This company is commonly known as Costsense Llp. The company was founded 7 years ago and was given the registration number OC415286. 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.
Name | : | COSTSENSE LLP |
---|---|---|
Company Number | : | OC415286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Winchester Street, Office Suites, Whitchurch, England, RG28 7AH | Llp Designated Member | 30 December 2016 | Active |
3, Winchester Street, Office Suites, Whitchurch, England, RG28 7AH | Corporate Llp Designated Member | 30 December 2016 | Active |
Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP | Llp Designated Member | 30 December 2016 | Active |
Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP | Llp Designated Member | 30 December 2016 | Active |
Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP | Corporate Llp Designated Member | 30 December 2016 | Active |
Mr Nicholas Charles Frost | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP |
Nature of control | : |
|
Scott Geisinger | ||
Notified on | : | 30 December 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 | : |
|
Formations No 70 Ltd | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Uk |
Address | : | Fifth Floor, 11 Leadenhall Street, London, Uk, EC3V 1LP |
Nature of control | : |
|
Mr Gareth James Hammond | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | Welsh |
Country of residence | : | England |
Address | : | 3, Winchester Street, Whitchurch, England, RG28 7AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-06 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2024-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2020-04-08 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-07 | Accounts | Change account reference date limited liability partnership current shortened. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-01-29 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-01-29 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-04-11 | Change of name | Certificate change of name company. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2017-04-05 | Officers | Termination member limited liability partnership with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.