Company Name15PM Llp
Company StatusActive
Company NumberOC328455
CategoryLimited Liability Partnership
Incorporation Date21 May 2007(16 years, 11 months ago)
Previous NamePe Shirley Llp

Directors

LLP Designated Member NameMr Philip Evelyn Shirley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Princes Mews
London
W2 4NX
LLP Designated Member NamePe Shirley Limited (Corporation)
StatusCurrent
Appointed21 May 2007(same day as company formation)
Correspondence Address15 Princes Mews
London
W2 4NX
LLP Designated Member NameWoodkirk Limited (Corporation)
StatusCurrent
Appointed14 March 2016(8 years, 10 months after company formation)
Appointment Duration8 years, 1 month
Correspondence Address15 Princes Mews
London
W2 4NX
LLP Designated Member NameEttington Holdings Limited (Corporation)
StatusCurrent
Appointed05 April 2017(9 years, 10 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressOrmly Hall Bride Road
Ramsey
Isle Of Man
IM8 3UL
LLP Designated Member NamePES Holdings Limited (Corporation)
StatusCurrent
Appointed16 December 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressOrmly Hall Bride Road
Ramsey
Isle Of Man
IM8 3UL
LLP Designated Member NameMr Michael Frank Gordon Crowe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(7 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address8 St. Georges Street
Douglas
Isle Of Man
IM1 1AH
LLP Designated Member NameMr Hugh Sewallis Shirley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(7 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressOrmly Hall Bride Road
Ramsey
Isle Of Man
IM8 3UL
LLP Designated Member NameAcestream Limited (Corporation)
StatusResigned
Appointed22 May 2010(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2012)
Correspondence Address15 Princes Mews
London
W2 4NX
LLP Designated Member NameSt James's Trustees Limited (Corporation)
StatusResigned
Appointed14 March 2016(8 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2020)
Correspondence Address8 St. Georges Street
Douglas
Isle Of Man
IM1 1AH

Contact

Telephone020 76238536
Telephone regionLondon

Location

Registered Address15 Princes Mews
London
W2 4NX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,050,312
Cash£1,376,503

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (4 weeks, 1 day from now)

Filing History

20 August 2023Termination of appointment of Woodkirk Limited as a member on 18 August 2023 (1 page)
31 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (1 page)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (1 page)
2 June 2021Notification of Philip Evelyn Shirley as a person with significant control on 9 December 2020 (2 pages)
2 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
23 December 2020Termination of appointment of St James's Trustees Limited as a member on 21 December 2020 (1 page)
23 December 2020Termination of appointment of Hugh Sewallis Shirley as a member on 21 December 2020 (1 page)
16 December 2020Appointment of Pes Holdings Limited as a member on 16 December 2020 (2 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (1 page)
1 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (1 page)
11 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 March 2018 (1 page)
8 June 2018Notification of Ettington Holdings Limited as a person with significant control on 5 April 2017 (2 pages)
8 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (1 page)
5 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
5 April 2017Appointment of Ettington Holdings Limited as a member on 5 April 2017 (2 pages)
5 April 2017Appointment of Ettington Holdings Limited as a member on 5 April 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (1 page)
9 June 2016Annual return made up to 21 May 2016 (6 pages)
9 June 2016Annual return made up to 21 May 2016 (6 pages)
14 March 2016Appointment of St James's Trustees Limited as a member on 14 March 2016 (2 pages)
14 March 2016Appointment of Woodkirk Limited as a member on 14 March 2016 (2 pages)
14 March 2016Appointment of Woodkirk Limited as a member on 14 March 2016 (2 pages)
14 March 2016Appointment of St James's Trustees Limited as a member on 14 March 2016 (2 pages)
14 March 2016Termination of appointment of Michael Frank Gordon Crowe as a member on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Michael Frank Gordon Crowe as a member on 14 March 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
28 May 2015Annual return made up to 21 May 2015 (5 pages)
28 May 2015Annual return made up to 21 May 2015 (5 pages)
7 May 2015Appointment of Mr Michael Frank Gordon Crowe as a member on 1 April 2015 (2 pages)
7 May 2015Appointment of Mr Michael Frank Gordon Crowe as a member on 1 April 2015 (2 pages)
7 May 2015Appointment of Mr Michael Frank Gordon Crowe as a member on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Hugh Sewallis Shirley as a member on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Hugh Sewallis Shirley as a member on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Hugh Sewallis Shirley as a member on 1 April 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
28 May 2014Annual return made up to 21 May 2014 (3 pages)
28 May 2014Annual return made up to 21 May 2014 (3 pages)
28 May 2014Member's details changed for Solutionstyle Limited on 25 March 2014 (1 page)
28 May 2014Member's details changed for Solutionstyle Limited on 25 March 2014 (1 page)
25 March 2014Company name changed pe shirley LLP\certificate issued on 25/03/14
  • LLNM01 ‐ Change of name notice
(3 pages)
25 March 2014Company name changed pe shirley LLP\certificate issued on 25/03/14
  • LLNM01 ‐ Change of name notice
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
19 June 2013Annual return made up to 21 May 2013 (3 pages)
19 June 2013Annual return made up to 21 May 2013 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
1 June 2012Annual return made up to 21 May 2012 (3 pages)
1 June 2012Annual return made up to 21 May 2012 (3 pages)
1 June 2012Termination of appointment of Acestream Limited as a member (1 page)
1 June 2012Termination of appointment of Acestream Limited as a member (1 page)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
2 December 2011Registered office address changed from 24 Lime Street London EC3M 7HS on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 24 Lime Street London EC3M 7HS on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 24 Lime Street London EC3M 7HS on 2 December 2011 (1 page)
13 June 2011Member's details changed for Solutionstyle Limited on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 21 May 2011 (4 pages)
13 June 2011Annual return made up to 21 May 2011 (4 pages)
13 June 2011Member's details changed for Solutionstyle Limited on 13 June 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
17 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
17 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
16 June 2010Annual return made up to 21 May 2010 (8 pages)
16 June 2010Annual return made up to 21 May 2010 (8 pages)
16 June 2010Appointment of Acestream Limited as a member (3 pages)
16 June 2010Appointment of Acestream Limited as a member (3 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
16 June 2009Annual return made up to 21/05/09 (2 pages)
16 June 2009Annual return made up to 21/05/09 (2 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
19 February 2009Prevsho from 31/05/2008 to 30/04/2008 (1 page)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
19 February 2009Prevsho from 31/05/2008 to 30/04/2008 (1 page)
2 February 2009Annual return made up to 21/05/08 (2 pages)
2 February 2009Annual return made up to 21/05/08 (2 pages)
21 May 2007Incorporation (3 pages)
21 May 2007Incorporation (3 pages)