This company is commonly known as Clucib Llp. The company was founded 6 years ago and was given the registration number OC418412. The firm's registered office is in LONDON. You can find them at 5th Floor 24 Old Bond Street, Mayfair, London, . This company's SIC code is None Supplied.
Name | : | CLUCIB LLP |
---|---|---|
Company Number | : | OC418412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Llp Designated Member | 23 April 2021 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Llp Designated Member | 01 August 2017 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Llp Designated Member | 01 August 2017 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Llp Designated Member | 04 April 2023 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Llp Designated Member | 23 April 2021 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Llp Member | 23 April 2021 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Llp Member | 23 April 2021 | Active |
Mr Philip Raymond Emmerson | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Mr Jamie Christopher Constable | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2023-06-26 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2023-04-28 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2023-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-08-05 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-08-05 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-08-05 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2021-05-10 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-05-06 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-05-06 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.