London
EC2A 2EW
LLP Designated Member Name | Socium Group Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | Broadgate Tower, 20 Primrose Street London EC2A 2EW |
LLP Designated Member Name | Amber River Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | Broadgate Tower, 20 Primrose Street London EC2A 2EW |
LLP Designated Member Name | Fiona Jane Healy-Connelly |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Status | Resigned |
Appointed | 09 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Mitre House 44-46 Fleet Street London EC4Y 1BP |
LLP Designated Member Name | Mr David Pelster |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Mitre House 44-46 Fleet Street London EC4Y 1BP |
LLP Member Name | Paula Hudson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Siclian Sicilian Avenue London Greater London WC1A 2QR |
LLP Member Name | Mr Paul Cullen |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Sicilian Sicilian Avenue London Greater London WC1A 2QR |
LLP Member Name | Mr Timothy John Abram Lyle |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lamont Road London SW10 0JA |
Website | www.chancery-fp.com |
---|
Registered Address | First Floor Mitre House 44-46 Fleet Street London EC4Y 1BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £44,320 |
Cash | £23,356 |
Current Liabilities | £23,241 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
12 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
30 June 2023 | Member's details changed for Chancery Financial Planning Holdings Limited on 30 June 2023 (1 page) |
30 June 2023 | Member's details changed for Amber River Group Limited on 30 June 2023 (1 page) |
30 June 2023 | Member's details changed for Chancery Financial Planning Holdings Limited on 30 June 2023 (1 page) |
30 June 2023 | Change of details for Chancery Financial Planning Holdings Limited as a person with significant control on 30 June 2023 (2 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
10 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
28 April 2022 | Member's details changed for Socium Group Holdings Limited on 23 November 2021 (1 page) |
11 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
23 November 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
12 October 2020 | Cessation of David Pelster as a person with significant control on 30 September 2020 (1 page) |
2 October 2020 | Termination of appointment of Paul Cullen as a member on 30 September 2020 (1 page) |
2 October 2020 | Termination of appointment of David Pelster as a member on 30 September 2020 (1 page) |
2 October 2020 | Appointment of Chancery Financial Planning Holdings Limited as a member on 30 September 2020 (2 pages) |
2 October 2020 | Termination of appointment of Fiona Jane Healy-Connelly as a member on 30 September 2020 (1 page) |
2 October 2020 | Notification of Chancery Financial Planning Holdings Limited as a person with significant control on 30 September 2020 (2 pages) |
2 October 2020 | Termination of appointment of Timothy John Abram Lyle as a member on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Socium Group Holdings Limited as a member on 30 September 2020 (2 pages) |
11 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
4 March 2019 | Termination of appointment of Paula Hudson as a member on 20 December 2018 (1 page) |
19 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 December 2017 | Registered office address changed from 1st Floor Sicilian House Sicilian Avenue London Greater London WC1A 2QR to First Floor Mitre House 44-46 Fleet Street London EC4Y 1BP on 12 December 2017 (1 page) |
21 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
5 November 2015 | Annual return made up to 9 October 2015 (6 pages) |
5 November 2015 | Annual return made up to 9 October 2015 (6 pages) |
5 November 2015 | Annual return made up to 9 October 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 October 2014 | Annual return made up to 9 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 9 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 9 October 2014 (6 pages) |
10 October 2014 | Appointment of Timothy John Abram Lyle as a member on 1 September 2014 (3 pages) |
10 October 2014 | Appointment of Timothy John Abram Lyle as a member on 1 September 2014 (3 pages) |
10 October 2014 | Appointment of Timothy John Abram Lyle as a member on 1 September 2014 (3 pages) |
15 May 2014 | Appointment of Paula Hudson as a member (3 pages) |
15 May 2014 | Appointment of Paula Hudson as a member (3 pages) |
13 May 2014 | Appointment of Mr Paul Cullen as a member (3 pages) |
13 May 2014 | Appointment of Mr Paul Cullen as a member (3 pages) |
20 December 2013 | Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
20 December 2013 | Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
9 October 2013 | Incorporation of a limited liability partnership (11 pages) |
9 October 2013 | Incorporation of a limited liability partnership (11 pages) |