TORCH PARTNERS CORPORATE FINANCE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

15/11/2415 November 2024 Register inspection address has been changed to 5th Floor 3 Dorset Rise London EC4Y 8EN

View Document

15/11/2415 November 2024 Register(s) moved to registered inspection location 5th Floor 3 Dorset Rise London EC4Y 8EN

View Document

02/10/242 October 2024 Change of details for Torch Group Limited as a person with significant control on 2024-09-25

View Document

02/10/242 October 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 33 Cavendish Square London W1G 0PW on 2024-10-02

View Document

02/10/242 October 2024 Termination of appointment of Vistra Cosec Limited as a secretary on 2024-09-25

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

08/04/248 April 2024 Termination of appointment of Renata Maria O'donnell as a director on 2024-04-04

View Document

09/03/249 March 2024 Change of details for Torch Group Limited as a person with significant control on 2024-03-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

14/10/2214 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-14

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

15/11/2115 November 2021 Director's details changed for Mr Rupert William Robson on 2020-12-21

View Document

05/11/215 November 2021 Director's details changed for Mr Rupert William Robson on 2020-12-21

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM ROBSON / 06/04/2019

View Document

01/07/201 July 2020 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY VISTRA REGISTRARS (UK) LIMITED

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM ROBSON / 06/04/2019

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS RENATA MARIA O'DONNELL / 24/08/2018

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

21/11/1821 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / TORCH GROUP LIMITED / 28/06/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

08/02/178 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VISTRA REGISTRARS (UK) LIMITED / 18/01/2017

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORANGEFIELD REGISTRARS LIMITED / 15/07/2016

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM ROBSON / 31/05/2015

View Document

25/04/1525 April 2015 SECOND FILING FOR FORM CH04

View Document

31/03/1531 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 31/03/2015

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

05/01/155 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 03/12/2014

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MS RENATA MARIA O'DONNELL

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR SETH SCHELIN

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM ROBSON / 15/05/2014

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR HANS BECK

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

13/12/1213 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 07/12/2012

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SETH ALLAN SCHELIN / 01/03/2011

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/07/1023 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED SETH ALLAN SCHELIN

View Document

18/08/0818 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 £ NC 200000/205000 04/06/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS; AMEND

View Document

24/11/0324 November 2003 NC INC ALREADY ADJUSTED 04/06/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 1ST FLOOR, 39-40 ST JAMESS PLACE, LONDON, SW1A 1NS

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 COMPANY NAME CHANGED E & H CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 20/05/03

View Document

25/03/0325 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/08/022 August 2002 NC INC ALREADY ADJUSTED 30/03/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/022 August 2002 NC INC ALREADY ADJUSTED 30/03/01

View Document

04/04/024 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 £ NC 20000/200000 30/03

View Document

05/04/015 April 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 1 GRENVILLE CLOSE, COBHAM, SURREY KT11 2JL

View Document

04/09/004 September 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company