Background WavePink WaveYellow Wave

NAMIER CAPITAL PARTNERS LIMITED (10889069)

NAMIER CAPITAL PARTNERS LIMITED (10889069) is an active UK company. incorporated on 28 July 2017. 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.. NAMIER CAPITAL PARTNERS LIMITED has been registered for 8 years. Current directors include BEILBY, Mark Stephen Wright, CHANDLER, Edward James, KORHONEN, Pertti Juhani and 2 others.

Company Number
10889069
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
8th Floor 167 Fleet Street, London, EC4A 2EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEILBY, Mark Stephen Wright, CHANDLER, Edward James, KORHONEN, Pertti Juhani, NALLARATNAM, Vivek Gordan, SYED, Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAMIER CAPITAL PARTNERS LIMITED

NAMIER CAPITAL PARTNERS LIMITED is an active company incorporated on 28 July 2017 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.. NAMIER CAPITAL PARTNERS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10889069

LTD Company

Age

8 Years

Incorporated 28 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

BEILBY CHANDLER & PARTNERS LIMITED
From: 28 July 2017To: 12 December 2017
Contact
Address

8th Floor 167 Fleet Street London, EC4A 2EA,

Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Feb 18
New Owner
Sept 18
Director Left
Sept 18
Funding Round
Sept 20
Funding Round
Jul 21
Director Joined
Jul 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Feb 23
Director Joined
Feb 23
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BEILBY, Mark Stephen Wright

Active
167 Fleet Street, LondonEC4A 2EA
Born August 1960
Director
Appointed 18 Sept 2017

CHANDLER, Edward James

Active
167 Fleet Street, LondonEC4A 2EA
Born January 1954
Director
Appointed 28 Jul 2017

KORHONEN, Pertti Juhani

Active
167 Fleet Street, LondonEC4A 2EA
Born October 1961
Director
Appointed 20 Jan 2023

NALLARATNAM, Vivek Gordan

Active
167 Fleet Street, LondonEC4A 2EA
Born July 1988
Director
Appointed 25 Jun 2021

SYED, Alexander

Active
167 Fleet Street, LondonEC4A 2EA
Born May 1961
Director
Appointed 20 Jan 2023

HOBLEY, David Charles Denholm

Resigned
167 Fleet Street, LondonEC4A 2EA
Born December 1946
Director
Appointed 23 Jan 2018
Resigned 10 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
167 Fleet Street, LondonEC4A 2EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2021

Mr Mark Stephen Wright Beilby

Ceased
167 Fleet Street, LondonEC4A 2EA
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 18 Sept 2017
Ceased 11 Nov 2021
167 Fleet Street, LondonEC4A 2EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jul 2017
Ceased 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
11 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Resolution
12 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Incorporation Company
28 July 2017
NEWINCIncorporation