UKBizDB.co.uk

AGILESPHERE LLP

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

This company is commonly known as Agilesphere Llp. The company was founded 10 years ago and was given the registration number OC389602. The firm's registered office is in LONDON. You can find them at The Leather Market - Lm 11.1.1, Weston Street, London, . This company's SIC code is None Supplied.

Company Information

Name:AGILESPHERE LLP
Company Number:OC389602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Leather Market - Lm 11.1.1, Weston Street, London, England, SE1 3ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10.G.1, The Leathermarket, Weston Street, London, England, SE1 3ER

Corporate Llp Designated Member21 June 2023Active
The Leather Market, Unit 11.1.1, Weston Street, London, England, SE1 3ER

Corporate Llp Designated Member06 April 2020Active
62, Wilson Street, London, England, EC2A 2BU

Llp Designated Member06 April 2015Active
205, Nevill Avenue, Hove, United Kingdom, BN3 7NG

Corporate Llp Designated Member01 January 2015Active
62, Wilson Street, London, England, EC2A 2BU

Corporate Llp Designated Member30 November 2013Active
Creslu House, Woolstone Road, Faringdon, England, SN7 7RQ

Corporate Llp Designated Member29 November 2013Active
22, Ames Way, Kings Hill, West Malling, England, ME19 4HU

Corporate Llp Designated Member29 November 2013Active
2, Seymour Close, East Molesey, England, KT8 0JY

Corporate Llp Member21 January 2016Active
15 Manor Road, Wokingham, Berkshire, United Kingdom, RG41 4AH

Corporate Llp Member01 July 2017Active
21, West Ella Road, London, England, NW10 9PT

Corporate Llp Member03 December 2015Active
35, Latchingdon Gardens, Woodford Green, England, IG8 8EA

Corporate Llp Member21 January 2016Active
53, Downs Road, Dunstable, England, LU5 4DD

Corporate Llp Member03 December 2015Active
Suite 1, Second Floor Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU

Corporate Llp Member03 December 2015Active
Flat 1, 18 Medina Villas, Hove, England, BN3 2RL

Corporate Llp Member01 August 2016Active
Hardy Cottage, Harpsden, Henley-On-Thames, England, RG9 4NR

Corporate Llp Member01 August 2016Active
7, North Road, Bourne, England, PE10 9AP

Corporate Llp Member03 December 2015Active
12, Silverdale Court, Leacroft, Staines-Upon-Thames, England, TW18 4NT

Corporate Llp Member03 December 2015Active
41, Brocklebank Road, London, England, SW18 3AT

Corporate Llp Member21 January 2016Active
Unit 11, Fonthill Road, Hove, England, BN3 6HA

Corporate Llp Member03 December 2015Active
57, Colwith Road, London, England, W6 9EY

Corporate Llp Member03 December 2015Active

People with Significant Control

Fimatix Uk Limited
Notified on:06 April 2020
Status:Active
Country of residence:England
Address:The Leather Market, Unit 11.1.1, Weston Street, London, England, SE1 3ER
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr. Hugh Ivory
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:Irish
Country of residence:England
Address:62, Wilson Street, London, England, EC2A 2BU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Kubernetes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:62, Wilson Street, London, England, EC2A 2BU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Apple Cart Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:205 Nevill Avenue, Hove, United Kingdom, BN3 7NG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr. Jeremy Francis Renwick
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Creslu House, Woolstone Road, Faringdon, United Kingdom, SN7 7RQ
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Mrs Davina Jane Campbell Sirisena
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:205 Nevill Ave, Hove, United Kingdom, BN3 7NG
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Termination member limited liability partnership with name termination date.

Download
2023-06-22Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2023-03-28Address

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

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Address

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

Download
2022-11-29Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-09Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-11-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-09Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-11-09Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Accounts

Change account reference date limited liability partnership previous extended.

Download

Copyright © 2024. All rights reserved.