Background WavePink WaveYellow Wave

TIME PARTNERS HOLDINGS LIMITED (11713523)

TIME PARTNERS HOLDINGS LIMITED (11713523) is an active UK company. incorporated on 5 December 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TIME PARTNERS HOLDINGS LIMITED has been registered for 7 years. Current directors include FENTON, Jennifer, FLEMING, Katherine Elizabeth, Dr, FLORMAN, Mark and 3 others.

Company Number
11713523
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
Clutha House, London, SW1P 3AY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FENTON, Jennifer, FLEMING, Katherine Elizabeth, Dr, FLORMAN, Mark, LASHBROOK, David William Rowland, TATE, John, VERI, Stefano Francesco
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME PARTNERS HOLDINGS LIMITED

TIME PARTNERS HOLDINGS LIMITED is an active company incorporated on 5 December 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TIME PARTNERS HOLDINGS LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11713523

LTD Company

Age

7 Years

Incorporated 5 December 2018

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Clutha House 10 Storey's Gate London, SW1P 3AY,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 2 December 2019To: 15 December 2022
69-85 Tabernacle Street London EC2A 4RR United Kingdom
From: 5 December 2018To: 2 December 2019
Timeline

38 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Oct 20
Funding Round
Dec 20
Funding Round
Aug 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Director Joined
Aug 22
Director Joined
Dec 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Left
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Director Joined
Mar 25
Funding Round
May 25
Director Left
Jun 25
Funding Round
Aug 25
Funding Round
Sept 25
Director Joined
Sept 25
Funding Round
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Mar 26
24
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

DAWSON, Stephen Robin

Active
10 Storey's Gate, LondonSW1P 3AY
Secretary
Appointed 23 May 2022

FENTON, Jennifer

Active
69-73 Theobalds Road, LondonWC1X 8TA
Born May 1963
Director
Appointed 25 Feb 2025

FLEMING, Katherine Elizabeth, Dr

Active
10 Storey's Gate, LondonSW1P 3AY
Born November 1965
Director
Appointed 22 Dec 2022

FLORMAN, Mark

Active
10 Storey's Gate, LondonSW1P 3AY
Born November 1958
Director
Appointed 05 Dec 2018

LASHBROOK, David William Rowland

Active
10 Storey's Gate, LondonSW1P 3AY
Born March 1972
Director
Appointed 24 Feb 2026

TATE, John

Active
10 Storey's Gate, LondonSW1P 3AY
Born January 1975
Director
Appointed 24 Jan 2022

VERI, Stefano Francesco

Active
10 Storeyæs Gate, LondonSW1P 3AY
Born October 1964
Director
Appointed 02 Sept 2025

FITZALAN HOWARD, Amelia

Resigned
10 Storey's Gate, LondonSW1P 3AY
Born March 1963
Director
Appointed 04 Aug 2022
Resigned 31 Dec 2024

GRANT, James Murray

Resigned
10 Storey's Gate, LondonSW1P 3AY
Born June 1960
Director
Appointed 23 Nov 2021
Resigned 18 Nov 2025

HAMBRO, Alexander Robert, Hon

Resigned
10 Storey's Gate, LondonSW1P 3AY
Born January 1962
Director
Appointed 30 May 2019
Resigned 18 Nov 2025

LOWTHER-PINKERTON, Anthony James Moxon

Resigned
10 Storey's Gate, LondonSW1P 3AY
Born September 1960
Director
Appointed 30 May 2019
Resigned 03 Jun 2025

Persons with significant control

1

Mr Mark Florman

Active
10 Storey's Gate, LondonSW1P 3AY
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Resolution
10 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2024
AAAnnual Accounts
Memorandum Articles
16 July 2024
MAMA
Resolution
16 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Resolution
18 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
17 June 2022
AAAnnual Accounts
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Resolution
13 October 2021
RESOLUTIONSResolutions
Memorandum Articles
13 October 2021
MAMA
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
5 May 2021
AAAnnual Accounts
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Resolution
9 October 2020
RESOLUTIONSResolutions
Resolution
9 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Resolution
17 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 May 2019
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
5 December 2018
NEWINCIncorporation