UKBizDB.co.uk

77-81 THE CUT LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 77-81 The Cut Llp. The company was founded 13 years ago and was given the registration number OC355856. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:77-81 THE CUT LLP
Company Number:OC355856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:64 New Cavendish Street, London, W1G 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Clifford Street, London, England, W1S 3RQ

Corporate Llp Designated Member03 April 2017Active
101, New Cavendish Street, London, England, W1W 6XH

Corporate Llp Designated Member26 February 2021Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Llp Designated Member23 June 2010Active
Winterbotham Place, Marlborough 4 Queen Street, Nassam, Bahamas,

Corporate Llp Designated Member23 June 2010Active
Omc Chambers, Wickhams Cay 1, Road Town,, Tortola, Virgin Islands, British,

Corporate Llp Designated Member02 June 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR

Corporate Llp Designated Member23 June 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR

Corporate Llp Designated Member23 June 2010Active

People with Significant Control

Scuba Properties Limited
Notified on:26 February 2021
Status:Active
Country of residence:United Kingdom
Address:101, New Cavendish Street, London, United Kingdom, W1W 6XH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Launcelot Investments (Uk) Limited
Notified on:03 April 2017
Status:Active
Country of residence:England
Address:17, Clifford Street, London, England, W1S 3RQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Howard Paul Burkeman
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:64, New Cavendish Street, London, W1G 8TB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Change corporate member limited liability partnership with name change date.

Download
2024-04-10Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-04-18Officers

Change corporate member limited liability partnership with name change date.

Download
2023-04-12Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-04-12Officers

Change corporate member limited liability partnership with name change date.

Download
2023-04-03Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-04-03Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-03-30Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-03-01Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-03-01Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-06-26Officers

Termination member limited liability partnership with name termination date.

Download
2020-06-26Officers

Appoint corporate member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.