UKBizDB.co.uk

ALTERNATIVES ST JAMES LLP

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

This company is commonly known as Alternatives St James Llp. The company was founded 19 years ago and was given the registration number OC311987. The firm's registered office is in BARNET. You can find them at 165 High Street, C/o March Compliance, Barnet, . This company's SIC code is None Supplied.

Company Information

Name:ALTERNATIVES ST JAMES LLP
Company Number:OC311987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:165 High Street, C/o March Compliance, Barnet, England, EN5 5SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Frederick Road, Edgbaston, Birmingham, England, B15 1HN

Llp Designated Member21 February 2020Active
46, Frederick Road, Edgbaston, Birmingham, England, B15 1HN

Llp Designated Member08 March 2005Active
Grange House, Fox Lane, Reigate, , RH2 9NQ

Llp Designated Member08 March 2005Active
1, Temple Avenue, C/O March Compliance, London, England, EC4Y 0HA

Llp Designated Member22 February 2008Active
6 Duke Street, St James's, London, , SW1Y 6BN

Llp Member08 March 2005Active
159 Russell Avenue, London, , N22 6PY

Llp Member08 March 2005Active

People with Significant Control

Mr Christopher Thomas Cummins
Notified on:21 February 2020
Status:Active
Date of birth:September 1966
Nationality:Irish
Country of residence:England
Address:1, Temple Avenue, London, England, EC4Y 0HA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Voting rights 25 to 50 percent as trust limited liability partnership
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent as trust limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
  • Right to appoint and remove members limited liability partnership
  • Right to appoint and remove members as trust limited liability partnership
  • Right to appoint and remove members as firm limited liability partnership
Mrs Sarah Elizabeth Murphy
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:Irish
Country of residence:England
Address:1, Temple Avenue, London, England, EC4Y 0HA
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 Stephen James Mcguinness
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:46, Frederick Road, Birmingham, England, B15 1HN
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-19Accounts

Change account reference date limited liability partnership current extended.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Change person member limited liability partnership with name change date.

Download
2022-03-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Address

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

Download
2021-03-16Officers

Change person member limited liability partnership with name change date.

Download
2021-03-16Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Address

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

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-02-21Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-02-21Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-02-21Officers

Termination member limited liability partnership with name termination date.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-07-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.