Background WavePink WaveYellow Wave

FOSTER + PARTNERS INTERMEDIARY LIMITED (12035007)

FOSTER + PARTNERS INTERMEDIARY LIMITED (12035007) is a liquidation UK company. incorporated on 5 June 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FOSTER + PARTNERS INTERMEDIARY LIMITED has been registered for 6 years. Current directors include LATHAM, Stuart Richard, NELSON, David Brian, WILLIAMS, Christopher.

Company Number
12035007
Status
liquidation
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
Riverside Three, Albert Wharf, London, SW11 4AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LATHAM, Stuart Richard, NELSON, David Brian, WILLIAMS, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER + PARTNERS INTERMEDIARY LIMITED

FOSTER + PARTNERS INTERMEDIARY LIMITED is an liquidation company incorporated on 5 June 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FOSTER + PARTNERS INTERMEDIARY LIMITED was registered 6 years ago.(SIC: 64209)

Status

liquidation

Active since 6 years ago

Company No

12035007

LTD Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 30/4

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 28 December 2023 (2 years ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 4 June 2023 (2 years ago)
Submitted on 6 July 2023 (2 years ago)

Next Due

Due by 18 June 2024
For period ending 4 June 2024

Previous Company Names

FOSTER + PARTNERS GROUP LIMITED
From: 15 October 2019To: 9 December 2021
FOSTER + PARTNERS HOLDINGS LIMITED
From: 5 June 2019To: 15 October 2019
Contact
Address

Riverside Three, Albert Wharf 22 Hester Road London, SW11 4AN,

Timeline

21 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Sept 19
Share Issue
Jun 21
Share Issue
Sept 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Share Issue
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Capital Update
Apr 24
Loan Cleared
Apr 24
5
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LATHAM, Stuart Richard

Active
22 Hester Road, LondonSW11 4AN
Born May 1966
Director
Appointed 30 Jun 2023

NELSON, David Brian

Active
22 Hester Road, LondonSW11 4AN
Born April 1951
Director
Appointed 02 Jul 2019

WILLIAMS, Christopher

Active
22 Hester Road, LondonSW11 4AN
Born November 1968
Director
Appointed 30 Jun 2023

FOSTER OF THAMES BANK OM, Norman Robert, Lord

Resigned
22 Hester Road, LondonSW11 4AN
Born June 1935
Director
Appointed 02 Jul 2019
Resigned 18 Nov 2021

GANZI, Victor Frederick

Resigned
22 Hester Road, LondonSW11 4AN
Born February 1947
Director
Appointed 02 Jul 2019
Resigned 07 Oct 2021

MINERS, Stuart John

Resigned
22 Hester Road, LondonSW11 4AN
Born January 1977
Director
Appointed 02 Jul 2019
Resigned 18 Nov 2021

STREETS, Matthew Alexander

Resigned
22 Hester Road, LondonSW11 4AN
Born January 1962
Director
Appointed 05 Jun 2019
Resigned 30 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Hester Road, LondonSW11 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2021

Matthew Alexander Streets

Ceased
22 Hester Road, LondonSW11 4AN
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2019
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

55

Liquidation Voluntary Members Return Of Final Meeting
18 April 2026
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 June 2025
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
16 May 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
16 May 2024
600600
Resolution
16 May 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
23 April 2024
SH19Statement of Capital
Legacy
23 April 2024
SH20SH20
Legacy
23 April 2024
CAP-SSCAP-SS
Resolution
23 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Certificate Change Of Name Company
9 December 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2021
PSC09Update to PSC Statements
Capital Alter Shares Subdivision
28 October 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
28 October 2021
MAMA
Resolution
28 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 October 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
20 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 July 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 May 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Resolution
15 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
15 October 2019
CONNOTConfirmation Statement Notification
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
27 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
16 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 June 2019
NEWINCIncorporation