FOUNDATION INVESTMENT PARTNERS LIMITED
Status | ACTIVE |
Company No. | 04639068 |
Category | Private Limited Company |
Incorporated | 16 Jan 2003 |
Age | 21 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FOUNDATION INVESTMENT PARTNERS LIMITED is an active private limited company with number 04639068. It was incorporated 21 years, 4 months, 19 days ago, on 16 January 2003. The company address is C/O KEITH WILLIS ASSOCIATES C/O KEITH WILLIS ASSOCIATES, Nottingham, NG1 1JU, Nottinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Change person director company with change date
Date: 05 Feb 2014
Action Date: 14 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Anthony David Whittaker
Change date: 2013-08-14
Documents
Change person secretary company with change date
Date: 05 Feb 2014
Action Date: 16 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanna Mary Whittaker
Change date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Change person secretary company with change date
Date: 18 Jan 2011
Action Date: 05 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-05
Officer name: Joanna Mary Whittaker
Documents
Change person director company with change date
Date: 18 Jan 2011
Action Date: 05 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Anthony David Whittaker
Change date: 2010-11-05
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 27 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-27
Officer name: Mr David Whittaker
Documents
Certificate change of name company
Date: 08 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed foundation investment partners uk LIMITED\certificate issued on 08/10/10
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change of name notice
Date: 22 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change registered office address company with date old address
Date: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-06
Old address: 5 & 6 Carlos Place Mayfair London W1 3AP
Documents
Dissolved compulsory strike off suspended
Date: 13 Jul 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joanna whittaker / 16/01/2009
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 18/08/2008 from 1-11 hay hill london W1J 6DH
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joanna whittaker / 16/01/2007
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/07; full list of members
Documents
Certificate change of name company
Date: 12 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed foundation investment partners l imited\certificate issued on 12/01/07
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 12/04/05 from: shepherd's cottage whitnal whitchurch hampshire RG28 7QP
Documents
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Legacy
Date: 09 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Legacy
Date: 09 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/01/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 LEIGH PARK,LYMINGTON,SO41 9JZ
Number: | 10660828 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK DIAMOND CONSULTANCY LIMITED
5 KENDRICK GATE,READING,RG30 4DP
Number: | 07135288 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREVISSOME HOUSE,CORNWALL,TR11 5TA
Number: | 01795471 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAERDY HOUSE,LLANDEILO,SA19 7DA
Number: | 11114675 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE E,LONDON,NW6 3BT
Number: | 08848242 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRLMERE LODGE 46 ELMFIELD ROAD,NEWCASTLE UPON TYNE,NE3 4BB
Number: | 07352572 |
Status: | ACTIVE |
Category: | Private Limited Company |