London
EC3A 7AR
LLP Designated Member Name | Clyde & Co Llp (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2012(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
LLP Designated Member Name | Mr Michael Andrew Hartland Payton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
LLP Designated Member Name | Mr Andrew John Scott |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(2 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 17 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
LLP Designated Member Name | Mr Peter Gordon Hirst |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2020(7 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
LLP Member Name | Mr Richard Andrew John Berkahn |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 01 May 2021(8 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
LLP Member Name | Mr Reece Dylan Corbett-Wilkins |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 01 May 2021(8 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
24 January 2024 | Accounts for a small company made up to 30 April 2023 (16 pages) |
---|---|
21 September 2023 | Member's details changed for Mr Lee Richard Bacon on 21 September 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
26 January 2023 | Accounts for a small company made up to 30 April 2022 (16 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a small company made up to 30 April 2021 (15 pages) |
28 June 2021 | Termination of appointment of Richard Andrew John Berkahn as a member on 1 May 2021 (1 page) |
28 June 2021 | Termination of appointment of Reece Dylan Corbett-Wilkins as a member on 1 May 2021 (1 page) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
12 May 2021 | Appointment of Mr Richard Andrew John Berkahn as a member on 1 May 2021 (2 pages) |
12 May 2021 | Appointment of Mr Reece Dylan Corbett-Wilkins as a member on 1 May 2021 (2 pages) |
4 May 2021 | Accounts for a small company made up to 30 April 2020 (14 pages) |
11 March 2021 | Termination of appointment of Peter Gordon Hirst as a member on 22 February 2021 (1 page) |
11 March 2021 | Appointment of Mr Lee Richard Bacon as a member on 23 February 2021 (2 pages) |
20 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Mr Peter Gordon Hirst as a member on 27 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Michael Andrew Hartland Payton as a member on 27 May 2020 (1 page) |
30 January 2020 | Accounts for a small company made up to 30 April 2019 (14 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 30 April 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a dormant company made up to 30 April 2017 (9 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
20 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
20 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (10 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (10 pages) |
22 June 2015 | Annual return made up to 20 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 20 June 2015 (3 pages) |
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (10 pages) |
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (10 pages) |
23 June 2014 | Annual return made up to 20 June 2014 (3 pages) |
23 June 2014 | Annual return made up to 20 June 2014 (3 pages) |
1 April 2014 | Resignation of an auditor (3 pages) |
1 April 2014 | Resignation of an auditor (2 pages) |
1 April 2014 | Resignation of an auditor (3 pages) |
1 April 2014 | Resignation of an auditor (2 pages) |
20 January 2014 | Full accounts made up to 30 April 2013 (11 pages) |
20 January 2014 | Full accounts made up to 30 April 2013 (11 pages) |
20 June 2013 | Annual return made up to 20 June 2013 (3 pages) |
20 June 2013 | Annual return made up to 20 June 2013 (3 pages) |
17 September 2012 | Termination of appointment of Andrew Scott as a member (1 page) |
17 September 2012 | Termination of appointment of Andrew Scott as a member (1 page) |
24 August 2012 | Appointment of Mr Andrew John Scott as a member (2 pages) |
24 August 2012 | Appointment of Mr Andrew John Scott as a member (2 pages) |
20 June 2012 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
20 June 2012 | Incorporation of a limited liability partnership (5 pages) |
20 June 2012 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
20 June 2012 | Incorporation of a limited liability partnership (5 pages) |