Company NameAzure Re Llp
Company StatusActive
Company NumberOC378863
CategoryLimited Liability Partnership
Incorporation Date28 September 2012(11 years, 7 months ago)

Directors

LLP Designated Member NameMs Nicola Maria Hornal
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
LLP Designated Member NameMr Anthony Charles Platt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websiteazurere.com
Telephone020 30517615
Telephone regionLondon

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Financials

Year2014
Turnover£25,311
Gross Profit£8,211
Net Worth£9,138
Cash£28,459
Current Liabilities£28,231

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

1 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
22 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 October 2015Annual return made up to 28 September 2015 (3 pages)
1 October 2015Location of register of charges has been changed from Taggs Boatyard Summer Road Thames Ditton Surrey KT7 0QQ England to 201 Thames Side Staines-upon-Thames Middlesex TW18 2JN (1 page)
1 October 2015Annual return made up to 28 September 2015 (3 pages)
1 October 2015Location of register of charges has been changed from Taggs Boatyard Summer Road Thames Ditton Surrey KT7 0QQ England to 201 Thames Side Staines-upon-Thames Middlesex TW18 2JN (1 page)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
17 November 2014Annual return made up to 28 September 2014 (3 pages)
17 November 2014Annual return made up to 28 September 2014 (3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014Location of register of charges has been changed (1 page)
18 February 2014Annual return made up to 28 September 2013 (3 pages)
18 February 2014Annual return made up to 28 September 2013 (3 pages)
18 February 2014Location of register of charges has been changed (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2012Incorporation of a limited liability partnership (5 pages)
28 September 2012Incorporation of a limited liability partnership (5 pages)