This company is commonly known as Constantine Cannon Llp. The company was founded 11 years ago and was given the registration number OC376384. The firm's registered office is in LONDON. You can find them at 90 Bartholomew Close, , London, . This company's SIC code is None Supplied.
Name | : | CONSTANTINE CANNON LLP |
---|---|---|
Company Number | : | OC376384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90 Bartholomew Close, London, England, EC1A 7BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90, Bartholomew Close, London, England, EC1A 7BN | Llp Designated Member | 25 June 2012 | Active |
90, Bartholomew Close, London, England, EC1A 7BN | Llp Designated Member | 25 June 2012 | Active |
90, Bartholomew Close, London, England, EC1A 7BN | Llp Member | 02 April 2014 | Active |
1, Paternoster Square, London, EC4M 7DX | Llp Designated Member | 27 July 2012 | Active |
90, Bartholomew Close, London, England, EC1A 7BN | Llp Designated Member | 01 December 2012 | Active |
1, Paternoster Square, London, England, EC4M 7DX | Llp Member | 01 September 2017 | Active |
90, Bartholomew Close, London, England, EC1A 7BN | Llp Member | 01 October 2021 | Active |
Ms Madalina Andreea Dumitrescu | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | 1, Paternoster Square, London, EC4M 7DX |
Nature of control | : |
|
Thomas James St George Ashe-Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Paternoster Square, London, England, EC4M 7DX |
Nature of control | : |
|
Richard Stephen Pike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Paternoster Square, London, England, EC4M 7DX |
Nature of control | : |
|
Pierre Francoise Valentin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Paternoster Square, London, England, EC4M 7DX |
Nature of control | : |
|
Richard Mark Aborn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 335, Madison Avenue, New York, United States, |
Nature of control | : |
|
Abby Milstein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 335, Madison Avenue, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-01-05 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-01-22 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-01-22 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-02-05 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.