Company NamePollard Thomas Edwards Llp
Company StatusActive
Company NumberOC395916
CategoryLimited Liability Partnership
Incorporation Date15 October 2014(9 years, 6 months ago)
Previous NamePTE (UK) Llp

Directors

LLP Designated Member NameKaye Stout
Date of BirthDecember 1968 (Born 55 years ago)
StatusCurrent
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiespeker Wharf 38 Graham Street
London
N1 8JX
LLP Designated Member NameCarl Vann
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiespeker Wharf 38 Graham Street
London
N1 8JX
LLP Member NameRoger Holdsworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiespeker Wharf 38 Graham Street
London
N1 8JX
LLP Member NameDominique Oliver
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiespeker Wharf 38 Graham Street
London
N1 8JX
LLP Member NamePatricia Patel
Date of BirthMay 1962 (Born 62 years ago)
StatusCurrent
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiespeker Wharf 38 Graham Street
London
N1 8JX
LLP Member NameMr Patrick Miles Devlin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiespeker Wharf 38 Graham Street
London
N1 8JX
LLP Designated Member NameMs Mary McDonnell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2019(4 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiespeker Wharf 38 Graham Street
London
N1 8JX
LLP Member NameMr Justin Laskin
Date of BirthNovember 1978 (Born 45 years ago)
StatusCurrent
Appointed01 April 2022(7 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiespeker Wharf 38 Graham Street
London
N1 8JX
LLP Designated Member NameMr Stephen Fisher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiespeker Wharf 38 Graham Street
London
N1 8JX
LLP Member NameMs Teresa Anna Borsuk
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiespeker Wharf 38 Graham Street
London
N1 8JX
LLP Member NameAndrew Michael Beharrell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiespeker Wharf 38 Graham Street
London
N1 8JX

Contact

Websitewww.pollardthomasedwards.com
Telephone020 73367777
Telephone regionLondon

Location

Registered AddressDiespeker Wharf
38 Graham Street
London
N1 8JX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

14 January 2022Delivered on: 18 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
8 August 2022Full accounts made up to 31 March 2022 (28 pages)
10 May 2022Appointment of Mr Justin Laskin as a member on 1 April 2022 (2 pages)
18 January 2022Registration of charge OC3959160001, created on 14 January 2022 (54 pages)
27 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
5 August 2021Full accounts made up to 31 March 2021 (26 pages)
16 October 2020Member's details changed for Ms Mary Mcdonnell on 1 October 2020 (2 pages)
16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
12 October 2020Termination of appointment of Andrew Michael Beharrell as a member on 30 September 2020 (1 page)
12 October 2020Notification of a person with significant control statement (2 pages)
9 October 2020Cessation of Andrew Michael Beharrell as a person with significant control on 30 September 2020 (1 page)
9 October 2020Member's details changed for Andrew Michael Beharrell on 30 September 2020 (2 pages)
29 July 2020Full accounts made up to 31 March 2020 (25 pages)
28 October 2019Cessation of Teresa Anna Borsuk as a person with significant control on 31 March 2019 (1 page)
28 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
2 September 2019Full accounts made up to 31 March 2019 (24 pages)
5 April 2019Member's details changed for Ms Teresa Anna Borsuk on 31 March 2019 (2 pages)
5 April 2019Appointment of Ms Mary Mcdonnell as a member on 1 April 2019 (2 pages)
5 April 2019Termination of appointment of Teresa Anna Borsuk as a member on 31 March 2019 (1 page)
22 March 2019Member's details changed for Carl Vann on 22 March 2019 (2 pages)
22 March 2019Member's details changed for Kaye Stout on 22 March 2019 (2 pages)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
11 September 2018Full accounts made up to 31 March 2018 (23 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 31 March 2017 (22 pages)
19 September 2017Full accounts made up to 31 March 2017 (22 pages)
18 October 2016Termination of appointment of Stephen Fisher as a member on 31 March 2016 (1 page)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Termination of appointment of Stephen Fisher as a member on 31 March 2016 (1 page)
18 July 2016Full accounts made up to 31 March 2016 (18 pages)
18 July 2016Full accounts made up to 31 March 2016 (18 pages)
23 November 2015Annual return made up to 15 October 2015 (10 pages)
23 November 2015Annual return made up to 15 October 2015 (10 pages)
28 January 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages)
28 January 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages)
28 November 2014Company name changed pte (uk) LLP\certificate issued on 28/11/14
  • LLNM01 ‐ Change of name notice
(3 pages)
28 November 2014Company name changed pte (uk) LLP\certificate issued on 28/11/14
  • LLNM01 ‐ Change of name notice
(3 pages)
15 October 2014Incorporation of a limited liability partnership (16 pages)
15 October 2014Incorporation of a limited liability partnership (16 pages)