Company NameGQ Employment Law Llp
Company StatusActive
Company NumberOC372363
CategoryLimited Liability Partnership
Incorporation Date10 February 2012(12 years, 3 months ago)

Directors

LLP Designated Member NameMr Paul Andrew Quain
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
LLP Designated Member NameMr Jon Paul Gilligan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
LLP Designated Member NameMr Darren John Isaacs
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian,British
StatusCurrent
Appointed03 September 2012(6 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
LLP Member NameMr Daniel Ewan Pollard
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
LLP Member NameMrs Sophie Jade Vanhegan
Date of BirthMarch 1983 (Born 41 years ago)
StatusCurrent
Appointed01 October 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
LLP Member NameMr Niall Andrew Pelly
Date of BirthAugust 1980 (Born 43 years ago)
StatusCurrent
Appointed04 January 2021(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address125 Wood Street
London
EC2V 7AN
LLP Member NameMr Raoul Ved Parekh
Date of BirthMarch 1986 (Born 38 years ago)
StatusCurrent
Appointed01 April 2021(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
LLP Member NameMr Philip Ross Cameron
Date of BirthMarch 1968 (Born 56 years ago)
StatusCurrent
Appointed01 November 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
LLP Member NameMr Richard Thomas Harvey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Wood Street
London
EC2V 7AN
LLP Member NameMs Cerys Ann Williams
Date of BirthJune 1974 (Born 49 years ago)
StatusResigned
Appointed01 March 2021(9 years after company formation)
Appointment Duration1 year (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ironmonger Lane
London
EC2V 8EY
LLP Designated Member NameAzalea Augusta Limited (Corporation)
StatusResigned
Appointed10 February 2012(same day as company formation)
Correspondence Address130 Wood Street
London
EC2V 6DL
LLP Designated Member NamePatvera Limited (Corporation)
StatusResigned
Appointed10 February 2012(same day as company formation)
Correspondence Address130 Wood Street
London
EC2V 6DL
LLP Designated Member NameAzalea Augusta Limited (Corporation)
StatusResigned
Appointed11 July 2012(5 months after company formation)
Appointment Duration2 years (resigned 01 August 2014)
Correspondence AddressC/O Gq Employment Law Llp 21 Ironmonger Lane
London
EC2V 8EY
LLP Designated Member NamePatvera Limited (Corporation)
StatusResigned
Appointed11 July 2012(5 months after company formation)
Appointment Duration2 years (resigned 01 August 2014)
Correspondence AddressC/O Gq Employment Law Llp 21 Ironmonger Lane
London
EC2V 8EY

Contact

Websitewww.gqemploymentlaw.com/
Telephone020 33750330
Telephone regionLondon

Location

Registered Address125 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£523,959
Cash£142,902
Current Liabilities£501,977

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (3 months ago)
Next Return Due24 February 2025 (9 months, 2 weeks from now)

Charges

3 November 2015Delivered on: 11 November 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
29 August 2012Delivered on: 1 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 February 2021Appointment of Mr Niall Andrew Pelly as a member on 4 January 2021 (2 pages)
27 October 2020Appointment of Mr Daniel Ewan Pollard as a member on 1 October 2020 (2 pages)
27 October 2020Appointment of Mrs Sophie Jade Vanhegan as a member on 1 October 2020 (2 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
15 February 2019Member's details changed for Mr Jon Paul Gilligan on 1 July 2018 (2 pages)
15 February 2019Change of details for Mr Jon Paul Gilligan as a person with significant control on 1 July 2018 (2 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
20 February 2017Member's details changed for Mr Jon Paul Gilligan on 10 October 2013 (2 pages)
20 February 2017Member's details changed for Mr Jon Paul Gilligan on 10 October 2013 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 August 2016Member's details changed for Mr Jon Paul Gilligan on 10 October 2013 (2 pages)
30 August 2016Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
30 August 2016Member's details changed for Mr Jon Paul Gilligan on 10 October 2013 (2 pages)
30 August 2016Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
8 March 2016Location of register of charges has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
8 March 2016Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
8 March 2016Location of register of charges has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
8 March 2016Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
7 March 2016Annual return made up to 10 February 2016 (4 pages)
7 March 2016Appointment of Mr Richard Harvey as a member on 4 January 2016 (2 pages)
7 March 2016Appointment of Mr Richard Harvey as a member on 4 January 2016 (2 pages)
7 March 2016Annual return made up to 10 February 2016 (4 pages)
11 November 2015Registration of charge OC3723630002, created on 3 November 2015 (23 pages)
11 November 2015Registration of charge OC3723630002, created on 3 November 2015 (23 pages)
11 November 2015Registration of charge OC3723630002, created on 3 November 2015 (23 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 February 2015Annual return made up to 10 February 2015 (3 pages)
13 February 2015Annual return made up to 10 February 2015 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Termination of appointment of a member (1 page)
22 August 2014Termination of appointment of a member (1 page)
19 August 2014Termination of appointment of Patvera Limited as a member on 1 August 2014 (1 page)
19 August 2014Termination of appointment of Patvera Limited as a member on 1 August 2014 (1 page)
19 August 2014Termination of appointment of Patvera Limited as a member on 1 August 2014 (1 page)
18 August 2014Termination of appointment of Azalea Augusta Limited as a member on 1 August 2014 (1 page)
18 August 2014Termination of appointment of Azalea Augusta Limited as a member on 1 August 2014 (1 page)
18 August 2014Termination of appointment of Azalea Augusta Limited as a member on 1 August 2014 (1 page)
20 February 2014Member's details changed for Azalea Augusta Limited on 13 June 2013 (1 page)
20 February 2014Annual return made up to 10 February 2014 (4 pages)
20 February 2014Member's details changed for Azalea Augusta Limited on 13 June 2013 (1 page)
20 February 2014Member's details changed for Patvera Limited on 13 June 2013 (1 page)
20 February 2014Annual return made up to 10 February 2014 (4 pages)
20 February 2014Member's details changed for Patvera Limited on 13 June 2013 (1 page)
27 November 2013Appointment of Mr Darren John Isaacs as a member (3 pages)
27 November 2013Appointment of Mr Darren John Isaacs as a member (3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 10 February 2013 (4 pages)
11 February 2013Annual return made up to 10 February 2013 (4 pages)
10 December 2012Registered office address changed from 88 Wood Street London EC2V 7RS on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 88 Wood Street London EC2V 7RS on 10 December 2012 (1 page)
1 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
1 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
19 July 2012Appointment of Azalea Augusta Limited as a member (3 pages)
19 July 2012Appointment of Patvera Limited as a member (3 pages)
19 July 2012Appointment of Azalea Augusta Limited as a member (3 pages)
19 July 2012Appointment of Patvera Limited as a member (3 pages)
1 March 2012Termination of appointment of Patvera Limited as a member (2 pages)
1 March 2012Termination of appointment of Azalea Augusta Limited as a member (2 pages)
1 March 2012Termination of appointment of Azalea Augusta Limited as a member (2 pages)
1 March 2012Termination of appointment of Patvera Limited as a member (2 pages)
27 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (4 pages)
27 February 2012Appointment of Mr Paul Andrew Quain as a member (3 pages)
27 February 2012Appointment of Jon Paul Gilligan as a member (3 pages)
27 February 2012Appointment of Mr Paul Andrew Quain as a member (3 pages)
27 February 2012Appointment of Jon Paul Gilligan as a member (3 pages)
27 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (4 pages)
10 February 2012Incorporation of a limited liability partnership (9 pages)
10 February 2012Incorporation of a limited liability partnership (9 pages)