Background WavePink WaveYellow Wave

PARTNERS& HOLDINGS LIMITED (12123904)

PARTNERS& HOLDINGS LIMITED (12123904) is an active UK company. incorporated on 26 July 2019. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PARTNERS& HOLDINGS LIMITED has been registered for 6 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden, HAYNES, Simon Edward John and 5 others.

Company Number
12123904
Status
active
Type
ltd
Incorporated
26 July 2019
Age
6 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden, HAYNES, Simon Edward John, KELLY, Jonathan, MACDONALD, Ewan, REID, Stuart Charles, ROWE, Richard Alexander, SPASS, Robert Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERS& HOLDINGS LIMITED

PARTNERS& HOLDINGS LIMITED is an active company incorporated on 26 July 2019 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PARTNERS& HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12123904

LTD Company

Age

6 Years

Incorporated 26 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

PARTNERSAND LIMITED
From: 5 November 2020To: 20 August 2021
BCOMP 533 LIMITED
From: 26 July 2019To: 5 November 2020
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

C/O Bpe Solicitors Llp, St. James House St. James Square Cheltenham Gloucestershire GL50 3PR
From: 26 July 2019To: 21 October 2020
Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Jul 22
Loan Secured
Jul 24
Loan Secured
Aug 24
Director Joined
Nov 24
Loan Secured
Nov 24
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Aug 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 29 Nov 2019

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 27 Nov 2024

HAYNES, Simon Edward John

Active
25 Amersham Hill, High WycombeHP13 6NU
Born March 1990
Director
Appointed 01 Apr 2025

KELLY, Jonathan

Active
4th Floor, New YorkNY 10019
Born October 1964
Director
Appointed 29 Nov 2019

MACDONALD, Ewan

Active
25 Amersham Hill, High WycombeHP13 6NU
Born November 1975
Director
Appointed 01 Sept 2025

REID, Stuart Charles

Active
25 Amersham Hill, High WycombeHP13 6NU
Born April 1965
Director
Appointed 30 Jan 2020

ROWE, Richard Alexander

Active
25 Amersham Hill, High WycombeHP13 6NU
Born April 1960
Director
Appointed 30 Jan 2020

SPASS, Robert Alan

Active
25 Amersham Hill, High WycombeHP13 6NU
Born March 1956
Director
Appointed 02 Jul 2020

CLARK, Anne Rosemary

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born December 1964
Director
Appointed 31 Aug 2021
Resigned 11 Oct 2021

PIERI, Trevor

Resigned
4th Floor, New YorkNY 10019
Born May 1985
Director
Appointed 29 Nov 2019
Resigned 02 Jul 2020

SHERMAN, Phillipa Jane

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born May 1964
Director
Appointed 05 Jul 2022
Resigned 26 Mar 2025

VICKERS, Jonathan Glyn

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born August 1962
Director
Appointed 26 Jul 2019
Resigned 01 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2019

Mr Jonathan Glyn Vickers

Ceased
St. James House, CheltenhamGL50 3PR
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2019
Ceased 28 Sept 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Memorandum Articles
6 August 2024
MAMA
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
PARENT_ACCPARENT_ACC
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Resolution
20 August 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Certificate Change Of Name Company
5 November 2020
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Resolution
11 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
30 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 July 2019
NEWINCIncorporation