Background WavePink WaveYellow Wave

50 FENCHURCH GENERAL PARTNER LIMITED (14189459)

50 FENCHURCH GENERAL PARTNER LIMITED (14189459) is an active UK company. incorporated on 22 June 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 50 FENCHURCH GENERAL PARTNER LIMITED has been registered for 3 years. Current directors include CHAPPELL, Ian James, MARTEL, Philippe De, POLLARD, Ian and 1 others.

Company Number
14189459
Status
active
Type
ltd
Incorporated
22 June 2022
Age
3 years
Address
14th Floor 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHAPPELL, Ian James, MARTEL, Philippe De, POLLARD, Ian, WEBB, Gerard James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

50 FENCHURCH GENERAL PARTNER LIMITED

50 FENCHURCH GENERAL PARTNER LIMITED is an active company incorporated on 22 June 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 50 FENCHURCH GENERAL PARTNER LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14189459

LTD Company

Age

3 Years

Incorporated 22 June 2022

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

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

14th Floor 22 Bishopsgate London, EC2N 4BQ,

Timeline

9 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Loan Secured
Dec 23
Loan Secured
Dec 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 22 Jun 2022

CHAPPELL, Ian James

Active
22 Bishopsgate, LondonEC2N 4BQ
Born January 1969
Director
Appointed 16 Nov 2022

MARTEL, Philippe De

Active
22 Bishopsgate, LondonEC2N 4BQ
Born April 1977
Director
Appointed 16 Nov 2022

POLLARD, Ian

Active
22 Bishopsgate, LondonEC2N 4BQ
Born November 1968
Director
Appointed 16 Nov 2022

WEBB, Gerard James

Active
22 Bishopsgate, LondonEC2N 4BQ
Born October 1991
Director
Appointed 16 Nov 2022

MARIA SPATHI, Ioanna, Ms.

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born July 1989
Director
Appointed 22 Jun 2022
Resigned 16 Nov 2022

THORNTON SAMUEL, Robert, Mr.

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born November 1970
Director
Appointed 22 Jun 2022
Resigned 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

25

Change Sail Address Company With Old Address New Address
31 October 2025
AD02Notification of Single Alternative Inspection Location
Replacement Filing Of Director Appointment With Name
21 October 2025
RP01AP01RP01AP01
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 May 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 June 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Full
19 December 2023
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Incorporation Company
22 June 2022
NEWINCIncorporation