Company NameFRAM Partners Llp
Company StatusActive
Company NumberOC357181
CategoryLimited Liability Partnership
Incorporation Date16 August 2010(13 years, 7 months ago)

Directors

LLP Designated Member NameMr Patrick John Healy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brunel Building Canalside Walk
London
W2 1DG
LLP Designated Member NameFRAM Aviation Limited (Corporation)
StatusCurrent
Appointed12 March 2020(9 years, 7 months after company formation)
Appointment Duration4 years
Correspondence Address25 Bruton Street Bruton Street
London
W1J 6QH
LLP Designated Member NameMrs Isabelle Aline Georgeaux
Date of BirthMay 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 30th Floor 21-24 Millbank
London
SW1P 4QP

Location

Registered AddressThe Brunel Building
Canalside Walk
London
W2 1DG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£5,900,500
Cash£1,132,299
Current Liabilities£79,355

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

25 March 2020Delivered on: 25 March 2020
Persons entitled: Bal Global Finance (UK) Limited

Classification: A registered charge
Outstanding
25 March 2020Delivered on: 25 March 2020
Persons entitled: Bal Global Finance (UK) Limited

Classification: A registered charge
Particulars: The chargor created by way of legal mortgage one (1) 2018 bombardier global 6000 aircraft with manufacturer's serial number 9797. for more details please refer to the instrument.
Outstanding

Filing History

26 February 2021Registered office address changed from Millbank Tower 30th Floor 21-24 Millbank London SW1P 4QP to The Brunel Building Canalside Walk London W2 1DG on 26 February 2021 (1 page)
29 December 2020Total exemption full accounts made up to 31 December 2019 (31 pages)
20 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
25 March 2020Registration of charge OC3571810002, created on 25 March 2020 (42 pages)
25 March 2020Registration of charge OC3571810001, created on 25 March 2020 (25 pages)
24 March 2020Notification of Fram Aviation Limited as a person with significant control on 12 March 2020 (2 pages)
24 March 2020Change of details for Mr Patrick John Healy as a person with significant control on 12 March 2020 (2 pages)
16 March 2020Appointment of Fram Aviation Limited as a member on 12 March 2020 (2 pages)
16 March 2020Cessation of Isabelle Aline Paule Georgeaux as a person with significant control on 13 March 2020 (1 page)
13 March 2020Termination of appointment of Isabelle Aline Georgeaux as a member on 13 March 2020 (1 page)
6 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
22 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 October 2015Annual return made up to 16 August 2015 (3 pages)
5 October 2015Annual return made up to 16 August 2015 (3 pages)
2 October 2014Annual return made up to 16 August 2014 (3 pages)
2 October 2014Annual return made up to 16 August 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 October 2013Annual return made up to 16 August 2013 (3 pages)
25 October 2013Annual return made up to 16 August 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2012Annual return made up to 16 August 2012 (3 pages)
3 October 2012Member's details changed for Mrs Isabelle Aline Georgeaux on 16 August 2012 (2 pages)
3 October 2012Member's details changed for Mrs Isabelle Aline Georgeaux on 16 August 2012 (2 pages)
3 October 2012Annual return made up to 16 August 2012 (3 pages)
3 October 2012Member's details changed for Mr Patrick John Healy on 16 August 2012 (2 pages)
3 October 2012Member's details changed for Mr Patrick John Healy on 16 August 2012 (2 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
17 January 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
15 September 2011Annual return made up to 16 August 2011 (8 pages)
15 September 2011Annual return made up to 16 August 2011 (8 pages)
24 September 2010Registered office address changed from C/O Gates and Partners 20 St Marys at Hill London EC3A 8EE on 24 September 2010 (1 page)
24 September 2010Registered office address changed from C/O Gates and Partners 20 St Marys at Hill London EC3A 8EE on 24 September 2010 (1 page)
16 August 2010Incorporation of a limited liability partnership (10 pages)
16 August 2010Incorporation of a limited liability partnership (10 pages)