Bacon & Woodrow Partnerships Limited
- Active
- Incorporated on 29 May 1996
Reg Address: The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN, United Kingdom
- Summary The company with name "Bacon & Woodrow Partnerships Limited" is a ltd and located in The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN. Bacon & Woodrow Partnerships Limited is currently in active status and it was incorporated on 29 May 1996 (28 years 3 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Bacon & Woodrow Partnerships Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alexander Michael Vickers | Director | 23 Sep 2022 | British | Active |
2 | Leni Michelle Vincent | Director | 2 Nov 2016 | British | Active |
3 | Leni Michelle Vincent | Director | 2 Nov 2016 | British | Resigned 31 May 2022 |
4 | Stephen Dennis Philp | Director | 2 Nov 2016 | British | Resigned 30 Apr 2019 |
5 | Stephen Dennis Philp | Director | 2 Nov 2016 | British | Resigned 30 Apr 2019 |
6 | Philip Leighton Hanson | Director | 22 Sep 2015 | British | Resigned 15 Apr 2016 |
7 | Ian John Hinton | Director | 31 May 2012 | British | Active |
8 | COSEC 2000 LIMITED | Corporate Secretary | 7 Oct 2011 | - | Active |
9 | Duncan Brian James Crowdy | Director | 17 Dec 2010 | British | Resigned 30 Jun 2015 |
10 | Andrew Darrell Cox | Director | 10 Dec 2010 | British | Resigned 2 Nov 2016 |
11 | James Robert Weatherstone | Secretary | 30 Apr 2007 | British | Resigned 7 Oct 2011 |
12 | Sandra Janet Honess | Secretary | 30 Apr 2007 | British | Resigned 7 Oct 2011 |
13 | Vincent Alain Yvan Legris | Director | 14 Jun 2005 | British | Resigned 31 May 2012 |
14 | Deborah Jane Robinson | Secretary | 1 Apr 2004 | - | Resigned 30 Apr 2007 |
15 | Graham Richard Farren | Director | 11 May 1998 | United Kingdom | Resigned 31 Dec 2010 |
16 | Roger Stephen Parkin | Director | 11 May 1998 | British | Resigned 1 Jul 2005 |
17 | COMBINED NOMINEES LIMITED | Nominee Director | 29 May 1996 | - | Resigned 29 May 1996 |
18 | David Paul Hager | Director | 29 May 1996 | British | Resigned 11 May 1998 |
19 | COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 29 May 1996 | - | Resigned 29 May 1996 |
20 | COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 29 May 1996 | - | Resigned 29 May 1996 |
21 | Andrew Hamilton Yeomans | Secretary | 29 May 1996 | British | Resigned 1 Apr 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Aon Solutions Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 28 Jul 2016 | - | Active |
2 | Bacon & Woodrow Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 28 Jul 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Bacon & Woodrow Partnerships Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 26 Jan 2024 | Download PDF |
2 | Accounts - Full | 26 Sep 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 26 Jan 2023 | Download PDF |
4 | Accounts - Full | 5 Oct 2022 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 23 Sep 2022 | Download PDF 2 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 1 Jun 2022 | Download PDF |
7 | Persons With Significant Control - Change To A Person With Significant Control | 22 Feb 2021 | Download PDF 2 Pages |
8 | Persons With Significant Control - Change To A Person With Significant Control Without Name Date | 20 Feb 2021 | Download PDF 2 Pages |
9 | Confirmation Statement - Updates | 17 Feb 2021 | Download PDF 4 Pages |
10 | Accounts - Full | 3 Sep 2020 | Download PDF 26 Pages |
11 | Confirmation Statement - No Updates | 28 Jan 2020 | Download PDF 3 Pages |
12 | Accounts - Full | 7 Oct 2019 | Download PDF 25 Pages |
13 | Officers - Change Person Director Company With Change Date | 9 Jul 2019 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 1 May 2019 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 28 Jan 2019 | Download PDF 3 Pages |
16 | Accounts - Full | 17 Jul 2018 | Download PDF 25 Pages |
17 | Confirmation Statement - No Updates | 29 Jan 2018 | Download PDF 3 Pages |
18 | Accounts - Full | 26 Sep 2017 | Download PDF 24 Pages |
19 | Address - Move Registers To Registered Office Company With New | 23 May 2017 | Download PDF 1 Pages |
20 | Confirmation Statement - Updates | 8 Feb 2017 | Download PDF 8 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 7 Nov 2016 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 3 Nov 2016 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 2 Nov 2016 | Download PDF 2 Pages |
24 | Accounts - Full | 7 Oct 2016 | Download PDF 25 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 15 Apr 2016 | Download PDF 1 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Feb 2016 | Download PDF 5 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 5 Oct 2015 | Download PDF 2 Pages |
28 | Address - Change Sail Company With Old New | 16 Sep 2015 | Download PDF 1 Pages |
29 | Accounts - Full | 10 Aug 2015 | Download PDF 18 Pages |
30 | Officers - Change Corporate Secretary Company With Change Date | 27 Jul 2015 | Download PDF 1 Pages |
31 | Officers - Change Person Director Company With Change Date | 27 Jul 2015 | Download PDF 2 Pages |
32 | Address - Move Registers To Sail Company With New | 27 Jul 2015 | Download PDF 1 Pages |
33 | Address - Change Sail Company With Old New | 13 Jul 2015 | Download PDF 1 Pages |
34 | Address - Change Registered Office Company With Date Old New | 10 Jul 2015 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2015 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Feb 2015 | Download PDF 6 Pages |
37 | Officers - Change Person Director Company With Change Date | 3 Feb 2015 | Download PDF 2 Pages |
38 | Accounts - Full | 1 Sep 2014 | Download PDF 18 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2014 | Download PDF 6 Pages |
40 | Accounts - Full | 10 Jul 2013 | Download PDF 18 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jan 2013 | Download PDF 6 Pages |
42 | Accounts - Full | 16 Jul 2012 | Download PDF 15 Pages |
43 | Officers - Appoint Person Director Company With Name | 13 Jun 2012 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name | 12 Jun 2012 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Feb 2012 | Download PDF 6 Pages |
46 | Address - Move Registers To Registered Office Company | 12 Dec 2011 | Download PDF 2 Pages |
47 | Officers - Appoint Corporate Secretary Company With Name | 24 Oct 2011 | Download PDF 3 Pages |
48 | Officers - Termination Secretary Company With Name | 20 Oct 2011 | Download PDF 2 Pages |
49 | Address - Change Registered Office Company With Date Old | 3 Aug 2011 | Download PDF 2 Pages |
50 | Accounts - Full | 10 Jun 2011 | Download PDF 14 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Feb 2011 | Download PDF 5 Pages |
52 | Officers - Termination Director Company With Name | 11 Jan 2011 | Download PDF 2 Pages |
53 | Officers - Appoint Person Director Company With Name | 10 Jan 2011 | Download PDF 3 Pages |
54 | Officers - Appoint Person Director Company With Name | 10 Jan 2011 | Download PDF 3 Pages |
55 | Resolution | 3 Dec 2010 | Download PDF 31 Pages |
56 | Accounts - Change Account Reference Date Company Current Extended | 3 Dec 2010 | Download PDF 3 Pages |
57 | Change Of Constitution - Statement Of Companys Objects | 3 Dec 2010 | Download PDF 2 Pages |
58 | Accounts - Full | 24 Jun 2010 | Download PDF 14 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Feb 2010 | Download PDF 14 Pages |
60 | Officers - Change Person Secretary Company With Change Date | 26 Nov 2009 | Download PDF 1 Pages |
61 | Officers - Change Person Director Company With Change Date | 26 Nov 2009 | Download PDF 2 Pages |
62 | Officers - Change Person Director Company With Change Date | 26 Nov 2009 | Download PDF 2 Pages |
63 | Address - Move Registers To Sail Company | 19 Nov 2009 | Download PDF 1 Pages |
64 | Address - Change Sail Company | 18 Nov 2009 | Download PDF 1 Pages |
65 | Resolution | 12 Jun 2009 | Download PDF 2 Pages |
66 | Accounts - Full | 8 Jun 2009 | Download PDF 14 Pages |
67 | Annual Return - Legacy | 27 May 2009 | Download PDF 3 Pages |
68 | Annual Return - Legacy | 4 Mar 2009 | Download PDF 5 Pages |
69 | Accounts - Full | 8 Aug 2008 | Download PDF 13 Pages |
70 | Annual Return - Legacy | 9 Jun 2008 | Download PDF 3 Pages |
71 | Address - Legacy | 6 Jun 2008 | Download PDF 1 Pages |
72 | Officers - Legacy | 26 Feb 2008 | Download PDF 1 Pages |
73 | Officers - Legacy | 4 Oct 2007 | Download PDF 1 Pages |
74 | Accounts - Full | 1 Aug 2007 | Download PDF 12 Pages |
75 | Annual Return - Legacy | 19 Jun 2007 | Download PDF 5 Pages |
76 | Officers - Legacy | 1 Jun 2007 | Download PDF 2 Pages |
77 | Officers - Legacy | 1 Jun 2007 | Download PDF 1 Pages |
78 | Accounts - Full | 2 Aug 2006 | Download PDF 12 Pages |
79 | Annual Return - Legacy | 9 Jun 2006 | Download PDF 5 Pages |
80 | Officers - Legacy | 28 Jul 2005 | Download PDF 1 Pages |
81 | Officers - Legacy | 29 Jun 2005 | Download PDF 2 Pages |
82 | Annual Return - Legacy | 13 Jun 2005 | Download PDF 5 Pages |
83 | Accounts - Full | 8 Feb 2005 | Download PDF 12 Pages |
84 | Address - Legacy | 29 Sep 2004 | Download PDF 1 Pages |
85 | Resolution | 29 Sep 2004 | Download PDF |
86 | Resolution | 29 Sep 2004 | Download PDF |
87 | Resolution | 29 Sep 2004 | Download PDF 1 Pages |
88 | Resolution | 29 Sep 2004 | Download PDF 38 Pages |
89 | Accounts - Full | 2 Aug 2004 | Download PDF 14 Pages |
90 | Annual Return - Legacy | 2 Jul 2004 | Download PDF 5 Pages |
91 | Officers - Legacy | 27 Apr 2004 | Download PDF 1 Pages |
92 | Officers - Legacy | 27 Apr 2004 | Download PDF 2 Pages |
93 | Address - Legacy | 5 Mar 2004 | Download PDF 1 Pages |
94 | Auditors - Resignation Company | 7 Nov 2003 | Download PDF 1 Pages |
95 | Annual Return - Legacy | 19 Jul 2003 | Download PDF 5 Pages |
96 | Accounts - Legacy | 5 Mar 2003 | Download PDF 1 Pages |
97 | Accounts - Full | 5 Mar 2003 | Download PDF 12 Pages |
98 | Annual Return - Legacy | 24 May 2002 | Download PDF 7 Pages |
99 | Accounts - Full | 4 Mar 2002 | Download PDF 12 Pages |
100 | Annual Return - Legacy | 7 Jun 2001 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Aon Solutions Uk Limited Mutual People: Leni Michelle Vincent | Active |
2 | Aon Investments Limited Mutual People: Leni Michelle Vincent | Active |
3 | Mclagan (Aon) Limited Mutual People: Leni Michelle Vincent | Active |
4 | Kendrick Leigh Property Limited Mutual People: Leni Michelle Vincent | Active |
5 | Atos Life Trustee Limited Mutual People: Leni Michelle Vincent | Active |
6 | Cardamom Building Investors Limited Mutual People: Ian John Hinton | Active |