About

Registered Number: 08408935
Date of Incorporation: 19/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, London, WC2H 9JQ,

 

Walpole Partnership Ltd was founded on 19 February 2013 and has its registered office in London, it has a status of "Active". There are 3 directors listed as Pieroux, Andrew Joseph, Pieroux, Sapna Sulini Priti, Zevi, Lisa Suzanne Roberts for the company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIEROUX, Andrew Joseph 19 February 2013 - 1
PIEROUX, Sapna Sulini Priti 01 August 2013 - 1
ZEVI, Lisa Suzanne Roberts 01 July 2016 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 July 2020
AA - Annual Accounts 13 May 2020
AD01 - Change of registered office address 11 May 2020
MR01 - N/A 04 September 2019
CS01 - N/A 22 July 2019
CH01 - Change of particulars for director 15 July 2019
AA - Annual Accounts 11 July 2019
AD01 - Change of registered office address 15 May 2019
CH01 - Change of particulars for director 10 March 2019
SH01 - Return of Allotment of shares 03 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 July 2018
CH01 - Change of particulars for director 24 July 2018
CH01 - Change of particulars for director 24 July 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 14 July 2017
AD01 - Change of registered office address 15 March 2017
AA01 - Change of accounting reference date 10 February 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 20 January 2017
AA - Annual Accounts 17 October 2016
AP01 - Appointment of director 19 September 2016
CS01 - N/A 14 July 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 16 June 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 04 August 2014
AR01 - Annual Return 16 August 2013
SH01 - Return of Allotment of shares 16 August 2013
AP01 - Appointment of director 16 August 2013
NEWINC - New incorporation documents 19 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.