UKBizDB.co.uk

CLUCIB LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Llp Designated Member23 April 2021Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Llp Designated Member01 August 2017Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Llp Designated Member01 August 2017Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Llp Designated Member04 April 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Llp Designated Member23 April 2021Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Llp Member23 April 2021Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Llp Member23 April 2021Active

People with Significant Control

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:
  • 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
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:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2023-09-18Mortgage

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

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-06-26Officers

Change person member limited liability partnership with name change date.

Download
2023-05-02Mortgage

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

Download
2023-04-28Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-02-08Accounts

Accounts with accounts type dormant.

Download
2023-01-06Address

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

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Change person member limited liability partnership with name change date.

Download
2022-08-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-08-05Officers

Change person member limited liability partnership with name change date.

Download
2022-08-05Officers

Change person member limited liability partnership with name change date.

Download
2022-07-08Mortgage

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

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Change person member limited liability partnership with name change date.

Download
2021-08-11Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2021-05-10Officers

Change corporate member limited liability partnership with name change date.

Download
2021-05-10Officers

Change person member limited liability partnership with name change date.

Download
2021-05-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-05-06Address

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

Download

Copyright © 2024. All rights reserved.