Background WavePink WaveYellow Wave

PARTISAN WORK FG LIMITED (12859516)

PARTISAN WORK FG LIMITED (12859516) is an active UK company. incorporated on 4 September 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PARTISAN WORK FG LIMITED has been registered for 5 years. Current directors include BECKETT, Joe, COWAN, Toby James, LISS, Benjamin Evan and 1 others.

Company Number
12859516
Status
active
Type
ltd
Incorporated
4 September 2020
Age
5 years
Address
30 Churchill Place, London, E14 5RE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BECKETT, Joe, COWAN, Toby James, LISS, Benjamin Evan, WILLIS, Mark Simon
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTISAN WORK FG LIMITED

PARTISAN WORK FG LIMITED is an active company incorporated on 4 September 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PARTISAN WORK FG LIMITED was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

12859516

LTD Company

Age

5 Years

Incorporated 4 September 2020

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 September 2026
Period: 31 March 2025 - 28 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

TYRAMINE LIMITED
From: 4 September 2020To: 23 April 2021
Contact
Address

30 Churchill Place Wework (4th Floor) London, E14 5RE,

Previous Addresses

55 Drury Lane London WC2B 5RZ United Kingdom
From: 21 April 2021To: 25 February 2022
Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 4 September 2020To: 21 April 2021
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Loan Secured
Nov 22
Loan Cleared
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BHUDIA, Bhavna Jayesh

Active
Churchill Place, LondonE14 5RE
Secretary
Appointed 26 May 2023

BECKETT, Joe

Active
Churchill Place, LondonE14 5RE
Born July 1991
Director
Appointed 18 Nov 2025

COWAN, Toby James

Active
Churchill Place, LondonE14 5RE
Born June 1983
Director
Appointed 18 Nov 2025

LISS, Benjamin Evan

Active
Churchill Place, LondonE14 5RE
Born March 1986
Director
Appointed 18 Nov 2025

WILLIS, Mark Simon

Active
Churchill Place, LondonE14 5RE
Born August 1976
Director
Appointed 18 Nov 2025

BOND, Lyn

Resigned
One George Yard, LondonEC3V 9DF
Born February 1961
Director
Appointed 04 Sept 2020
Resigned 21 Apr 2021

CAMPBELL, Paul Adam

Resigned
Drury Lane, LondonWC2B 5RZ
Born February 1964
Director
Appointed 21 Apr 2021
Resigned 18 Nov 2025

HILTON, Richard Stuart

Resigned
Drury Lane, LondonWC2B 5RZ
Born December 1970
Director
Appointed 21 Apr 2021
Resigned 18 Nov 2025

MYERS, Andrew Michael

Resigned
Drury Lane, LondonWC2B 5RZ
Born November 1969
Director
Appointed 21 Apr 2021
Resigned 18 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Drury Lane, LondonWC2B 5RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2021
1 George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2020
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

34

Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Memorandum Articles
1 December 2025
MAMA
Resolution
1 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Resolution
23 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Incorporation Company
4 September 2020
NEWINCIncorporation