Background WavePink WaveYellow Wave

EXECUTIVE BUSINESS PARTNERS PLC (11729551)

EXECUTIVE BUSINESS PARTNERS PLC (11729551) is an active UK company. incorporated on 17 December 2018. with registered office in Perivale Greenford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EXECUTIVE BUSINESS PARTNERS PLC has been registered for 7 years. Current directors include PRINCE, Jeffrey Donald.

Company Number
11729551
Status
active
Type
plc
Incorporated
17 December 2018
Age
7 years
Address
Studio 16, 1st Floor Stewkley House, Perivale Greenford, UB6 7JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PRINCE, Jeffrey Donald
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXECUTIVE BUSINESS PARTNERS PLC

EXECUTIVE BUSINESS PARTNERS PLC is an active company incorporated on 17 December 2018 with the registered office located in Perivale Greenford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EXECUTIVE BUSINESS PARTNERS PLC was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11729551

PLC Company

Age

7 Years

Incorporated 17 December 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

9 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 25 June 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 June 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 11 December 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 25 December 2025
For period ending 11 December 2025
Contact
Address

Studio 16, 1st Floor Stewkley House 2 Wadsworth Road Perivale Greenford, UB6 7JD,

Previous Addresses

103 Hanovia House 30 Eastman Road London W3 7YG England
From: 7 June 2021To: 27 June 2025
, Dept 2066, 196 High Road, Wood Green, London, N22 8HH, United Kingdom
From: 17 December 2018To: 7 June 2021
Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PRINCE, Jeffrey Donald

Active
Mheshimiwa Corporate Services Llc, CheyenneWY 82007
Born July 1972
Director
Appointed 23 Sept 2023

BUSINESS FULFILLMENT PARTNERS LTD

Resigned
Chamerstrasse 172, Zug6300
Corporate secretary
Appointed 17 Dec 2018
Resigned 23 Sept 2023

WETZEL, Rene

Resigned
Chamerstrasse 172, Zug6300
Born July 1950
Director
Appointed 17 Dec 2018
Resigned 23 Sept 2023

BUSINESS FULFILLMENT PARTNERS LTD

Resigned
Chamerstrasse 172, Zug6300
Corporate director
Appointed 17 Dec 2018
Resigned 23 Sept 2023
Fundings
Financials
Latest Activities

Filing History

27

Dissolved Compulsory Strike Off Suspended
14 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Incorporation Company
17 December 2018
NEWINCIncorporation