FRIPP, SANDEMAN AND PARTNERS LIMITED - LONDON


Company Profile Company Filings

Overview

FRIPP, SANDEMAN AND PARTNERS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
FRIPP, SANDEMAN AND PARTNERS LIMITED was incorporated 47 years ago on 03/11/1976 and has the registered number: 01284879. The accounts status is DORMANT and accounts are next due on 30/04/2023.

FRIPP, SANDEMAN AND PARTNERS LIMITED - LONDON

This company is listed in the following categories:
70229 - Management consultancy activities other than financial management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2021 30/04/2023

Registered Office

30 FINSBURY SQUARE
LONDON
EC2A 1AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/01/2023 25/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL FRANCIS GALLAGHER Aug 1968 British Director 2021-07-06 CURRENT
MR MARK ANTONY HARPER MILLWARD Dec 1960 British Director 2000-01-02 UNTIL 2001-10-11 RESIGNED
RWL REGISTRARS LIMITED Corporate Nominee Secretary RESIGNED
MR DAVID ROBERT STEVENS Jan 1981 British Director 2017-01-01 UNTIL 2018-08-29 RESIGNED
MR MATTHEW ROBERT ARMITAGE Oct 1968 British Director 2015-08-12 UNTIL 2018-08-04 RESIGNED
MR. DOUGLAS HENRY BOWEN Oct 1937 British Director 2013-02-27 UNTIL 2014-11-01 RESIGNED
MR DANIEL FATTAL Secretary 2015-08-12 UNTIL 2023-09-29 RESIGNED
MR J SCHWAN Nov 1975 American Director 2018-08-04 UNTIL 2021-07-06 RESIGNED
THOMAS GRAHAM SANDEMAN Nov 1921 British Director RESIGNED
MRS HEIDI JOANNE ROBERTS Mar 1966 British Director 2014-06-01 UNTIL 2018-08-29 RESIGNED
MR GEOFFREY WALPOLE NICHOLSON Jan 1944 British Director 1994-11-07 UNTIL 2013-06-29 RESIGNED
MR. DOUGLAS HENRY BOWEN Oct 1937 British Director RESIGNED
MR. ANDREW JAMES MCVICKER Dec 1982 British Director 2015-06-01 UNTIL 2018-08-29 RESIGNED
MR GEORGE CHRIS KUTSOR Jul 1973 American Director 2019-06-17 UNTIL 2021-07-06 RESIGNED
RICHARD OWEN JONES Dec 1964 British Director 2005-10-24 UNTIL 2006-06-01 RESIGNED
MRS JOANNA HEWSON Oct 1960 British Director 2001-10-19 UNTIL 2017-07-31 RESIGNED
MR KENNETH SINCLAIR GUNN Oct 1966 British Director 2009-05-29 UNTIL 2019-04-18 RESIGNED
MR PAUL BRADLEY GRAY Dec 1961 British Director 2015-08-12 UNTIL 2019-06-17 RESIGNED
JOHN STEWART FRIPP May 1930 British Director RESIGNED
MR JOHN HOWARD FELL Aug 1954 British Director 1996-01-01 UNTIL 2017-07-31 RESIGNED
MR DANIEL FATTAL Oct 1974 British Director 2021-07-06 UNTIL 2023-09-29 RESIGNED
ISOBEL JEAN BOYES Nov 1966 British Director 1994-11-07 UNTIL 1995-04-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kin And Carta Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST IVES DIRECT EDENBRIDGE LIMITED LONDON Dissolved... DORMANT 18129 - Printing n.e.c.
EASTSLEEP LIMITED EASTLEIGH HANTS Active UNAUDITED ABRIDGED 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
ST IVES FINANCIAL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ST IVES BLACKBURN LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 18129 - Printing n.e.c.
AMAZE COMMUNICATION SERVICES LIMITED LONDON ... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ST IVES DIRECT LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 18129 - Printing n.e.c.
AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED LONDON ... DORMANT 70100 - Activities of head offices
AMAZE LIMITED LONDON ... AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
HARLEYFORD GOLF CLUB LIMITED BIRMINGHAM Dissolved... FULL 93120 - Activities of sport clubs
ST IVES DIRECT LEEDS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 18130 - Pre-press and pre-media services
MASON COURT (HINCKLEY) MANAGEMENT COMPANY LIMITED HINCKLEY Active TOTAL EXEMPTION FULL 74990 - Non-trading company
OKANA SYSTEMS LIMITED LONDON ... AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
HARLEYFORD GOLF LIMITED MARLOW Dissolved... DORMANT 93120 - Activities of sport clubs
OCCAM DM LIMITED LONDON ... DORMANT 62090 - Other information technology service activities
SOUTHWEST MAILING LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
AMAZE (HOLDINGS) LIMITED LONDON ... DORMANT 70100 - Activities of head offices
SETNEW LTD LEEDS Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
REALISE HOLDINGS LIMITED EDINBURGH ... AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
KIN AND CARTA DATA HOLDINGS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRANT THORNTON NOMINEES LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON BUSINESS SERVICES LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
GTN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GRANT THORNTON TRUST COMPANY LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON PENSIONS TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
GRANT THORNTON SERVICES LLP LONDON ENGLAND Active FULL None Supplied
GRANT THORNTON EMPLOYEE BENEFITS CONSULTANCY LLP LONDON ENGLAND Active DORMANT None Supplied