Warning: file_put_contents(c/05cf380965792fc108f8fd38471b0adc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Andersen Tax Llp, EC2Y 9AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANDERSEN TAX LLP

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

This company is commonly known as Andersen Tax Llp. The company was founded 6 years ago and was given the registration number OC421079. The firm's registered office is in LONDON. You can find them at C/o Paul Finlan, Duane Morris Citypoint 16th Floor, One Ropemaker Street, London, . This company's SIC code is None Supplied.

Company Information

Name:ANDERSEN TAX LLP
Company Number:OC421079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:C/o Paul Finlan, Duane Morris Citypoint 16th Floor, One Ropemaker Street, London, England, EC2Y 9AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, 20 Gracechurch Street, London, England, EC3V 0AG

Llp Designated Member01 September 2019Active
11th Floor, 20 Gracechurch Street, London, England, EC3V 0AG

Llp Designated Member01 September 2019Active
80, Coleman Street, London, United Kingdom, EC2R 5BJ

Llp Designated Member16 February 2018Active
11th Floor, 20 Gracechurch Street, London, England, EC3V 0AG

Llp Designated Member01 March 2020Active
80, Coleman Street, London, England, EC2R 5BJ

Llp Designated Member01 April 2020Active
80, Coleman Street, London, England, EC2R 5BJ

Llp Designated Member01 October 2018Active
11th Floor, 20 Gracechurch Street, London, England, EC3V 0AG

Llp Designated Member06 June 2022Active
11th Floor, 20 Gracechurch Street, London, England, EC3V 0AG

Llp Designated Member10 December 2018Active
11th Floor, 20 Gracechurch Street, London, England, EC3V 0AG

Llp Designated Member01 January 2022Active
11th Floor, 20 Gracechurch Street, London, England, EC3V 0AG

Llp Designated Member01 January 2023Active
11th Floor, 20 Gracechurch Street, London, England, EC3V 0AG

Llp Member01 April 2023Active
11th Floor, 20 Gracechurch Street, London, England, EC3V 0AG

Llp Member09 May 2023Active
80, Coleman Street, London, United Kingdom, EC2R 5BJ

Llp Designated Member16 February 2018Active

People with Significant Control

Mr Julian Hugo Nelberg
Notified on:10 December 2018
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:C/O Paul Finlan, Duane Morris, Citypoint 16th Floor, London, England, EC2Y 9AW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Paul Francis Lloyds
Notified on:01 October 2018
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:C/O Paul Finlan, Duane Morris, Citypoint 16th Floor, London, England, EC2Y 9AW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr George Stewart Mccracken
Notified on:16 February 2018
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:C/O Paul Finlan, Duane Morris, Citypoint 16th Floor, London, England, EC2Y 9AW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
James William Henderson Frost
Notified on:16 February 2018
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O Mark Davies And Associates Ltd, 25 Southampton Buildings, London, United Kingdom, WC2A 1AL
Nature of control:
  • Significant influence or control 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Officers

Appoint person member limited liability partnership with appointment date.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Address

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

Download
2023-08-21Address

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

Download
2023-06-26Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-06-26Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-02-28Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-02-25Officers

Change person member limited liability partnership with name change date.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Change of name

Certificate change of name company.

Download
2021-03-10Change of name

Change of name notice limited liability partnership.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Address

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

Download
2020-09-29Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-09-29Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2020-03-24Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.