This company is commonly known as Anglolat London Llp. The company was founded 10 years ago and was given the registration number OC388224. The firm's registered office is in KENT. You can find them at 72 Camden Road, Tunbridge Wells, Kent, . This company's SIC code is None Supplied.
Name | : | ANGLOLAT LONDON LLP |
---|---|---|
Company Number | : | OC388224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2013 |
End of financial year | : | 30 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72 Camden Road, Tunbridge Wells, Kent, United Kingdom, TN1 2QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 301, Dowgate Hill House, 14-16 Dowgate Hill, London, United Kingdom, EC4R 2SU | Llp Designated Member | 01 October 2013 | Active |
Office 301, Dowgate Hill House, 14-16 Dowgate Hill, London, United Kingdom, EC4R 2SU | Llp Designated Member | 01 October 2013 | Active |
Office 301 Dowgate Hill House, 14-16 Dowgate Hill, London, United Kingdom, EC4R 2SU | Corporate Llp Designated Member | 09 April 2022 | Active |
Walker House, 87 Mary Street, George Town, Grand Cayman, Cayman Islands, KY1 9005 | Corporate Llp Designated Member | 03 February 2024 | Active |
2, Sherwood Avenue, Walderslade, Chatham, England, ME5 9NU | Llp Designated Member | 17 November 2015 | Active |
B-14, Anjushree Colony, Dewas Road, Ujjain, India, 456010 | Llp Designated Member | 01 December 2015 | Active |
82, Turney Road, Dulwich Village, London, United Kingdom, SE21 7JH | Llp Designated Member | 01 October 2013 | Active |
Walkers, Walkers Nominees Limited, 87 Mary Street, George Town, Cayman Islands, | Corporate Llp Designated Member | 20 November 2014 | Active |
2, Sherwood Avenue, Walderslade, Chatham, England, ME5 9NU | Corporate Llp Designated Member | 29 October 2015 | Active |
Fujairah Creative Tower, Fujairah Creative Tower, Fujairah, United Arab Emirates, 452002 | Corporate Llp Designated Member | 18 March 2020 | Active |
The Business Suite, The Business Suite, 64 Adelaide Street, Blackpool, United Kingdom, FY1 4LA | Corporate Llp Designated Member | 29 June 2023 | Active |
Anglolat Real Estate And Hospitality (Uk) Limited | ||
Notified on | : | 19 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Office 301 Dowgate Hill House, 14-16 Dowgate Hill, London, United Kingdom, EC4R 2SU |
Nature of control | : |
|
Mr. Peter Jeremy Bowring | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hot Desks Serviced Offices, Lower Ground Floor, Blackpool, United Kingdom, FY1 4LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-20 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2024-02-05 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2024-02-03 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2024-02-03 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2024-02-03 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2023-10-18 | Change of name | Certificate change of name company. | Download |
2023-10-18 | Change of name | Change of name notice limited liability partnership. | Download |
2023-09-03 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-08-28 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-06-29 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-05-19 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-09 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2022-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge part limited liability partnership. | Download |
2022-03-01 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2022-03-01 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2022-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.