TORCH PARTNERS 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(s) moved to registered inspection location 5th Floor 3 Dorset Rise London EC4Y 8EN

View Document

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

View Document

15/10/2415 October 2024 Group of companies' accounts made up to 2023-12-31

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

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

13/10/2313 October 2023 Group of companies' 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

19/01/2319 January 2023 Group of companies' accounts made up to 2021-12-31

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

24/02/2224 February 2022 Group of companies' accounts made up to 2020-12-31

View Document

15/11/2115 November 2021 Change of details for Mr Rupert William Robson as a person with significant control on 2020-12-21

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 Change of details for Mr Rupert William Robson as a person with significant control 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

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

View Document

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

View Document

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

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 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM ROBSON / 06/04/2019

View Document

18/12/1918 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

06/10/186 October 2018 GROUP OF COMPANIES' 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 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

05/10/175 October 2017 GROUP OF COMPANIES' 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

07/10/167 October 2016 GROUP OF COMPANIES' 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

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 Annual return made up to 19 September 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

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

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

View Document

01/10/131 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1315 January 2013 22/11/12 STATEMENT OF CAPITAL GBP 28278

View Document

15/01/1315 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/01/1315 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1315 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 23903

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR HANS BECK

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

16/10/1216 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/09/1024 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

24/01/0724 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0617 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 90 FETTER LANE LONDON EC4A 1JP

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 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