UKBizDB.co.uk

C99 LLP

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

This company is commonly known as C99 Llp. The company was founded 14 years ago and was given the registration number OC347063. The firm's registered office is in LONDON. You can find them at 99 Chamberlayne Road, , London, . This company's SIC code is None Supplied.

Company Information

Name:C99 LLP
Company Number:OC347063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:99 Chamberlayne Road, London, NW10 3ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Flat, 98 Chamberlayne Road, Kensal Rise, London, NW10 3JN

Llp Designated Member09 July 2009Active
4 King Edward Mansions, Chamberlayne Road, Kensal Road, London, NW10 3JG

Llp Designated Member09 July 2009Active
221, Grange Road, London, SE25 6TG

Llp Member09 July 2009Active
21a, Kettering Street, London, SW16 6QA

Llp Member09 July 2009Active

People with Significant Control

Mr Zbigniew Gondek
Notified on:08 July 2016
Status:Active
Date of birth:July 1971
Nationality:Polish
Address:99, Chamberlayne Road, London, NW10 3ND
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Jacek Wiak
Notified on:08 July 2016
Status:Active
Date of birth:April 1975
Nationality:Polish
Address:99, Chamberlayne Road, London, NW10 3ND
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Mark Robert Newman
Notified on:08 July 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:99, Chamberlayne Road, London, NW10 3ND
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Thomas Georg Zieglmeier
Notified on:08 July 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:99, Chamberlayne Road, London, NW10 3ND
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members 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
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Termination member limited liability partnership with name termination date.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Termination member limited liability partnership with name termination date.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Mortgage

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

Download
2019-05-17Mortgage

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

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption full.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-07-10Annual return

Annual return limited liability partnership with made up date.

Download
2015-04-30Accounts

Accounts with accounts type total exemption full.

Download
2014-09-26Mortgage

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

Download

Copyright © 2024. All rights reserved.