Company NameIlluminas Partners Llp
Company StatusActive
Company NumberOC376554
CategoryLimited Liability Partnership
Incorporation Date2 July 2012(11 years, 10 months ago)

Directors

LLP Designated Member NameMartin David Cary
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Illuminas 183 Eversholt Street
Euston
London
NW1 1BU
LLP Designated Member NameJohn Connaughton
Date of BirthApril 1964 (Born 60 years ago)
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Illuminas 183 Eversholt Street Euston
London
NW1 1BU
LLP Member NameMs Laura Ross
Date of BirthDecember 1991 (Born 32 years ago)
StatusCurrent
Appointed11 June 2013(11 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
LLP Member NameMr Jonathan Fletcher
Date of BirthJune 1967 (Born 56 years ago)
StatusCurrent
Appointed11 June 2013(11 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIlluminas 183 Eversholt Street
Euston
London
NW1 1BU
LLP Member NameGordon Kenneth Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Eversholt Street
Euston
London
NW1 1BU
LLP Member NameMr Jonathan White
Date of BirthMay 1969 (Born 55 years ago)
StatusResigned
Appointed11 June 2013(11 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
LLP Member NameMr Andrew Reynolds
Date of BirthJanuary 1967 (Born 57 years ago)
StatusResigned
Appointed11 June 2013(11 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 06 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
LLP Member NameMr Gavin Mulholland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(11 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
LLP Member NameMr Julian Adams
Date of BirthAugust 1968 (Born 55 years ago)
StatusResigned
Appointed11 June 2013(11 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
LLP Member NameMs Patricia Rubio
Date of BirthSeptember 1965 (Born 58 years ago)
StatusResigned
Appointed11 June 2013(11 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
LLP Member NameMr Peter Robert William Maginn
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 90 Tottenham Court Road
London
W1T 4TJ
LLP Member NameMr John Ricketts
Date of BirthJanuary 1976 (Born 48 years ago)
StatusResigned
Appointed11 June 2013(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 90 Tottenham Court Road
London
W1T 4TJ
LLP Member NameMr Gareth Simmonds
Date of BirthNovember 1962 (Born 61 years ago)
StatusResigned
Appointed11 June 2013(11 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
LLP Member NameMr Michael Roderick
Date of BirthMay 1959 (Born 65 years ago)
StatusResigned
Appointed11 June 2013(11 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
LLP Member NameMs Isabel Clare Hopkins
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Eversholt Street
London
NW1 1BU
LLP Member NameMr Dan Trevanion Jasper Coffin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
LLP Designated Member NameIlluminas Limited (Corporation)
StatusResigned
Appointed02 July 2012(same day as company formation)
Correspondence AddressC/O Media Square Plc 6 York Square
London
W1U 6PL

Location

Registered Address46 Eagle Lane
London
E11 1PF
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,523,000
Gross Profit£2,807,000
Net Worth£905,000
Cash£322,000
Current Liabilities£913,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

23 December 2015Delivered on: 24 December 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
16 July 2014Delivered on: 21 July 2014
Satisfied on: 21 December 2015
Persons entitled: Nvm Private Equity Limited

Classification: A registered charge
Fully Satisfied
16 July 2014Delivered on: 18 July 2014
Satisfied on: 21 December 2015
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: A registered charge
Particulars: Description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture.
Fully Satisfied
27 September 2013Delivered on: 4 October 2013
Satisfied on: 10 September 2014
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

24 August 2023Registered office address changed from 183 Eversholt Street London NW1 1BU England to 46 Eagle Lane London E11 1PF on 24 August 2023 (1 page)
24 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
10 June 2023Compulsory strike-off action has been discontinued (1 page)
8 June 2023Accounts for a small company made up to 28 February 2022 (21 pages)
11 May 2023Termination of appointment of Martin David Cary as a member on 17 April 2023 (1 page)
11 May 2023Termination of appointment of Laura Ross as a member on 28 February 2023 (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
13 April 2023Satisfaction of charge OC3765540004 in full (1 page)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
20 September 2022Termination of appointment of Andrew Reynolds as a member on 6 November 2021 (1 page)
20 September 2022Termination of appointment of Jonathan White as a member on 8 October 2021 (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
20 September 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
25 February 2022Full accounts made up to 28 February 2021 (22 pages)
18 August 2021Termination of appointment of Gavin Mulholland as a member on 29 July 2020 (1 page)
18 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
18 August 2021Termination of appointment of Julian Adams as a member on 9 August 2021 (1 page)
8 March 2021Accounts for a small company made up to 29 February 2020 (18 pages)
11 September 2020Termination of appointment of Isabel Clare Hopkins as a member on 12 July 2019 (1 page)
11 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
6 December 2019Full accounts made up to 28 February 2019 (24 pages)
2 September 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
25 October 2018Accounts for a small company made up to 28 February 2018 (25 pages)
31 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
31 August 2018Location of register of charges has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA England to 183 Eversholt Street London NW1 1BU (1 page)
31 August 2018Termination of appointment of Patricia Rubio as a member on 10 April 2018 (1 page)
31 August 2018Termination of appointment of Dan Trevanion Jasper Coffin as a member on 28 February 2018 (1 page)
19 July 2017Accounts for a small company made up to 28 February 2017 (22 pages)
19 July 2017Accounts for a small company made up to 28 February 2017 (22 pages)
7 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
19 July 2016Full accounts made up to 29 February 2016 (25 pages)
19 July 2016Full accounts made up to 29 February 2016 (25 pages)
4 July 2016Appointment of Ms Isabel Clare Hopkins as a member on 1 May 2016 (2 pages)
4 July 2016Appointment of Ms Isabel Clare Hopkins as a member on 1 May 2016 (2 pages)
4 July 2016Appointment of Mr Daniel Trevanion Jasper Coffin as a member on 1 July 2016 (2 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
4 July 2016Register(s) moved to registered office address 183 Eversholt Street London NW1 1BU (1 page)
4 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
4 July 2016Appointment of Mr Daniel Trevanion Jasper Coffin as a member on 1 July 2016 (2 pages)
4 July 2016Register(s) moved to registered office address 183 Eversholt Street London NW1 1BU (1 page)
24 December 2015Registration of charge OC3765540004, created on 23 December 2015 (26 pages)
24 December 2015Registration of charge OC3765540004, created on 23 December 2015 (26 pages)
21 December 2015Satisfaction of charge OC3765540002 in full (4 pages)
21 December 2015Satisfaction of charge OC3765540003 in full (4 pages)
21 December 2015Satisfaction of charge OC3765540003 in full (4 pages)
21 December 2015Satisfaction of charge OC3765540002 in full (4 pages)
18 December 2015Registered office address changed from , 3rd Floor, 90 Tottenham Court Road, London, W1T 4TJ to 183 Eversholt Street London NW1 1BU on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 3rd Floor, 90 Tottenham Court Road London W1T 4TJ to 183 Eversholt Street London NW1 1BU on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Illuminas Limited as a member on 17 December 2015 (1 page)
18 December 2015Termination of appointment of Illuminas Limited as a member on 17 December 2015 (1 page)
30 November 2015Member's details changed for John Connaughton on 30 November 2015 (2 pages)
30 November 2015Member's details changed for John Connaughton on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of John Ricketts as a member on 27 November 2015 (1 page)
30 November 2015Member's details changed for Gordon Kenneth Smith on 30 November 2015 (2 pages)
30 November 2015Member's details changed for Mr Jonathan Fletcher on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of John Ricketts as a member on 27 November 2015 (1 page)
30 November 2015Member's details changed for Gordon Kenneth Smith on 30 November 2015 (2 pages)
30 November 2015Member's details changed for Mr Jonathan Fletcher on 30 November 2015 (2 pages)
17 September 2015Full accounts made up to 28 February 2015 (18 pages)
17 September 2015Full accounts made up to 28 February 2015 (18 pages)
17 July 2015Annual return made up to 2 July 2015 (11 pages)
17 July 2015Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
17 July 2015Annual return made up to 2 July 2015 (11 pages)
17 July 2015Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
17 July 2015Location of register of charges has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
17 July 2015Location of register of charges has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
17 July 2015Annual return made up to 2 July 2015 (11 pages)
16 July 2015Member's details changed for Gordon Kenneth Smith on 1 November 2014 (2 pages)
16 July 2015Member's details changed for Gordon Kenneth Smith on 1 November 2014 (2 pages)
16 July 2015Member's details changed for Gordon Kenneth Smith on 1 November 2014 (2 pages)
15 July 2015Appointment of Gordon Kenneth Smith as a member on 1 November 2014 (2 pages)
15 July 2015Member's details changed for John Connaughton on 2 July 2015 (2 pages)
15 July 2015Member's details changed for John Connaughton on 2 July 2015 (2 pages)
15 July 2015Appointment of Gordon Kenneth Smith as a member on 1 November 2014 (2 pages)
15 July 2015Appointment of Gordon Kenneth Smith as a member on 1 November 2014 (2 pages)
15 July 2015Termination of appointment of Peter Maginn as a member on 31 March 2015 (1 page)
15 July 2015Member's details changed for John Connaughton on 2 July 2015 (2 pages)
15 July 2015Termination of appointment of Peter Maginn as a member on 31 March 2015 (1 page)
24 February 2015Registered office address changed from , C/O Msq Partners Limited, 90 Tottenham Court Road, London, W1T 4TJ, England to 183 Eversholt Street London NW1 1BU on 24 February 2015 (1 page)
24 February 2015Registered office address changed from C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ England to 3Rd Floor, 90 Tottenham Court Road London W1T 4TJ on 24 February 2015 (1 page)
3 October 2014Full accounts made up to 28 February 2014 (19 pages)
3 October 2014Full accounts made up to 28 February 2014 (19 pages)
10 September 2014Satisfaction of charge OC3765540001 in full (1 page)
10 September 2014Satisfaction of charge OC3765540001 in full (1 page)
20 August 2014Registered office address changed from , 6 York Street, London, W1U 6PL to 183 Eversholt Street London NW1 1BU on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 20 August 2014 (1 page)
21 July 2014Registration of charge OC3765540003, created on 16 July 2014 (59 pages)
21 July 2014Registration of charge OC3765540003, created on 16 July 2014 (59 pages)
18 July 2014Registration of charge OC3765540002, created on 16 July 2014 (55 pages)
18 July 2014Registration of charge OC3765540002, created on 16 July 2014 (55 pages)
2 July 2014Annual return made up to 2 July 2014 (10 pages)
2 July 2014Termination of appointment of Michael Roderick as a member (1 page)
2 July 2014Appointment of Mr Julian Adams as a member (2 pages)
2 July 2014Appointment of Ms Patricia Rubio as a member (2 pages)
2 July 2014Appointment of Ms Patricia Rubio as a member (2 pages)
2 July 2014Termination of appointment of Gareth Simmonds as a member (1 page)
2 July 2014Appointment of Mr Michael Roderick as a member (2 pages)
2 July 2014Termination of appointment of Gareth Simmonds as a member (1 page)
2 July 2014Termination of appointment of Michael Roderick as a member (1 page)
2 July 2014Appointment of Mr Julian Adams as a member (2 pages)
2 July 2014Appointment of Mr Jonathan White as a member (2 pages)
2 July 2014Appointment of Mr Gareth Simmonds as a member (2 pages)
2 July 2014Appointment of Mr Peter Maginn as a member (2 pages)
2 July 2014Appointment of Mr Gavin Mulholland as a member (2 pages)
2 July 2014Appointment of Mr John Ricketts as a member (2 pages)
2 July 2014Appointment of Mr Gareth Simmonds as a member (2 pages)
2 July 2014Appointment of Ms Laura Ross as a member (2 pages)
2 July 2014Appointment of Ms Laura Ross as a member (2 pages)
2 July 2014Appointment of Mr Andrew Reynolds as a member (2 pages)
2 July 2014Appointment of Mr Andrew Reynolds as a member (2 pages)
2 July 2014Termination of appointment of Gareth Simmonds as a member (1 page)
2 July 2014Appointment of Mr Gavin Mulholland as a member (2 pages)
2 July 2014Termination of appointment of Gareth Simmonds as a member (1 page)
2 July 2014Appointment of Mr Peter Maginn as a member (2 pages)
2 July 2014Appointment of Mr Jonathan White as a member (2 pages)
2 July 2014Termination of appointment of Michael Roderick as a member (1 page)
2 July 2014Termination of appointment of Michael Roderick as a member (1 page)
2 July 2014Appointment of Mr Michael Roderick as a member (2 pages)
2 July 2014Annual return made up to 2 July 2014 (10 pages)
2 July 2014Annual return made up to 2 July 2014 (10 pages)
2 July 2014Appointment of Mr John Ricketts as a member (2 pages)
20 March 2014Appointment of Mr Jonathan Fletcher as a member (2 pages)
20 March 2014Appointment of Mr Jonathan Fletcher as a member (2 pages)
4 March 2014Accounts for a dormant company made up to 28 February 2013 (7 pages)
4 March 2014Accounts for a dormant company made up to 28 February 2013 (7 pages)
24 February 2014Previous accounting period shortened from 31 July 2013 to 28 February 2013 (1 page)
24 February 2014Previous accounting period shortened from 31 July 2013 to 28 February 2013 (1 page)
4 October 2013Registration of charge 3765540001 (56 pages)
4 October 2013Registration of charge 3765540001 (56 pages)
31 July 2013Registered office address changed from , C/O Msq Partners Ltd, 6 York Street, London, W1U 6PL, England on 31 July 2013 (1 page)
31 July 2013Registered office address changed from , C/O Media Square Plc 6 York Square, London, W1U 6PL, United Kingdom on 31 July 2013 (1 page)
31 July 2013Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL England on 31 July 2013 (1 page)
31 July 2013Registered office address changed from C/O Media Square Plc 6 York Square London W1U 6PL United Kingdom on 31 July 2013 (1 page)
10 July 2013Annual return made up to 2 July 2013 (4 pages)
10 July 2013Annual return made up to 2 July 2013 (4 pages)
10 July 2013Annual return made up to 2 July 2013 (4 pages)
3 July 2012Appointment of John Connaughton as a member (2 pages)
3 July 2012Appointment of John Connaughton as a member (2 pages)
2 July 2012Incorporation of a limited liability partnership (5 pages)
2 July 2012Incorporation of a limited liability partnership (5 pages)