UKBizDB.co.uk

BLUE SPIRE HOLDINGS LLP

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

This company is commonly known as Blue Spire Holdings Llp. The company was founded 7 years ago and was given the registration number OC413163. The firm's registered office is in LONDON. You can find them at Fifth Floor, 11 Leadenhall Street, London, . This company's SIC code is None Supplied.

Company Information

Name:BLUE SPIRE HOLDINGS LLP
Company Number:OC413163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP

Llp Designated Member10 August 2016Active
Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP

Llp Designated Member10 August 2016Active
Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP

Llp Designated Member10 August 2016Active
Fifth Floor, 11 Leadenhall Street, London, Uk, EC3V 1LP

Corporate Llp Designated Member10 August 2016Active

People with Significant Control

Scott Geisinger
Notified on:10 August 2016
Status:Active
Date of birth:October 1967
Nationality:American
Country of residence:Uk
Address:Fifth Floor, 11 Leadenhall Street, London, Uk, EC3V 1LP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Formations No 70 Ltd
Notified on:10 August 2016
Status:Active
Country of residence:Uk
Address:Fifth Floor, 11 Leadenhall Street, London, Uk, EC3V 1LP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mrs Maria Theresa Harper
Notified on:10 August 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP
Nature of control:
  • Significant influence or control limited liability partnership
Mr Ian David Harper
Notified on:10 August 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Maria Theresa Harper
Notified on:10 August 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Fifth Floor, 11 Leadenhall Street, London, England, EC3V 1LP
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 (6 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
2021-08-17Gazette

Gazette dissolved compulsory.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-04-02Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-03-30Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-03-30Officers

Change person member limited liability partnership with name change date.

Download
2021-03-30Officers

Change person member limited liability partnership with name change date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Officers

Change person member limited liability partnership with name change date.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Accounts

Change account reference date limited liability partnership previous shortened.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Change person member limited liability partnership with name change date.

Download
2017-01-05Change of name

Certificate change of name company.

Download
2016-11-22Officers

Termination member limited liability partnership with name termination date.

Download
2016-11-22Officers

Termination member limited liability partnership with name termination date.

Download
2016-11-22Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.