 11 Jul 2024

Mr Mitul Harshad Patel

Active
Plumstead Road, NorwichNR1 4AB
Born June 1981

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 26 Jun 2017

Mr Anthony Ailwyn Prendergast

Active
Plumstead Road, NorwichNR1 4AB
Born December 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 26 Jun 2017

Mr Harshad Haribhai Patel

Active
Plumstead Road, NorwichNR1 4AB
Born January 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Incorporation Company
26 June 2017
NEWINCIncorporation