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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10.G.1, The Leathermarket, Weston Street, London, England, SE1 3ER | Corporate Llp Designated Member | 21 June 2023 | Active |
The Leather Market, Unit 11.1.1, Weston Street, London, England, SE1 3ER | Corporate Llp Designated Member | 06 April 2020 | Active |
62, Wilson Street, London, England, EC2A 2BU | Llp Designated Member | 06 April 2015 | Active |
205, Nevill Avenue, Hove, United Kingdom, BN3 7NG | Corporate Llp Designated Member | 01 January 2015 | Active |
62, Wilson Street, London, England, EC2A 2BU | Corporate Llp Designated Member | 30 November 2013 | Active |
Creslu House, Woolstone Road, Faringdon, England, SN7 7RQ | Corporate Llp Designated Member | 29 November 2013 | Active |
22, Ames Way, Kings Hill, West Malling, England, ME19 4HU | Corporate Llp Designated Member | 29 November 2013 | Active |
2, Seymour Close, East Molesey, England, KT8 0JY | Corporate Llp Member | 21 January 2016 | Active |
15 Manor Road, Wokingham, Berkshire, United Kingdom, RG41 4AH | Corporate Llp Member | 01 July 2017 | Active |
21, West Ella Road, London, England, NW10 9PT | Corporate Llp Member | 03 December 2015 | Active |
35, Latchingdon Gardens, Woodford Green, England, IG8 8EA | Corporate Llp Member | 21 January 2016 | Active |
53, Downs Road, Dunstable, England, LU5 4DD | Corporate Llp Member | 03 December 2015 | Active |
Suite 1, Second Floor Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU | Corporate Llp Member | 03 December 2015 | Active |
Flat 1, 18 Medina Villas, Hove, England, BN3 2RL | Corporate Llp Member | 01 August 2016 | Active |
Hardy Cottage, Harpsden, Henley-On-Thames, England, RG9 4NR | Corporate Llp Member | 01 August 2016 | Active |
7, North Road, Bourne, England, PE10 9AP | Corporate Llp Member | 03 December 2015 | Active |
12, Silverdale Court, Leacroft, Staines-Upon-Thames, England, TW18 4NT | Corporate Llp Member | 03 December 2015 | Active |
41, Brocklebank Road, London, England, SW18 3AT | Corporate Llp Member | 21 January 2016 | Active |
Unit 11, Fonthill Road, Hove, England, BN3 6HA | Corporate Llp Member | 03 December 2015 | Active |
57, Colwith Road, London, England, W6 9EY | Corporate Llp Member | 03 December 2015 | Active |
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 | : |
|
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 | : |
|
Kubernetes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 62, Wilson Street, London, England, EC2A 2BU |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-06-22 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2023-03-28 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-11-09 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2020-11-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-11-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-11-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-11-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-11-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-11-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Accounts | Change account reference date limited liability partnership previous extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.