Company NameImbiba (GP) Llp
Company StatusActive
Company NumberOC418676
CategoryLimited Liability Partnership
Incorporation Date18 August 2017(6 years, 8 months ago)

Directors

LLP Designated Member NameMr Simon Fraser Bradshaw
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft 1-3 Langley Court
London
WC2E 9JY
LLP Designated Member NameMr Darrel John Connell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft 1-3 Langley Court
London
WC2E 9JY
LLP Designated Member NameMr George Brian Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft 1-3 Langley Court
London
WC2E 9JY
LLP Designated Member NameMr Simon Charles Wheeler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Loft 1-3 Langley Court
London
WC2E 9JY
LLP Designated Member NameMr John Charles Connell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Loft 1-3 Langley Court
London
WC2E 9JY
LLP Member NameImbiba Capital Ltd (Corporation)
StatusCurrent
Appointed18 August 2017(same day as company formation)
Correspondence Address33 Temple Chambers Temple Avenue
London
EC4Y 0HP
LLP Member NameImbiba Growth Llp (Corporation)
StatusCurrent
Appointed18 August 2017(same day as company formation)
Correspondence AddressGateway House Tollgate
Chandler's Ford
Eastleigh
Hampshire
SO53 3TG

Location

Registered AddressThe Loft
1-3 Langley Court
London
WC2E 9JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 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 CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

18 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 October 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
25 October 2018Registered office address changed from 33 Temple Chambers Temple Avenue London EC4Y 0HP United Kingdom to The Loft 1-3 Langley Court London WC2E 9JY on 25 October 2018 (1 page)
27 March 2018Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
18 August 2017Incorporation of a limited liability partnership (16 pages)
18 August 2017Incorporation of a limited liability partnership (16 pages)